Company NameGrade A Alternative Properties Limited
DirectorsLinzi Sara Parkinson and Richard Christopher William Parkinson
Company StatusActive
Company Number08748948
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY

Contact

Websitewww.gradeaalternative.com
Email address[email protected]
Telephone0161 8341717
Telephone regionManchester

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Linzi Sara Parkinson
55.55%
Ordinary A
2m at £1Hannah Parkinson
22.22%
Ordinary B
2m at £1William Parkinson
22.22%
Ordinary C
100 at £1Linzi Sara Parkinson & Richard Christopher William Parkinson & Ksl Trustees LTD
0.00%
Ordinary D

Financials

Year2014
Net Worth£9,021,757
Cash£1,078,062
Current Liabilities£221,423

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

12 June 2014Delivered on: 20 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: St george's house, peter street, manchester t/no GM683062.
Outstanding
12 June 2014Delivered on: 20 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 September 2018Registered office address changed from 501 Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 9,000,100
(6 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 9,000,100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
16 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 9,000,100
(6 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 9,000,100
(6 pages)
20 June 2014Registration of charge 087489480001 (19 pages)
20 June 2014Registration of charge 087489480002 (18 pages)
20 June 2014Registration of charge 087489480001 (19 pages)
20 June 2014Registration of charge 087489480002 (18 pages)
17 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 9,000,100
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 9,000,100
(4 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
17 June 2014Notice of Restriction on the Company's Articles (2 pages)
17 June 2014Notice of Restriction on the Company's Articles (2 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Change of share class name or designation (2 pages)
25 October 2013Incorporation (36 pages)
25 October 2013Incorporation (36 pages)