Company NameBh Ground Rents Limited
DirectorsChristopher Daniel Moore and Christopher Leek
Company StatusActive
Company Number04867447
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Previous NamesConsolata House Limited and Banner Ground Rents Ltd

Business Activity

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

Directors

Director NameMr Christopher Daniel Moore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Christopher Leek
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Richard Walbourn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northfield Farm Mews
Cobham
Surrey
KT11 1JZ
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Secretary NameMr Richard Walbourn
NationalityBritish
StatusResigned
Appointed19 December 2003(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northfield Farm Mews
Cobham
Surrey
KT11 1JZ
Director NameSimon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed20 December 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed04 July 2014(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU

Contact

Websitewww.groundrentsincomefund.com/
Email address[email protected]
Telephone0161 8703860
Telephone regionManchester

Location

Registered Address1 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ground Rents Income Fund PLC
100.00%
Ordinary

Financials

Year2014
Turnover£65,700
Net Worth£41,739
Current Liabilities£1,238,261

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

3 May 2005Delivered on: 13 May 2005
Satisfied on: 22 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 May 2004Delivered on: 27 May 2004
Satisfied on: 22 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Consolata missionary college totteridge green N20 8PL t/no NGL71181. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 September 2020Full accounts made up to 30 September 2019 (19 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
12 June 2019Director's details changed for James Agar on 13 May 2019 (2 pages)
4 June 2019Termination of appointment of Grif Cosec Limited as a director on 13 May 2019 (1 page)
4 June 2019Termination of appointment of Grif Cosec Limited as a secretary on 13 May 2019 (1 page)
3 June 2019Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages)
3 June 2019Appointment of James Agar as a director on 13 May 2019 (2 pages)
3 June 2019Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page)
30 May 2019Director's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
30 May 2019Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
28 May 2019Registered office address changed from C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW to 1 London Wall Place London EC2Y 5AU on 28 May 2019 (1 page)
29 April 2019Full accounts made up to 30 September 2018 (18 pages)
30 November 2018Director's details changed for Simon Paul Wombwell on 1 January 2018 (2 pages)
30 November 2018Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
30 May 2018Full accounts made up to 30 September 2017 (21 pages)
15 December 2017Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages)
12 July 2017Notification of Ground Rents Income Fund Plc as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Ground Rents Income Fund Plc as a person with significant control on 12 July 2017 (1 page)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 May 2017Full accounts made up to 30 September 2016 (21 pages)
10 May 2017Full accounts made up to 30 September 2016 (21 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
16 May 2016Full accounts made up to 30 September 2015 (17 pages)
16 May 2016Full accounts made up to 30 September 2015 (17 pages)
21 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
30 April 2015Full accounts made up to 30 September 2014 (17 pages)
30 April 2015Full accounts made up to 30 September 2014 (17 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
4 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a director (1 page)
4 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
4 July 2014Appointment of Grif Cosec Limited as a secretary (2 pages)
4 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
4 July 2014Appointment of Grif Cosec Limited as a director (2 pages)
4 July 2014Appointment of Grif Cosec Limited as a secretary (2 pages)
4 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a director (1 page)
4 July 2014Appointment of Grif Cosec Limited as a director (2 pages)
3 March 2014Company name changed banner ground rents LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed banner ground rents LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Full accounts made up to 30 September 2013 (15 pages)
7 February 2014Full accounts made up to 30 September 2013 (15 pages)
10 January 2014Company name changed consolata house LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed consolata house LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
21 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
18 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(5 pages)
18 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(5 pages)
11 March 2013Termination of appointment of Richard Walbourn as a secretary (1 page)
11 March 2013Termination of appointment of Richard Walbourn as a secretary (1 page)
21 February 2013Registered office address changed from Riverside House Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Riverside House Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 21 February 2013 (2 pages)
24 January 2013Appointment of Braemar Estates (Residential) Limited as a secretary (3 pages)
24 January 2013Termination of appointment of Richard Walbourn as a director (2 pages)
24 January 2013Appointment of Braemar Estates (Residential) Limited as a secretary (3 pages)
24 January 2013Termination of appointment of Richard Walbourn as a director (2 pages)
24 January 2013Termination of appointment of Richard Werth as a director (2 pages)
24 January 2013Appointment of Braemar Estates (Residential) Limited as a director (3 pages)
24 January 2013Appointment of Braemar Estates (Residential) Limited as a director (3 pages)
24 January 2013Termination of appointment of Richard Werth as a director (2 pages)
24 January 2013Appointment of Simon Paul Wombwell as a director (3 pages)
24 January 2013Appointment of Simon Paul Wombwell as a director (3 pages)
2 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
21 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 August 2008Return made up to 27/07/08; full list of members (3 pages)
21 August 2008Return made up to 27/07/08; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 August 2007Return made up to 27/07/07; no change of members (7 pages)
29 August 2007Return made up to 27/07/07; no change of members (7 pages)
18 October 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
11 August 2005Return made up to 27/07/05; full list of members (7 pages)
11 August 2005Return made up to 27/07/05; full list of members (7 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
16 July 2004Secretary's particulars changed;director's particulars changed (1 page)
16 July 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
20 February 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
20 February 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New director appointed (7 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: 47 castle street reading berkshire RG1 7SR (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (7 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 47 castle street reading berkshire RG1 7SR (1 page)
21 January 2004Company name changed pitcomp 320 LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed pitcomp 320 LIMITED\certificate issued on 21/01/04 (2 pages)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)