Company NameGround Rent Estates 6 Limited
Company StatusActive
Company Number05236568
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Previous NameSpeakfirst Ventures Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMrs Jennifer Kate Ellen Jackson-Shilling
StatusCurrent
Appointed29 June 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Michael John Hayman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(11 years, 6 months after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(11 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(11 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameStephen Paul Lindley
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameJacqueline Ann Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2007)
RoleOrganisational Developme
Correspondence Address24 Greenside Road
London
W12 9JG
Director NameAmanda Jane Vickers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2007)
RoleExec Coach & Trainer
Country of ResidenceEngland
Correspondence Address9 Bridge End
Wansford
Peterborough
Cambridgeshire
PE8 6JH
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed07 December 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUps Building
353 Regis Road
London
NW5 3EW
Director NameMichael John O'Shaughnessy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2016(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Stephen William Whybrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Robert Steinhouse
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

27 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
12 February 2019Change of details for Mr Robert Steinhouse as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
31 January 2019Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
21 January 2019Director's details changed for Mr Michael John Hayman on 17 January 2017 (2 pages)
21 January 2019Director's details changed for Mr Darren Ian Pither on 14 November 2018 (2 pages)
2 November 2018Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages)
8 August 2018Termination of appointment of Stephen William Whybrow as a director on 12 July 2018 (1 page)
8 August 2018Termination of appointment of Michael John O'shaughnessy as a director on 12 July 2018 (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 July 2018Change of details for Mr Robert Steinhouse as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Registered office address changed from Ups Building 353 Regis Road London NW5 3EW to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page)
20 July 2018Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 20 July 2018 (1 page)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
13 April 2017Appointment of Mr Stephen William Whybrow as a director on 15 April 2016 (2 pages)
13 April 2017Appointment of Mr Stephen William Whybrow as a director on 15 April 2016 (2 pages)
12 April 2017Appointment of Mr Darren Ian Pither as a director on 15 April 2016 (2 pages)
12 April 2017Appointment of Miss Jennifer Kate Ellen Jackson as a director on 15 April 2016 (2 pages)
12 April 2017Appointment of Mr Michael John Hayman as a director on 15 April 2016 (2 pages)
12 April 2017Appointment of Mr Darren Ian Pither as a director on 15 April 2016 (2 pages)
12 April 2017Appointment of Michael John O'shaughnessy as a director on 15 April 2016 (2 pages)
12 April 2017Appointment of Michael John O'shaughnessy as a director on 15 April 2016 (2 pages)
12 April 2017Appointment of Mr Michael John Hayman as a director on 15 April 2016 (2 pages)
12 April 2017Appointment of Miss Jennifer Kate Ellen Jackson as a director on 15 April 2016 (2 pages)
10 November 2016Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (1 page)
10 November 2016Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
21 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175 18/02/2013
(18 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175 18/02/2013
(18 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page)
28 October 2009Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages)
21 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 October 2008Return made up to 21/09/08; full list of members (3 pages)
17 October 2008Return made up to 21/09/08; full list of members (3 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changedto 31/10/07 04/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changedto 31/10/07 04/08/2008
(1 page)
4 August 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
4 August 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Company name changed speakfirst ventures LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed speakfirst ventures LIMITED\certificate issued on 10/01/08 (2 pages)
12 October 2007Return made up to 21/09/07; full list of members (3 pages)
12 October 2007Return made up to 21/09/07; full list of members (3 pages)
18 September 2007Resolutions
  • RES13 ‐ Res j smith & a vickers 17/08/07
(1 page)
18 September 2007Resolutions
  • RES13 ‐ Res j smith & a vickers 17/08/07
(1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
17 October 2006Return made up to 21/09/06; full list of members (3 pages)
17 October 2006Return made up to 21/09/06; full list of members (3 pages)
7 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 September 2005Return made up to 21/09/05; full list of members (3 pages)
27 September 2005Return made up to 21/09/05; full list of members (3 pages)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 January 2005Ad 07/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Ad 07/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
15 December 2004Resolutions
  • RES13 ‐ Apptmnts and shr allotm 07/12/04
(1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Resolutions
  • RES13 ‐ Apptmnts and shr allotm 07/12/04
(1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (17 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (17 pages)