Company NameGreenhouse Ground Rents Limited
DirectorsChristopher Daniel Moore and Christopher Leek
Company StatusActive
Company Number06198496
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NamesGreen House (Leeds) Management Company Limited and Greenhouse 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(12 years, 1 month 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(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameMr Christopher Andrew Thompson
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Simpsons Fold
22 Dock Street
Leeds
LS10 1JF
Director NameMr Christopher Andrew Thompson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWorkspace 3 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
Director NameMr Simon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(12 years, 1 month 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 NameGreen House (Leeds) Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressWorkspace 3 Greenhouse
Beeston Road
Leeds
LS11 6AD
Director NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed21 December 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed21 December 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2014(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2014(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU

Contact

Websitewww.groundrentsif.com
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£26,424
Net Worth£29,198
Current Liabilities£572,352

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

8 October 2007Delivered on: 19 October 2007
Satisfied on: 12 March 2013
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2020Full accounts made up to 30 September 2019 (19 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 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 James Agar as a director on 13 May 2019 (2 pages)
3 June 2019Appointment of Mr Christopher Moore 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 2019Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
30 May 2019Director'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)
26 April 2019Full accounts made up to 30 September 2018 (18 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
30 November 2018Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
29 May 2018Full accounts made up to 30 September 2017 (21 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-10
(3 pages)
18 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 18 December 2017 (2 pages)
18 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 18 December 2017 (2 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 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 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)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
3 June 2015Director'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 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)
30 April 2015Full accounts made up to 30 September 2014 (17 pages)
30 April 2015Full accounts made up to 30 September 2014 (17 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
4 February 2015Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 4 February 2015 (1 page)
13 January 2015Termination of appointment of Green House (Leeds) Limited as a director on 17 July 2014 (1 page)
13 January 2015Termination of appointment of Green House (Leeds) Limited as a director on 17 July 2014 (1 page)
31 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(5 pages)
31 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(5 pages)
31 August 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(5 pages)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page)
21 July 2014Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a director on 21 July 2014 (1 page)
21 July 2014Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a director on 21 July 2014 (1 page)
21 July 2014Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page)
21 July 2014Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages)
7 February 2014Full accounts made up to 30 September 2013 (16 pages)
7 February 2014Full accounts made up to 30 September 2013 (16 pages)
10 January 2014Company name changed green house (leeds) management company LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed green house (leeds) management company LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
20 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
17 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
17 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
17 June 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(4 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
28 February 2013Registered office address changed from Workspace 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Workspace 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 28 February 2013 (1 page)
27 February 2013Appointment of Mr Simon Paul Wombwell as a director (2 pages)
27 February 2013Appointment of Braemar Estates (Residential) Limited as a director (2 pages)
27 February 2013Appointment of Braemar Estates (Residential) Limited as a director (2 pages)
27 February 2013Appointment of Mr Simon Paul Wombwell as a director (2 pages)
27 February 2013Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
27 February 2013Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
14 February 2013Termination of appointment of Christopher Thompson as a director (1 page)
14 February 2013Termination of appointment of Christopher Thompson as a director (1 page)
14 February 2013Termination of appointment of Christopher Thompson as a secretary (1 page)
14 February 2013Termination of appointment of Christopher Thompson as a secretary (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
16 August 2011Appointment of Mr Christopher Andrew Thompson as a director (2 pages)
16 August 2011Appointment of Mr Christopher Andrew Thompson as a director (2 pages)
5 May 2011Director's details changed for Green House (Leeds) Limited on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Green House (Leeds) Limited on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Green House (Leeds) Limited on 1 April 2011 (2 pages)
23 February 2011Registered office address changed from 40 the Calls Leeds LS2 7EW on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 40 the Calls Leeds LS2 7EW on 23 February 2011 (1 page)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
7 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
12 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 May 2009Return made up to 02/04/09; full list of members (3 pages)
21 May 2009Return made up to 02/04/09; full list of members (3 pages)
20 May 2009Director's change of particulars / green house (leeds) LIMITED / 12/05/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from 3 castlegate grantham lincolnshire NG31 6SF (1 page)
20 May 2009Registered office changed on 20/05/2009 from 3 castlegate grantham lincolnshire NG31 6SF (1 page)
20 May 2009Director's change of particulars / green house (leeds) LIMITED / 12/05/2009 (1 page)
1 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 April 2008Return made up to 02/04/08; full list of members (3 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
19 October 2007Particulars of mortgage/charge (15 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2007Incorporation (30 pages)
2 April 2007Incorporation (30 pages)