London
EC2Y 5AU
Director Name | Mr Christopher Leek |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Mr Christopher Andrew Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Simpsons Fold 22 Dock Street Leeds LS10 1JF |
Director Name | Mr Christopher Andrew Thompson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Workspace 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD |
Director Name | Mr Simon Paul Wombwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | James Agar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Green House (Leeds) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Workspace 3 Greenhouse Beeston Road Leeds LS11 6AD |
Director Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2014) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2014) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | GRIF Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | GRIF Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Website | www.groundrentsif.com |
---|---|
Telephone | 0161 8703860 |
Telephone region | Manchester |
Registered Address | 1 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ground Rents Income Fund PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,424 |
Net Worth | £29,198 |
Current Liabilities | £572,352 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
8 October 2007 | Delivered 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 |
---|
22 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
---|---|
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
11 June 2019 | Director's details changed for James Agar on 13 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Grif Cosec Limited as a director on 13 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Grif Cosec Limited as a secretary on 13 May 2019 (1 page) |
3 June 2019 | Appointment of James Agar as a director on 13 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page) |
30 May 2019 | Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page) |
30 May 2019 | Director's details changed for Grif Cosec Limited on 13 May 2019 (1 page) |
28 May 2019 | Registered 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 2019 | Full accounts made up to 30 September 2018 (18 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
30 November 2018 | Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages) |
30 November 2018 | Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page) |
30 November 2018 | Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page) |
30 November 2018 | Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages) |
29 May 2018 | Full accounts made up to 30 September 2017 (21 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
7 March 2018 | Resolutions
|
18 December 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 June 2015 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
30 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
30 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Green House (Leeds) Limited as a director on 17 July 2014 (1 page) |
13 January 2015 | Termination of appointment of Green House (Leeds) Limited as a director on 17 July 2014 (1 page) |
31 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
21 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a director on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a director on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages) |
7 February 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 February 2014 | Full accounts made up to 30 September 2013 (16 pages) |
10 January 2014 | Company name changed green house (leeds) management company LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed green house (leeds) management company LIMITED\certificate issued on 10/01/14
|
20 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
17 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
28 February 2013 | Registered office address changed from Workspace 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Workspace 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 28 February 2013 (1 page) |
27 February 2013 | Appointment of Mr Simon Paul Wombwell as a director (2 pages) |
27 February 2013 | Appointment of Braemar Estates (Residential) Limited as a director (2 pages) |
27 February 2013 | Appointment of Braemar Estates (Residential) Limited as a director (2 pages) |
27 February 2013 | Appointment of Mr Simon Paul Wombwell as a director (2 pages) |
27 February 2013 | Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
27 February 2013 | Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
14 February 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
14 February 2013 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
14 February 2013 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Appointment of Mr Christopher Andrew Thompson as a director (2 pages) |
16 August 2011 | Appointment of Mr Christopher Andrew Thompson as a director (2 pages) |
5 May 2011 | Director's details changed for Green House (Leeds) Limited on 1 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Green House (Leeds) Limited on 1 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Green House (Leeds) Limited on 1 April 2011 (2 pages) |
23 February 2011 | Registered office address changed from 40 the Calls Leeds LS2 7EW on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 40 the Calls Leeds LS2 7EW on 23 February 2011 (1 page) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
7 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
12 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 May 2009 | Director's change of particulars / green house (leeds) LIMITED / 12/05/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
20 May 2009 | Director's change of particulars / green house (leeds) LIMITED / 12/05/2009 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
19 October 2007 | Particulars of mortgage/charge (15 pages) |
19 October 2007 | Particulars of mortgage/charge (15 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
2 April 2007 | Incorporation (30 pages) |
2 April 2007 | Incorporation (30 pages) |