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(9 years, 9 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 |
Director Name | Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr Simon Paul Wombwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 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(7 years, 2 months 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 |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 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(2 years, 5 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(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Website | groundrentsincomefund.com |
---|---|
Email address | [email protected] |
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 | £414,209 |
Net Worth | £514,107 |
Current Liabilities | £4,967,450 |
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 | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
22 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 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 | 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 3 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Simon Paul Wombwell as a director 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) |
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) |
26 April 2019 | Full accounts made up to 30 September 2018 (18 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 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 Mr Simon Paul Wombwell on 1 January 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages) |
30 November 2018 | Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page) |
30 May 2018 | Full accounts made up to 30 September 2017 (21 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
15 December 2017 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
5 April 2016 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 5 April 2016 (1 page) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
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) |
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 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
29 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
29 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
25 February 2015 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 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 10 February 2015 (1 page) |
10 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 10 February 2015 (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 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 | 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 | Termination of appointment of Braemar Estates (Residential) Limited as a director on 21 July 2014 (1 page) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
28 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
9 October 2012 | Appointment of Braemar Estates (Residential) Limited as a director (2 pages) |
9 October 2012 | Appointment of Braemar Estates (Residential) Limited as a director (2 pages) |
4 October 2012 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages) |
12 September 2012 | Termination of appointment of Martin Robinson as a director (2 pages) |
12 September 2012 | Termination of appointment of Martin Robinson as a director (2 pages) |
12 September 2012 | Appointment of Simon Paul Wombwell as a director (3 pages) |
12 September 2012 | Appointment of Simon Paul Wombwell as a director (3 pages) |
30 April 2012 | Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
30 April 2012 | Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
15 February 2012 | Incorporation (44 pages) |
15 February 2012 | Incorporation (44 pages) |