Company NameHill Ground Rents Limited
DirectorsChristopher Daniel Moore and Christopher Leek
Company StatusActive
Company Number07951049
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

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(7 years, 2 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(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMartin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr Simon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(5 months, 4 weeks after company formation)
Appointment Duration6 years, 9 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(7 years, 2 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
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed15 February 2012(same day as company formation)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed13 August 2012(5 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2014(2 years, 5 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(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU

Contact

Websitegroundrentsincomefund.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£414,209
Net Worth£514,107
Current Liabilities£4,967,450

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 Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

22 September 2020Full accounts made up to 30 September 2019 (19 pages)
20 March 2020Confirmation statement made on 20 March 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 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 3 June 2019 (1 page)
3 June 2019Termination of appointment of Simon Paul Wombwell as a director 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)
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)
26 April 2019Full accounts made up to 30 September 2018 (18 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
30 November 2018Secretary'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)
30 November 2018Director's details changed for Mr 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 May 2018Full accounts made up to 30 September 2017 (21 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
15 December 2017Registered 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 2017Registered 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 2017Full accounts made up to 30 September 2016 (21 pages)
9 May 2017Full accounts made up to 30 September 2016 (21 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 May 2016Full accounts made up to 30 September 2015 (19 pages)
16 May 2016Full accounts made up to 30 September 2015 (19 pages)
5 April 2016Registered 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 2016Registered 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 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
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 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)
29 April 2015Full accounts made up to 30 September 2014 (18 pages)
29 April 2015Full accounts made up to 30 September 2014 (18 pages)
25 February 2015Registered 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 2015Registered 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 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
10 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 10 February 2015 (1 page)
10 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 10 February 2015 (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 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 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 2014Termination of appointment of Braemar Estates (Residential) Limited as a director on 21 July 2014 (1 page)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
28 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
28 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
13 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
9 October 2012Appointment of Braemar Estates (Residential) Limited as a director (2 pages)
9 October 2012Appointment of Braemar Estates (Residential) Limited as a director (2 pages)
4 October 2012Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages)
12 September 2012Termination of appointment of Martin Robinson as a director (2 pages)
12 September 2012Termination of appointment of Martin Robinson as a director (2 pages)
12 September 2012Appointment of Simon Paul Wombwell as a director (3 pages)
12 September 2012Appointment of Simon Paul Wombwell as a director (3 pages)
30 April 2012Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
30 April 2012Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
15 February 2012Incorporation (44 pages)
15 February 2012Incorporation (44 pages)