UK GROUND RENT ESTATES (3) LIMITED
Overview
| Company Name | UK GROUND RENT ESTATES (3) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10672289 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK GROUND RENT ESTATES (3) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is UK GROUND RENT ESTATES (3) LIMITED located?
| Registered Office Address | Nelson House The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK GROUND RENT ESTATES (3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADDERSTONE DEVELOPMENTS (STOCK 3) LIMITED | Jul 24, 2017 | Jul 24, 2017 |
| DEVELOPMENT PROJECT A LTD | Mar 15, 2017 | Mar 15, 2017 |
What are the latest accounts for UK GROUND RENT ESTATES (3) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UK GROUND RENT ESTATES (3) LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for UK GROUND RENT ESTATES (3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Raymond Shipley on Jan 29, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Uk Ground Rent Estates Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Adderstone Developments Limited as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 14, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Andrew Robert Kahn as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Robert Kahn as a director on Jan 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allison Jane Harrison as a director on Jan 21, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of details for Adderstone Developments Limited as a person with significant control on Jun 27, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on Jun 27, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of UK GROUND RENT ESTATES (3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAGGETT, Ian Robert, Dr | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 127727710002 | |||||
| SHIPLEY, Michael Raymond | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | England | British | 276128060001 | |||||
| ARMSTRONG, John George | Director | Union Street NE2 1BP Newcastle Upon Tyne 5 Maling Court Tyne & Wear England | United Kingdom | British | 155981000001 | |||||
| HARRISON, Allison Jane | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 159374540001 | |||||
| KAHN, Andrew Robert | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 149006930002 | |||||
| SHIPLEY, Michael Raymond | Director | Union Street NE2 1BP Newcastle Upon Tyne 5 Maling Court England | United Kingdom | British | 205496850001 |
Who are the persons with significant control of UK GROUND RENT ESTATES (3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Ground Rent Estates Limited | Oct 01, 2021 | Burdon Terrace NE2 3AE Newcastle Upon Tyne Nelson House, The Fleming England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Adderstone Developments Limited | Mar 15, 2017 | Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House, The Fleming England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0