UK GROUND RENT ESTATES (3) LIMITED

UK GROUND RENT ESTATES (3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUK GROUND RENT ESTATES (3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10672289
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UK GROUND RENT ESTATES (3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADDERSTONE DEVELOPMENTS (STOCK 3) LIMITEDJul 24, 2017Jul 24, 2017
    DEVELOPMENT PROJECT A LTDMar 15, 2017Mar 15, 2017

    What are the latest accounts for UK GROUND RENT ESTATES (3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UK GROUND RENT ESTATES (3) LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for UK GROUND RENT ESTATES (3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Raymond Shipley on Jan 29, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 07, 2022 with updates

    4 pagesCS01

    Notification of Uk Ground Rent Estates Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC02

    Cessation of Adderstone Developments Limited as a person with significant control on Oct 01, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2021

    RES15

    Confirmation statement made on Mar 14, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Andrew Robert Kahn as a director on Apr 15, 2020

    1 pagesTM01

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Robert Kahn as a director on Jan 21, 2020

    2 pagesAP01

    Termination of appointment of Allison Jane Harrison as a director on Jan 21, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    Change of details for Adderstone Developments Limited as a person with significant control on Jun 27, 2019

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of UK GROUND RENT ESTATES (3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGGETT, Ian Robert, Dr
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Director
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    United KingdomBritish127727710002
    SHIPLEY, Michael Raymond
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Director
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    EnglandBritish276128060001
    ARMSTRONG, John George
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5 Maling Court
    Tyne & Wear
    England
    Director
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5 Maling Court
    Tyne & Wear
    England
    United KingdomBritish155981000001
    HARRISON, Allison Jane
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Director
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    United KingdomBritish159374540001
    KAHN, Andrew Robert
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    Director
    The Fleming, Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House
    United Kingdom
    United KingdomBritish149006930002
    SHIPLEY, Michael Raymond
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5 Maling Court
    England
    Director
    Union Street
    NE2 1BP Newcastle Upon Tyne
    5 Maling Court
    England
    United KingdomBritish205496850001

    Who are the persons with significant control of UK GROUND RENT ESTATES (3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burdon Terrace
    NE2 3AE Newcastle Upon Tyne
    Nelson House, The Fleming
    England
    Oct 01, 2021
    Burdon Terrace
    NE2 3AE Newcastle Upon Tyne
    Nelson House, The Fleming
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08658858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Adderstone Developments Limited
    Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House, The Fleming
    England
    Mar 15, 2017
    Burdon Terrace
    Jesmond
    NE2 3AE Newcastle Upon Tyne
    Nelson House, The Fleming
    England
    Yes
    Legal FormDevelopment Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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