Company NameSouth London Ground Rents Limited
Company StatusActive
Company Number06977610
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Previous NameNewservice (Number 1) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel David Harrison
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(6 years, 8 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Jonathan Peter Swann
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 2013)
RoleNew Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed31 July 2009(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteregisdirect.com

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ground Rents (Regis) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£608,739
Gross Profit£476,526
Net Worth£3,282,182
Current Liabilities£201,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as 24 st germans road, london registered at hm land registry under title number TGL94508 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 August 2017Delivered on: 6 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including 4 admaston road, london, SE18 2TX (title number TGL217452).. The intellectual property rights as defined in the charge.. See the charge for more details.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including 4 admaston road, london, SE18 2TX (title number TGL217452). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including (I)4 admaston, london, SE18 2TX (title number:TGL217452) and (ii) 46 alton road, croydon CR0 4LY (title number: SY58836).. See the charge for more details.
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: 4 admaston road london title no TGL217452. 46 alton road croydon title no SY58836. 142 ancona road london title no TGL249286. 146 anerley road anerley title no SGL22022 see image for full details.
Outstanding
16 April 2013Delivered on: 7 May 2013
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A legal charge over land specified in schedule 1 of the charging instrument.. Notification of addition to or amendment of charge.
Fully Satisfied
2 April 2013Delivered on: 13 April 2013
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (22 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
2 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
12 May 2022Change of details for Long Term Reversions (Torquay) Limited as a person with significant control on 6 April 2016 (2 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
13 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
7 May 2021Change of details for Long Term Reversions (Torquay) Limited as a person with significant control on 7 May 2021 (2 pages)
7 May 2021Director's details changed for Mr Piers Devigne on 7 May 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
16 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
11 December 2019Satisfaction of charge 069776100004 in full (1 page)
11 December 2019Satisfaction of charge 069776100005 in full (1 page)
11 December 2019Satisfaction of charge 069776100006 in full (1 page)
11 December 2019Satisfaction of charge 069776100003 in full (1 page)
25 November 2019Registration of charge 069776100007, created on 22 November 2019 (201 pages)
21 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
7 August 2018Change of details for Long Term Reversions (Torquay) Limited as a person with significant control on 8 September 2017 (2 pages)
6 August 2018Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages)
2 February 2018Change of details for Ground Rents (Regis) Limited as a person with significant control on 4 January 2018 (2 pages)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
14 November 2017Full accounts made up to 31 March 2017 (19 pages)
14 November 2017Full accounts made up to 31 March 2017 (19 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
6 September 2017Registration of charge 069776100006, created on 29 August 2017 (88 pages)
6 September 2017Registration of charge 069776100006, created on 29 August 2017 (88 pages)
1 September 2017Registration of charge 069776100005, created on 29 August 2017 (85 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 March 2016 (19 pages)
20 December 2016Full accounts made up to 31 March 2016 (19 pages)
9 August 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
9 August 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
8 August 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
8 August 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
11 January 2016Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages)
11 January 2016Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
18 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
18 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
18 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
18 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
5 June 2015Registration of charge 069776100004, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 069776100004, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 069776100004, created on 1 June 2015 (142 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
14 June 2014Satisfaction of charge 1 in full (4 pages)
14 June 2014Satisfaction of charge 1 in full (4 pages)
14 June 2014Satisfaction of charge 069776100002 in full (4 pages)
14 June 2014Satisfaction of charge 069776100002 in full (4 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages)
30 May 2014Registration of charge 069776100003 (159 pages)
30 May 2014Registration of charge 069776100003 (159 pages)
20 May 2014Memorandum and Articles of Association (7 pages)
20 May 2014Memorandum and Articles of Association (7 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould and paul mcfadyen, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(3 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould and paul mcfadyen, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(3 pages)
14 January 2014Accounts for a dormant company made up to 2 April 2013 (2 pages)
14 January 2014Current accounting period shortened from 2 April 2014 to 31 March 2014 (1 page)
14 January 2014Accounts for a dormant company made up to 2 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 2 April 2013 (2 pages)
14 January 2014Current accounting period shortened from 2 April 2014 to 31 March 2014 (1 page)
14 January 2014Current accounting period shortened from 2 April 2014 to 31 March 2014 (1 page)
13 January 2014Previous accounting period shortened from 31 July 2013 to 2 April 2013 (1 page)
13 January 2014Previous accounting period shortened from 31 July 2013 to 2 April 2013 (1 page)
13 January 2014Previous accounting period shortened from 31 July 2013 to 2 April 2013 (1 page)
10 January 2014Appointment of Mr Paul Mcfadyen as a director (2 pages)
10 January 2014Appointment of Mr Paul Mcfadyen as a director (2 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 06/06/2014
(5 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 06/06/2014
(5 pages)
15 May 2013Termination of appointment of Jordan Cosec Limited as a secretary (2 pages)
15 May 2013Termination of appointment of Jordan Cosec Limited as a secretary (2 pages)
15 May 2013Termination of appointment of Jason Reader as a director (2 pages)
15 May 2013Termination of appointment of Jason Reader as a director (2 pages)
14 May 2013Appointment of Nicholas Charles Gould as a director (3 pages)
14 May 2013Appointment of Mr Peter Edward Gould as a director (3 pages)
14 May 2013Appointment of Mr Peter Edward Gould as a director (3 pages)
14 May 2013Appointment of Nicholas Charles Gould as a director (3 pages)
7 May 2013Registration of charge 069776100002 (79 pages)
7 May 2013Registration of charge 069776100002 (79 pages)
1 May 2013Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 May 2013 (2 pages)
19 April 2013Change of name notice (2 pages)
19 April 2013Company name changed newservice (number 1) LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(3 pages)
19 April 2013Company name changed newservice (number 1) LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(3 pages)
19 April 2013Change of name notice (2 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 December 2012Appointment of Mr Jason Antony Reader as a director (2 pages)
11 December 2012Termination of appointment of Jonathan Swann as a director (1 page)
11 December 2012Termination of appointment of Jonathan Swann as a director (1 page)
11 December 2012Appointment of Mr Jason Antony Reader as a director (2 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
17 March 2011Appointment of Jonathan Peter Swann as a director (2 pages)
17 March 2011Termination of appointment of Martin Palmer as a director (1 page)
17 March 2011Appointment of Jonathan Peter Swann as a director (2 pages)
17 March 2011Termination of appointment of Martin Palmer as a director (1 page)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 July 2009Incorporation (18 pages)
31 July 2009Incorporation (18 pages)