Company NameGround Rent Partners Ltd
Company StatusActive
Company Number07295045
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 11 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(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleReal Estate Investor
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Secretary NameMr Nicholas Gould
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(2 years, 10 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
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(5 years 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
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(9 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH

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 £1Regis Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 5 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge. The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
29 August 2017Delivered on: 4 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge. 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
Outstanding
1 June 2015Delivered on: 4 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Outstanding

Filing History

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)
15 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
9 January 2020Cessation of Regis Group (Holdings) Limited as a person with significant control on 22 November 2019 (1 page)
9 January 2020Notification of Long Term Reversions No 1 Limited as a person with significant control on 22 November 2019 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 December 2019Satisfaction of charge 072950450003 in full (1 page)
11 December 2019Satisfaction of charge 072950450001 in full (1 page)
11 December 2019Satisfaction of charge 072950450002 in full (1 page)
11 December 2019Satisfaction of charge 072950450004 in full (1 page)
25 November 2019Registration of charge 072950450005, created on 22 November 2019 (201 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 June 2019Appointment of Mr Edward Gould as a director on 24 June 2019 (2 pages)
20 June 2019Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 November 2017Full accounts made up to 31 March 2017 (21 pages)
14 November 2017Full accounts made up to 31 March 2017 (21 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea 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 SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
5 September 2017Registration of charge 072950450004, created on 29 August 2017 (53 pages)
5 September 2017Registration of charge 072950450004, created on 29 August 2017 (53 pages)
4 September 2017Registration of charge 072950450003, created on 29 August 2017 (51 pages)
4 September 2017Registration of charge 072950450003, created on 29 August 2017 (51 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
2 July 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
2 July 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
11 June 2015Resolutions
  • RES13 ‐ Section 175 auth to act as dir of the company 29/05/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 auth to act as dir of the company 29/05/2014
(36 pages)
5 June 2015Registration of charge 072950450002, created on 1 June 2015 (56 pages)
5 June 2015Registration of charge 072950450002, created on 1 June 2015 (56 pages)
5 June 2015Registration of charge 072950450002, created on 1 June 2015 (56 pages)
4 June 2015Registration of charge 072950450001, created on 1 June 2015 (54 pages)
4 June 2015Registration of charge 072950450001, created on 1 June 2015 (54 pages)
4 June 2015Registration of charge 072950450001, created on 1 June 2015 (54 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 July 2012Secretary's details changed for Mr Nicholas Gould on 24 June 2012 (1 page)
3 July 2012Director's details changed for Mr Nicholas Charles Gould on 24 June 2012 (2 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 July 2012Director's details changed for Mr Piers De Vigne on 24 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Nicholas Charles Gould on 24 June 2012 (2 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Mr Nicholas Gould on 24 June 2012 (1 page)
3 July 2012Director's details changed for Mr Piers De Vigne on 24 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Peter Edward Gould on 24 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Peter Edward Gould on 24 June 2012 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
17 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
17 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
24 June 2010Incorporation (24 pages)
24 June 2010Incorporation (24 pages)