Company NameGround Rents 2011 Limited
Company StatusActive
Company Number07797353
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(4 years, 3 months after company formation)
Appointment Duration8 years, 2 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(4 years, 6 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 Piers Devigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(6 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(10 years, 3 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
Appointed04 October 2011(same day as company formation)
RoleDirector/Owner
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
Appointed04 October 2011(same day as company formation)
RoleDirector/Owner
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameMr Nicholas Gould
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
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(1 year, 6 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(3 years, 9 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 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS

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

50 at £1Nicholas Gould
50.00%
Ordinary
50 at £1Peter Gould
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

5 March 2012Delivered on: 13 March 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the 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, buildings, fixtures, fixed plant & machinery.
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)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 October 2018Director's details changed for Ms Katharine Morshead on 11 October 2018 (2 pages)
20 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
20 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
3 October 2017Change of details for Mr Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Change of details for Mr Peter Edward Gould as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Change of details for Mr Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Change of details for Mr Nicholas Charles Gould as a person with significant control on 6 April 2016 (2 pages)
18 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 18 September 2017 (1 page)
18 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 18 September 2017 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 October 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
14 October 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
14 October 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
14 October 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
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 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
11 January 2016Appointment of Mr Sydney Englebert Taylor as a director on 7 January 2016 (2 pages)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Appointment of Mr Sydney Englebert Taylor as a director on 7 January 2016 (2 pages)
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)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
8 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
8 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
8 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
8 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
8 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
4 August 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
4 August 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Accounts made up to 31 March 2014 (1 page)
22 December 2014Accounts made up to 31 March 2014 (1 page)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
2 January 2014Accounts made up to 31 March 2013 (1 page)
2 January 2014Accounts made up to 31 March 2013 (1 page)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director on 24 April 2013 (2 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director on 24 April 2013 (2 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
20 August 2012Accounts made up to 31 March 2012 (3 pages)
20 August 2012Accounts made up to 31 March 2012 (3 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
9 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)