This company is commonly known as Ground Rent Auctions Ltd. The company was founded 4 years ago and was given the registration number 12550263. The firm's registered office is in ASHTEAD. You can find them at 52 Links Road, , Ashtead, Surrey. This company's SIC code is 68310 - Real estate agencies.
Name | : | GROUND RENT AUCTIONS LTD |
---|---|---|
Company Number | : | 12550263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Links Road, Ashtead, Surrey, United Kingdom, KT21 2HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 108 42-44, Clarendon Road, Watford, England, WD17 1JJ | Director | 20 January 2021 | Active |
Suite 108 42-44, Clarendon Road, Watford, England, WD17 1JJ | Director | 20 January 2021 | Active |
Suite 108 42-44, Clarendon Road, Watford, England, WD17 1JJ | Director | 07 April 2020 | Active |
Suite 108 42-44, Clarendon Road, Watford, England, WD17 1JJ | Director | 20 January 2021 | Active |
Suite 108 42-44, Clarendon Road, Watford, England, WD17 1JJ | Director | 11 May 2023 | Active |
Mr Stuart James David Elliott | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 108 42-44, Clarendon Road, Watford, England, WD17 1JJ |
Nature of control | : |
|
Mr Guy Alastair Charrison | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 108 42-44, Clarendon Road, Watford, England, WD17 1JJ |
Nature of control | : |
|
Mr Toby William Limbrick | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 108 42-44, Clarendon Road, Watford, England, WD17 1JJ |
Nature of control | : |
|
Mr Anthony Gordon Haines | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 108 42-44, Clarendon Road, Watford, England, WD17 1JJ |
Nature of control | : |
|
Mr Anthony Gordon Haines | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Links Road, Ashtead, United Kingdom, KT21 2HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Change account reference date company current shortened. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Capital | Capital allotment shares. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.