This company is commonly known as Ground Rent Estates 3 Limited. The company was founded 17 years ago and was given the registration number 05997861. The firm's registered office is in WATFORD. You can find them at Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GROUND RENT ESTATES 3 LIMITED |
---|---|---|
Company Number | : | 05997861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Secretary | 15 November 2012 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 17 April 2008 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 14 November 2006 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 22 February 2009 | Active |
353 Kentish Town Road, London, NW5 2TJ | Secretary | 14 November 2006 | Active |
16 Colwick Close, London, N6 5NU | Director | 11 March 2009 | Active |
140 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DT | Director | 14 November 2006 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 22 July 2016 | Active |
Freehold Properties 38 Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leavesden Park, Suite1, Watford, England, WD25 7GS |
Nature of control | : |
|
Gray's Inn Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 353, Kentish Town Road, London, United Kingdom, NW5 2TJ |
Nature of control | : |
|
Mr Robert Steinhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 353, Kentish Town Road, London, United Kingdom, NW5 2TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Change person secretary company with change date. | Download |
2024-01-30 | Officers | Change person secretary company with change date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Officers | Change person secretary company with change date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Accounts | Accounts with accounts type small. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.