UKBizDB.co.uk

GROUND RENT ESTATES 5 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ground Rent Estates 5 Limited. The company was founded 17 years ago and was given the registration number 05997934. The firm's registered office is in SLOUGH. You can find them at Observatory House, 25 Windsor Road, Slough, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GROUND RENT ESTATES 5 LIMITED
Company Number:05997934
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 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Observatory House, 25 Windsor Road, Slough, Berkshire, England, SL1 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Observatory House, Windsor Road, Slough, England, SL1 2EL

Director27 October 2021Active
Observatory House,, Windsor Road, Slough, England, SL1 2EL

Director19 November 2021Active
353 Kentish Town Road, London, NW5 2TJ

Secretary14 November 2006Active
353 Kentish Town Road, London, NW5 2TJ

Secretary15 November 2012Active
St Martin's Place, 51 Bath Road, Slough, United Kingdom, SL1 3UF

Director07 March 2018Active
St Martin's Place, 51 Bath Road, Slough, United Kingdom, SL1 3UF

Director07 March 2018Active
St Martin's Place, 51 Bath Road, Slough, United Kingdom, SL1 3UF

Director08 August 2018Active
Observatory House, 25 Windsor Road, Slough, England, SL1 2EL

Director07 March 2018Active
Observatory House, 25 Windsor Road, Slough, England, SL1 2EL

Director22 February 2021Active
St Martin's Place, 51 Bath Road, Slough, United Kingdom, SL1 3UF

Director07 March 2018Active
353 Kentish Town Road, London, NW5 2TJ

Director17 April 2008Active
16 Colwick Close, London, N6 5NU

Director11 March 2009Active
140 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DT

Director14 November 2006Active
353 Kentish Town Road, London, NW5 2TJ

Director14 November 2006Active
353 Kentish Town Road, London, NW5 2TJ

Director25 February 2009Active
353 Kentish Town Road, London, NW5 2TJ

Director22 July 2016Active

People with Significant Control

Slough Borough Council
Notified on:07 March 2018
Status:Active
Country of residence:England
Address:Observatory House, 25 Windsor Road, Slough, England, SL1 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type small.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.