Warning: file_put_contents(c/c37fe7b6aa5c4b51240ebf829c73a934.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Uk Ground Rent Estates (5) Limited, NE2 3AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK GROUND RENT ESTATES (5) LIMITED

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

This company is commonly known as Uk Ground Rent Estates (5) Limited. The company was founded 10 years ago and was given the registration number 08853421. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Nelson House The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UK GROUND RENT ESTATES (5) LIMITED
Company Number:08853421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nelson House The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP

Director20 January 2014Active
5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP

Director20 January 2014Active

People with Significant Control

Rbc Trustees (Guernsey) Limited In Its Capacity As Trustees Of The Ralph Levy No 2 Jersey Settlement Appointed Fund
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Canada Court, Upland Road, Guernsey, Channel Islands, GY1 3BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Ian Robert Baggett
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Nelson House, The Fleming Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Moray Justin Mackay
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Nelson House, The Fleming Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-10Dissolution

Dissolution application strike off company.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-06-27Address

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

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type dormant.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type dormant.

Download
2015-06-03Accounts

Change account reference date company previous extended.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.