Company Information for GROUND RENTS (SUSSEX) LIMITED
10 ENGLISH BUSINESS PARK, ENGLISH CLOSE, HOVE, EAST SUSSEX, BN3 7ET,
|
Company Registration Number
01785466
Private Limited Company
Active |
Company Name | |
---|---|
GROUND RENTS (SUSSEX) LIMITED | |
Legal Registered Office | |
10 ENGLISH BUSINESS PARK ENGLISH CLOSE HOVE EAST SUSSEX BN3 7ET Other companies in BN3 | |
Company Number | 01785466 | |
---|---|---|
Company ID Number | 01785466 | |
Date formed | 1984-01-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 19:42:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ALAN WILKINS |
||
JULIA MARIE WILKINS |
||
MARK ALAN WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SHELTON |
Company Secretary | ||
JULIA MARIE PRIOR |
Company Secretary | ||
PETER EDGAR PRIOR |
Director | ||
SIMON NICHOLAS PRIOR |
Company Secretary | ||
SIMON NICHOLAS PRIOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DITCHLING PROPERTY COMPANY | Company Secretary | 2004-10-01 | CURRENT | 1957-09-06 | Active | |
COASTAL GROUND RENTS LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1981-07-22 | Active | |
OLYTRAD LTD | Director | 2009-03-02 | CURRENT | 2009-03-02 | Active | |
DITCHLING PROPERTY COMPANY | Director | 1994-06-14 | CURRENT | 1957-09-06 | Active | |
COASTAL GROUND RENTS LIMITED | Director | 1994-06-14 | CURRENT | 1981-07-22 | Active | |
OLYTRAD LTD | Director | 2009-03-02 | CURRENT | 2009-03-02 | Active | |
DITCHLING PROPERTY COMPANY | Director | 2008-08-01 | CURRENT | 1957-09-06 | Active | |
COASTAL GROUND RENTS LIMITED | Director | 2008-08-01 | CURRENT | 1981-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Julia Marie Hurrell on 2024-01-10 | ||
Change of details for Mr Mark Alan Wilkins as a person with significant control on 2023-11-29 | ||
Director's details changed for Mark Alan Wilkins on 2023-11-29 | ||
Change of details for Mrs Julia Marie Hurrell as a person with significant control on 2023-11-29 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 15/02/22 FROM 338 London Road Portsmouth PO2 9JY United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/02/22 FROM 338 London Road Portsmouth PO2 9JY United Kingdom | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed to 338 London Road Portsmouth Hampshire PO2 9JY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Julia Marie Wilkins as a person with significant control on 2018-10-01 | |
CH01 | Director's details changed for Julia Marie Wilkins on 2018-10-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM 60 Lansdowne Place Hove East Sussex BN3 1GE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARIE WILKINS / 20/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN WILKINS / 20/09/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK ALAN WILKINS on 2011-09-20 | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / julia prior / 01/06/2009 | |
363a | Return made up to 06/06/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/06 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARK ALAN WILKINS | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 06/06/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
Petitions to Wind Up (Companies) | 2008-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2013-03-31 | £ 14,236 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 15,413 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUND RENTS (SUSSEX) LIMITED
Cash Bank In Hand | 2012-03-31 | £ 6,400 |
---|---|---|
Current Assets | 2013-03-31 | £ 39,437 |
Current Assets | 2012-03-31 | £ 45,446 |
Debtors | 2013-03-31 | £ 38,662 |
Debtors | 2012-03-31 | £ 39,046 |
Shareholder Funds | 2013-03-31 | £ 86,828 |
Shareholder Funds | 2012-03-31 | £ 92,338 |
Tangible Fixed Assets | 2013-03-31 | £ 61,627 |
Tangible Fixed Assets | 2012-03-31 | £ 62,305 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GROUND RENTS (SUSSEX) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | GROUND RENTS (SUSSEX) LIMITED | Event Date | 2008-06-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 5266 A Petition to wind up the above-named Company of 60 Lansdowne Place, Hove, East Sussex BN3 1GE , presented on 27 June 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 August 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 August 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6920.(Ref SLR 1363808/37/A/IS.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |