AZURE HOUSE GROUND RENTS LIMITED

Register to unlock more data on OkredoRegister

AZURE HOUSE GROUND RENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07951070

Incorporation date

15/02/2012

Size

Full

Contacts

Registered address

Registered address

1 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2012)
dot icon16/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon15/04/2026
Appointment of Jtc (Uk) Limited as a secretary on 2025-04-01
dot icon21/08/2025
Director's details changed for Mr Christopher Leek on 2025-06-27
dot icon21/08/2025
Director's details changed for Mr Christopher Daniel Moore on 2025-06-26
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon26/09/2024
Full accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon27/09/2023
Full accounts made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon21/06/2022
Full accounts made up to 2021-09-30
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon26/11/2021
Appointment of Mr Christopher Leek as a director on 2021-11-11
dot icon06/10/2021
Termination of appointment of James Agar as a director on 2021-10-05
dot icon13/07/2021
Full accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/09/2020
Full accounts made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon11/06/2019
Director's details changed for James Agar on 2019-05-13
dot icon04/06/2019
Termination of appointment of Grif Cosec Limited as a secretary on 2019-05-13
dot icon04/06/2019
Termination of appointment of Grif Cosec Limited as a director on 2019-05-13
dot icon03/06/2019
Appointment of Mr Christopher Moore as a director on 2019-05-13
dot icon03/06/2019
Termination of appointment of Simon Paul Wombwell as a director on 2019-05-13
dot icon03/06/2019
Appointment of James Agar as a director on 2019-05-13
dot icon30/05/2019
Secretary's details changed for Grif Cosec Limited on 2019-05-13
dot icon30/05/2019
Director's details changed for Grif Cosec Limited on 2019-05-13
dot icon28/05/2019
Registered office address changed from C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW United Kingdom to 1 London Wall Place London EC2Y 5AU on 2019-05-28
dot icon26/04/2019
Full accounts made up to 2018-09-30
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon30/11/2018
Registered office address changed from C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 2018-11-30
dot icon30/11/2018
Director's details changed for Mr Simon Paul Wombwell on 2018-01-01
dot icon30/11/2018
Secretary's details changed for Grif Cosec Limited on 2018-11-01
dot icon30/11/2018
Director's details changed for Grif Cosec Limited on 2018-11-01
dot icon30/11/2018
Director's details changed for Mr Simon Paul Wombwell on 2018-01-01
dot icon30/05/2018
Full accounts made up to 2017-09-30
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon15/12/2017
Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW on 2017-12-15
dot icon11/05/2017
Full accounts made up to 2016-09-30
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon16/05/2016
Full accounts made up to 2015-09-30
dot icon05/04/2016
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP United Kingdom to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 2016-04-05
dot icon17/03/2016
Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2016-03-17
dot icon09/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon04/06/2015
Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale Cheshire WA14 2XP on 2015-06-04
dot icon03/06/2015
Secretary's details changed for Grif Cosec Limited on 2015-06-03
dot icon03/06/2015
Director's details changed for Grif Cosec Limited on 2015-06-03
dot icon30/04/2015
Full accounts made up to 2014-09-30
dot icon25/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon22/07/2014
Appointment of Grif Cosec Limited as a director on 2014-07-04
dot icon22/07/2014
Appointment of Grif Cosec Limited as a secretary on 2014-07-04
dot icon04/07/2014
Termination of appointment of a director
dot icon04/07/2014
Termination of appointment of a secretary
dot icon13/05/2014
Termination of appointment of Braemar Estates (Residential) Limited as a secretary
dot icon13/05/2014
Appointment of Grif Cosec Limited as a secretary
dot icon13/05/2014
Appointment of Grif Cosec Limited as a director
dot icon04/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon28/02/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon13/12/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon04/10/2012
Director's details changed for Mr Simon Paul Wombwell on 2012-10-04
dot icon12/09/2012
Appointment of Simon Paul Wombwell as a director
dot icon12/09/2012
Termination of appointment of Martin Robinson as a director
dot icon30/04/2012
Appointment of Braemar Estates (Residential) Limited as a secretary
dot icon15/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
01/04/2025 - Present
446
GRIF053 LIMITED
Corporate Director
07/05/2014 - 13/05/2019
-
GRIF053 LIMITED
Corporate Secretary
07/05/2014 - 13/05/2019
-
RENDALL & RITTNER (SALES AND LETTINGS) LIMITED
Corporate Secretary
15/02/2012 - 07/05/2014
105
Wombwell, Simon Paul
Director
13/08/2012 - 13/05/2019
55

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZURE HOUSE GROUND RENTS LIMITED

AZURE HOUSE GROUND RENTS LIMITED is an(a) Active company incorporated on 15/02/2012 with the registered office located at 1 London Wall Place, London EC2Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZURE HOUSE GROUND RENTS LIMITED?

toggle

AZURE HOUSE GROUND RENTS LIMITED is currently Active. It was registered on 15/02/2012 .

Where is AZURE HOUSE GROUND RENTS LIMITED located?

toggle

AZURE HOUSE GROUND RENTS LIMITED is registered at 1 London Wall Place, London EC2Y 5AU.

What does AZURE HOUSE GROUND RENTS LIMITED do?

toggle

AZURE HOUSE GROUND RENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AZURE HOUSE GROUND RENTS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-07 with no updates.