D G GROUND RENTS LIMITED

Register to unlock more data on OkredoRegister

D G GROUND RENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08246897

Incorporation date

10/10/2012

Size

Full

Contacts

Registered address

Registered address

1 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2012)
dot icon05/12/2025
Confirmation statement made on 2025-11-26 with no updates
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 icon24/06/2025
Full accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon26/09/2024
Full accounts made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon27/09/2023
Full accounts made up to 2022-09-30
dot icon10/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon21/06/2022
Full accounts made up to 2021-09-30
dot icon26/11/2021
Appointment of Mr Christopher Leek as a director on 2021-11-11
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
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 icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon22/09/2020
Full accounts made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with 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
Director's details changed for Grif Cosec Limited on 2019-05-13
dot icon30/05/2019
Secretary'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 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 icon30/11/2018
Director's details changed for Mr Simon Paul Wombwell on 2018-01-01
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 icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon31/05/2018
Full accounts made up to 2017-09-30
dot icon07/03/2018
Resolutions
dot icon15/12/2017
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald, 10th Floor, No 1 Marsden Street Manchester M2 1HW on 2017-12-15
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon10/05/2017
Full accounts made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon16/05/2016
Full accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon03/06/2015
Director's details changed for Grif Cosec Limited on 2015-06-03
dot icon03/06/2015
Secretary's details changed for Grif Cosec Limited on 2015-06-03
dot icon30/04/2015
Full accounts made up to 2014-09-30
dot icon12/01/2015
Appointment of Mr Simon Paul Wombwell as a director on 2014-10-16
dot icon12/01/2015
Termination of appointment of a secretary
dot icon15/10/2014
Termination of appointment of a director
dot icon15/10/2014
Rectified TM01 was removed from the public register on 19/01/15 as it was invalid or ineffective.
dot icon14/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Braemar Estates (Residential) Limited as a secretary
dot icon04/07/2014
Appointment of Grif Cosec Limited as a secretary
dot icon04/07/2014
Appointment of Grif Cosec Limited as a director
dot icon04/07/2014
Termination of appointment of Braemar Estates (Residential) Limited as a director
dot icon20/02/2014
Full accounts made up to 2013-09-30
dot icon10/01/2014
Certificate of change of name
dot icon18/10/2013
Previous accounting period shortened from 2013-10-31 to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon10/10/2012
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
26/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leek, Christopher
Director
11/11/2021 - Present
43
Moore, Christopher Daniel
Director
13/05/2019 - Present
44

Persons with Significant Control

0

No PSC data available.

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 D G GROUND RENTS LIMITED

D G GROUND RENTS LIMITED is an(a) Active company incorporated on 10/10/2012 with the registered office located at 1 London Wall Place, London EC2Y 5AU. There are currently 2 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 D G GROUND RENTS LIMITED?

toggle

D G GROUND RENTS LIMITED is currently Active. It was registered on 10/10/2012 .

Where is D G GROUND RENTS LIMITED located?

toggle

D G GROUND RENTS LIMITED is registered at 1 London Wall Place, London EC2Y 5AU.

What does D G GROUND RENTS LIMITED do?

toggle

D G 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 D G GROUND RENTS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-26 with no updates.