GROUND RENT AUCTIONS LTD

Register to unlock more data on OkredoRegister

GROUND RENT AUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12550263

Incorporation date

07/04/2020

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-08-05
dot icon03/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-07-12 with updates
dot icon19/06/2023
Registered office address changed from Suite 108 42-44 Clarendon Road Watford WD17 1JJ England to 85 Great Portland Street London W1W 7LT on 2023-06-19
dot icon12/05/2023
Appointment of Mr Paul Raymond Thomson as a director on 2023-05-11
dot icon12/05/2023
Director's details changed for Mr Guy Alastair Charrison on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Guy Alastair Charrison on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Stuart James David Elliott on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Toby William Limbrick on 2023-05-12
dot icon12/05/2023
Cessation of Anthony Gordon Haines as a person with significant control on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Toby William Limbrick on 2023-05-12
dot icon12/05/2023
Notification of Stuart James David Elliott as a person with significant control on 2023-05-12
dot icon12/05/2023
Notification of Guy Alastair Charrison as a person with significant control on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Anthony Gordon Haines on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Anthony Gordon Haines on 2023-05-12
dot icon12/05/2023
Notification of Toby William Limbrick as a person with significant control on 2023-05-12
dot icon12/05/2023
Notification of Anthony Gordon Haines as a person with significant control on 2023-05-12
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
0
6.84K
-
0.00
-
-
2023
-
44.59K
-
0.00
-
-
2023
-
44.59K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

44.59K £Ascended551.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charrison, Guy Alastair
Director
20/01/2021 - Present
14
Haines, Anthony Gordon
Director
07/04/2020 - Present
21
Elliott, Stuart James David
Director
20/01/2021 - Present
13
Limbrick, Toby William
Director
20/01/2021 - Present
9
Thomson, Paul Raymond
Director
11/05/2023 - Present
12

Persons with Significant Control

6
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 GROUND RENT AUCTIONS LTD

GROUND RENT AUCTIONS LTD is an(a) Active company incorporated on 07/04/2020 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 5 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 GROUND RENT AUCTIONS LTD?

toggle

GROUND RENT AUCTIONS LTD is currently Active. It was registered on 07/04/2020 .

Where is GROUND RENT AUCTIONS LTD located?

toggle

GROUND RENT AUCTIONS LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does GROUND RENT AUCTIONS LTD do?

toggle

GROUND RENT AUCTIONS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for GROUND RENT AUCTIONS LTD?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.