THE GROUND RENT INVESTMENT CORPORATION LIMITED
BEXHILL-ON-SEA STIMPORT HOLDINGS (U.K.) LIMITED

Hellopages » East Sussex » Rother » TN39 3JD

Company number 02270901
Status Active
Incorporation Date 24 June 1988
Company Type Private Limited Company
Address 17 SACKVILLE ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE GROUND RENT INVESTMENT CORPORATION LIMITED are www.thegroundrentinvestmentcorporation.co.uk, and www.the-ground-rent-investment-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Battle Rail Station is 5.2 miles; to Pevensey Bay Rail Station is 5.8 miles; to Pevensey & Westham Rail Station is 6.5 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ground Rent Investment Corporation Limited is a Private Limited Company. The company registration number is 02270901. The Ground Rent Investment Corporation Limited has been working since 24 June 1988. The present status of the company is Active. The registered address of The Ground Rent Investment Corporation Limited is 17 Sackville Road Bexhill On Sea East Sussex Tn39 3jd. The company`s financial liabilities are £3.33k. It is £2.45k against last year. And the total assets are £9.11k, which is £-0.41k against last year. JOHN, Graeme Stuart is a Director of the company. Secretary CAINE, Ronald Trevor has been resigned. Secretary CAMPBELL, Tammie Michaela has been resigned. Secretary COLLINS, Jennifer has been resigned. Secretary KING, Alistair has been resigned. Secretary WHITING, Jacqueline Anne has been resigned. Secretary CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED has been resigned. Director CAINE, Ronald Trevor has been resigned. Director CAMPBELL, Tammie Michaela has been resigned. Director KING, Alistair has been resigned. Director MARLOW, Timothy Steven Bernard has been resigned. Director WHITING, Jacqueline Anne has been resigned. The company operates in "Development of building projects".


the ground rent investment corporation Key Finiance

LIABILITIES £3.33k
+276%
CASH n/a
TOTAL ASSETS £9.11k
-5%
All Financial Figures

Current Directors

Director
JOHN, Graeme Stuart
Appointed Date: 19 August 2011
61 years old

Resigned Directors

Secretary
CAINE, Ronald Trevor
Resigned: 01 March 2016
Appointed Date: 19 August 2011

Secretary
CAMPBELL, Tammie Michaela
Resigned: 22 June 1998
Appointed Date: 12 July 1994

Secretary
COLLINS, Jennifer
Resigned: 10 April 2003
Appointed Date: 16 April 1999

Secretary
KING, Alistair
Resigned: 16 April 1999
Appointed Date: 22 June 1998

Secretary
WHITING, Jacqueline Anne
Resigned: 12 July 1994

Secretary
CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED
Resigned: 19 August 2011
Appointed Date: 10 April 2003

Director
CAINE, Ronald Trevor
Resigned: 20 September 2011
70 years old

Director
CAMPBELL, Tammie Michaela
Resigned: 22 June 1998
Appointed Date: 17 October 1994
53 years old

Director
KING, Alistair
Resigned: 16 April 1999
Appointed Date: 22 June 1998
57 years old

Director
MARLOW, Timothy Steven Bernard
Resigned: 30 June 1992
82 years old

Director
WHITING, Jacqueline Anne
Resigned: 12 July 1994
66 years old

Persons With Significant Control

Mr Graeme Stuart John
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

THE GROUND RENT INVESTMENT CORPORATION LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
03 Sep 2016
Confirmation statement made on 3 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Termination of appointment of Ronald Trevor Caine as a secretary on 1 March 2016
05 Sep 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100

...
... and 103 more events
04 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Oct 1988
Registered office changed on 04/10/88 from: shaibern house 28 scrutton street london EC2A 4RQ

06 Sep 1988
Company name changed selectvine LIMITED\certificate issued on 07/09/88

06 Sep 1988
Company name changed\certificate issued on 06/09/88
24 Jun 1988
Incorporation

THE GROUND RENT INVESTMENT CORPORATION LIMITED Charges

13 October 1993
Legal charge
Delivered: 14 October 1993
Status: Satisfied on 15 October 2011
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 2 18 tower road west st leonard on…
24 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 22 October 2011
Persons entitled: Midland Bank PLC
Description: L/H property k/a first floor flat 40 nelson road hastings…
26 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 15 October 2011
Persons entitled: Midland Bank PLC
Description: L/H property k/a ground floor flat dalkeith milward cres…
6 July 1992
Charge
Delivered: 7 July 1992
Status: Satisfied on 15 October 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital all…
25 May 1989
Legal charge
Delivered: 27 May 1989
Status: Satisfied on 15 October 2011
Persons entitled: Midland Bank PLC
Description: Properties at various addresses as attached lists. (Please…
3 January 1989
Legal charge
Delivered: 4 January 1989
Status: Satisfied on 15 October 2011
Persons entitled: Midland Bank PLC
Description: Various properties as listed on schedule to deed.
31 October 1988
Fixed and floating charge
Delivered: 4 November 1988
Status: Satisfied on 15 October 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
31 October 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 15 October 2011
Persons entitled: Midland Bank PLC
Description: Various properties in radcliffe, flexton, bolton, rochdale…