ADMIRAL GROUND RENTS LTD
ALTRINCHAM GRIF029 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2XP

Company number 08246696
Status Active
Incorporation Date 10 October 2012
Company Type Private Limited Company
Address RICHMOND HOUSE HEATH ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2XP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registration of charge 082466960001, created on 31 March 2017; Registration of charge 082466960002, created on 31 March 2017; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of ADMIRAL GROUND RENTS LTD are www.admiralgroundrents.co.uk, and www.admiral-ground-rents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Admiral Ground Rents Ltd is a Private Limited Company. The company registration number is 08246696. Admiral Ground Rents Ltd has been working since 10 October 2012. The present status of the company is Active. The registered address of Admiral Ground Rents Ltd is Richmond House Heath Road Hale Altrincham Cheshire Wa14 2xp. . GRIF COSEC LIMITED is a Secretary of the company. WOMBWELL, Simon Paul is a Director of the company. GRIF COSEC LIMITED is a Director of the company. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Director BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRIF COSEC LIMITED
Appointed Date: 21 July 2014

Director
WOMBWELL, Simon Paul
Appointed Date: 10 October 2012
64 years old

Director
GRIF COSEC LIMITED
Appointed Date: 21 July 2014

Resigned Directors

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 21 July 2014
Appointed Date: 10 October 2012

Director
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 21 July 2014
Appointed Date: 10 October 2012

Persons With Significant Control

Ground Rents Income Fund Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADMIRAL GROUND RENTS LTD Events

11 Apr 2017
Registration of charge 082466960001, created on 31 March 2017
11 Apr 2017
Registration of charge 082466960002, created on 31 March 2017
15 Nov 2016
Confirmation statement made on 10 October 2016 with updates
16 May 2016
Full accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

...
... and 13 more events
07 Feb 2014
Full accounts made up to 30 September 2013
10 Jan 2014
Company name changed GRIF029 LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution

15 Oct 2013
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1

14 Jun 2013
Current accounting period shortened from 31 October 2013 to 30 September 2013
10 Oct 2012
Incorporation

ADMIRAL GROUND RENTS LTD Charges

31 March 2017
Charge code 0824 6696 0002
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as 38, 40 & 42 newport road…
31 March 2017
Charge code 0824 6696 0001
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as 38, 40 & 42 newport road…