EBONY HOUSE GROUND RENTS LIMITED
HALE, ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2XP

Company number 07951112
Status Active
Incorporation Date 15 February 2012
Company Type Private Limited Company
Address RICHMOND HOUSE, HEATH ROAD, HALE, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, 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 Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 30 September 2015; 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 5 April 2016. The most likely internet sites of EBONY HOUSE GROUND RENTS LIMITED are www.ebonyhousegroundrents.co.uk, and www.ebony-house-ground-rents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight 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.Ebony House Ground Rents Limited is a Private Limited Company. The company registration number is 07951112. Ebony House Ground Rents Limited has been working since 15 February 2012. The present status of the company is Active. The registered address of Ebony House Ground Rents Limited is Richmond House Heath Road Hale Altrincham Cheshire United Kingdom 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 ROBINSON, Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRIF COSEC LIMITED
Appointed Date: 04 July 2014

Director
WOMBWELL, Simon Paul
Appointed Date: 13 August 2012
64 years old

Director
GRIF COSEC LIMITED
Appointed Date: 04 July 2014

Resigned Directors

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 04 July 2014
Appointed Date: 15 February 2012

Director
ROBINSON, Martin
Resigned: 13 August 2012
Appointed Date: 15 February 2012
67 years old

Persons With Significant Control

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

EBONY HOUSE GROUND RENTS LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 May 2016
Full accounts made up to 30 September 2015
05 Apr 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 5 April 2016
17 Mar 2016
Registered office address changed from Richmond House 1a Heath Road Hale Altrincham Cheshire WA14 2XP to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 17 March 2016
09 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

...
... and 13 more events
04 Oct 2012
Director's details changed for Mr Simon Paul Wombwell on 4 October 2012
12 Sep 2012
Appointment of Simon Paul Wombwell as a director
12 Sep 2012
Termination of appointment of Martin Robinson as a director
30 Apr 2012
Appointment of Braemar Estates (Residential) Limited as a secretary
15 Feb 2012
Incorporation