S P Ground Rents Limited

General information

Name:

S P Ground Rents Ltd

Office Address:

South Park Fordcombe Road Penshurst TN11 8EA Tonbridge

Number: 06218917

Incorporation date: 2007-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

S P Ground Rents Limited could be contacted at South Park Fordcombe Road, Penshurst in Tonbridge. The post code is TN11 8EA. S P Ground Rents has been on the market for the last seventeen years. The registered no. is 06218917. The firm debuted under the name Hadham Securities 10, though for the last three years has operated under the name S P Ground Rents Limited. This business's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. The firm's most recent filed accounts documents cover the period up to Thu, 31st Mar 2022 and the most recent confirmation statement was released on Wed, 19th Apr 2023.

Currently, there is only a single director in the company: Alison E. (since 2021-10-26). Since 2007-04-19 Anthony S., had been fulfilling assigned duties for the company up to the moment of the resignation in October 2021.

Alison E. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • S P Ground Rents Limited 2021-11-01
  • Hadham Securities 10 Limited 2007-04-19

Financial data based on annual reports

Company staff

Alison E.

Role: Secretary

Appointed: 26 October 2021

Latest update: 17 December 2023

Alison E.

Role: Director

Appointed: 26 October 2021

Latest update: 17 December 2023

People with significant control

Alison E.
Notified on 29 October 2021
Nature of control:
over 3/4 of shares
Alison Carole Elgar
Address: South Park Fordcombe Road, Penshurst, Tonbridge, TN11 8EA, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 06218868
Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 November 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

HQ address,
2014

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

HQ address,
2015

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

HQ address,
2016

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

Accountant/Auditor,
2014 - 2016

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

Accountant/Auditor,
2013

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode