Premier Ground Rents No.6 Limited

General information

Name:

Premier Ground Rents No.6 Ltd

Office Address:

Units 1, 2 & 3 Beech Court Wokingham Road Hurst RG10 0RQ Reading

Number: 10442550

Incorporation date: 2016-10-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 10442550 8 years ago, Premier Ground Rents No.6 Limited was set up as a Private Limited Company. The business active mailing address is Units 1, 2 & 3 Beech Court Wokingham Road, Hurst Reading. The enterprise's registered with SIC code 68100, that means Buying and selling of own real estate. The business latest filed accounts documents describe the period up to 2022-12-31 and the most current annual confirmation statement was released on 2022-10-23.

The data obtained related to this enterprise's members shows the existence of three directors: Michael M., Oliver C. and Harriet T. who joined the company's Management Board on October 24, 2016. At least one secretary in this firm is a limited company, specifically Pinnacle Property Management Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 12 October 2022

Address: Wokingham Road, Hurst, Reading, Berkshire, RG10 0RQ, England

Latest update: 30 March 2024

Michael M.

Role: Director

Appointed: 24 October 2016

Latest update: 30 March 2024

Oliver C.

Role: Director

Appointed: 24 October 2016

Latest update: 30 March 2024

Harriet T.

Role: Director

Appointed: 24 October 2016

Latest update: 30 March 2024

People with significant control

Executives who have control over this firm are as follows: Harriet T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Cox Investment Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Bray at 1 Chestnut Park, SL6 2EF, Berkshire and was registered as a PSC under the registration number 09520611. Moore Investment Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Hurst at Beech Court, RG10 0RU, Berkshire and was registered as a PSC under the registration number 09419502.

Harriet T.
Notified on 24 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Cox Investment Holdings Ltd
Address: Old Stables 1 Chestnut Park, Bray, Berkshire, SL6 2EF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk -Companies House
Registration number 09520611
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Moore Investment Holdings Ltd
Address: Unit 2 & Unit 3 Beech Court, Hurst, Berkshire, RG10 0RU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk -Companies House
Registration number 09419502
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Monday 23rd October 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode