ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ground Rent Auctions Ltd

Ground Rent Auctions Ltd is an active company incorporated on 7 April 2020 with the registered office located in London, Greater London. Ground Rent Auctions Ltd was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12550263
Private limited company
Age
5 years
Incorporated 7 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (6 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on 5 Aug 2024 (1 year 2 months ago)
Previous address was 85 Great Portland Street London W1W 7LT England
Telephone
020 39870139
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
4
Director • PSC • Property Consultant • British • Lives in United States • Born in Mar 1964
Director • Property Auctioneer • British • Lives in England • Born in Jul 1967
Director • Property Auctioneer • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in Jul 1969
Director • Property Consultant • British • Lives in UK • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Network Auctions Limited
Toby William Limbrick, Stuart James David Elliott, and 1 more are mutual people.
Active
Ground Rent Ltd
Anthony Gordon Haines and Paul Raymond Thomson are mutual people.
Active
Decimus (Mansfield Court) Limited
Anthony Gordon Haines and Paul Raymond Thomson are mutual people.
Active
St Leonards Investments Limited
Anthony Gordon Haines and Paul Raymond Thomson are mutual people.
Active
Vivienne House Limited
Anthony Gordon Haines and Paul Raymond Thomson are mutual people.
Active
Gibbs Gillespie Surveyors Limited
Mr Guy Alastair Charrison is a mutual person.
Active
Bridgewater Developments Limited
Mr Guy Alastair Charrison is a mutual person.
Active
Laserglobe (Investments) Limited
Mr Guy Alastair Charrison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£57.9K
Increased by £48.72K (+530%)
Total Liabilities
-£13.32K
Increased by £10.97K (+469%)
Net Assets
£44.59K
Increased by £37.75K (+552%)
Debt Ratio (%)
23%
Decreased by 2.51% (-10%)
Latest Activity
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Micro Accounts Submitted
10 Months Ago on 18 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Jun 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 16 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 15 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 19 Jun 2023
Mr Toby William Limbrick Details Changed
2 Years 5 Months Ago on 12 May 2023
Toby William Limbrick (PSC) Appointed
2 Years 5 Months Ago on 12 May 2023
Mr Anthony Gordon Haines Details Changed
2 Years 5 Months Ago on 12 May 2023
Get Credit Report
Discover Ground Rent Auctions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 April 2025 with updates
Submitted on 9 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 5 August 2024
Submitted on 5 Aug 2024
Confirmation statement made on 29 May 2024 with updates
Submitted on 3 Jun 2024
Micro company accounts made up to 31 March 2023
Submitted on 16 Dec 2023
Confirmation statement made on 12 July 2023 with updates
Submitted on 15 Aug 2023
Registered office address changed from Suite 108 42-44 Clarendon Road Watford WD17 1JJ England to 85 Great Portland Street London W1W 7LT on 19 June 2023
Submitted on 19 Jun 2023
Notification of Stuart James David Elliott as a person with significant control on 12 May 2023
Submitted on 12 May 2023
Notification of Anthony Gordon Haines as a person with significant control on 12 May 2023
Submitted on 12 May 2023
Director's details changed for Mr Stuart James David Elliott on 12 May 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year