Background WavePink WaveYellow Wave

GROUND RENT OPPORTUNITIES LIMITED (02872503)

GROUND RENT OPPORTUNITIES LIMITED (02872503) is an active UK company. incorporated on 17 November 1993. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GROUND RENT OPPORTUNITIES LIMITED has been registered for 32 years. Current directors include ADCOCK, Hedley John, ADCOCK, Mark Hedley, DI PIERRI, Frances Mary Ann.

Company Number
02872503
Status
active
Type
ltd
Incorporated
17 November 1993
Age
32 years
Address
27 Lombard Street, Lichfield, WS13 6DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADCOCK, Hedley John, ADCOCK, Mark Hedley, DI PIERRI, Frances Mary Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND RENT OPPORTUNITIES LIMITED

GROUND RENT OPPORTUNITIES LIMITED is an active company incorporated on 17 November 1993 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GROUND RENT OPPORTUNITIES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02872503

LTD Company

Age

32 Years

Incorporated 17 November 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

27 Lombard Street Chancery House Lichfield, WS13 6DP,

Previous Addresses

19 Maney Corner Sutton Coldfield West Midlands B70 1QL
From: 17 November 1993To: 15 April 2019
Timeline

3 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jan 13
Loan Cleared
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DI PIERRI, Frances Mary Ann

Active
27 Lombard Street, LichfieldWS13 6DP
Secretary
Appointed 05 Jan 2011

ADCOCK, Hedley John

Active
Lombard Street, LichfieldWS13 6DP
Born May 1981
Director
Appointed 01 Oct 2008

ADCOCK, Mark Hedley

Active
27 Lombard Street, LichfieldWS13 6DP
Born July 1953
Director
Appointed 24 Sept 2002

DI PIERRI, Frances Mary Ann

Active
27 Lombard Street, LichfieldWS13 6DP
Born March 1984
Director
Appointed 01 Oct 2008

ADCOCK, Ann Elizabeth

Resigned
Haycroft, ElfordB79 9DD
Secretary
Appointed 24 Sept 2002
Resigned 04 Jan 2010

FIELDING, Brigitte Olga Lore

Resigned
Fairlea House, GuildfordGU2 7PF
Secretary
Appointed 29 Dec 1995
Resigned 24 Aug 2001

FIELDING, Geoffrey Baillie

Resigned
Fairlea House, GuildfordGU2 7PF
Secretary
Appointed 17 Nov 1993
Resigned 12 Oct 1994

MAY, John Joseph

Resigned
2 Belmont Way, CamberleyGU15 2BH
Secretary
Appointed 24 Aug 2001
Resigned 24 Sept 2002

STEDHAM, Gilbert Denis Coleridge

Resigned
Cliff House, TorquayTQ2 6RE
Secretary
Appointed 12 Oct 1994
Resigned 08 Dec 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Nov 1993
Resigned 17 Nov 1993

ADCOCK, Ann Elizabeth

Resigned
Haycroft, ElfordB79 9DD
Born January 1953
Director
Appointed 24 Sept 2002
Resigned 23 Jan 2013

DART, Geoffrey Gilbert

Resigned
133 Ebury Street, LondonSW1W 9QU
Born March 1947
Director
Appointed 24 Aug 2001
Resigned 24 Sept 2002

FIELDING, Geoffrey Baillie

Resigned
Fairlea House, GuildfordGU2 7PF
Born June 1942
Director
Appointed 17 Nov 1993
Resigned 24 Aug 2001

GILLIES, Roderick Paul Macdonald

Resigned
9 Lawrence Street, LondonNW7 4JJ
Born July 1959
Director
Appointed 01 Mar 1996
Resigned 23 Jun 1996

KOMLOSY, Stephen Anton

Resigned
22 Westmoreland Place, LondonW5 1QE
Born December 1940
Director
Appointed 24 Aug 2001
Resigned 24 Sept 2002

MAY, John Joseph

Resigned
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 24 Aug 2001
Resigned 24 Sept 2002

STEDHAM, Gilbert Denis Coleridge

Resigned
Cliff House, TorquayTQ2 6RE
Born May 1954
Director
Appointed 17 Nov 1993
Resigned 24 Sept 1996

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Nov 1993
Resigned 17 Nov 1993

Persons with significant control

1

Mr Mark Hedley Adcock

Active
Lombard Street, LichfieldWS13 6DP
Born July 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
155(6)a155(6)a
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
287Change of Registered Office
Legacy
12 May 1997
225Change of Accounting Reference Date
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
14 March 1996
288288
Legacy
1 March 1996
363aAnnual Return
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
18 February 1996
88(2)R88(2)R
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
225(1)225(1)
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
5 August 1994
224224
Legacy
5 August 1994
287Change of Registered Office
Legacy
5 August 1994
288288
Legacy
13 June 1994
122122
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Incorporation Company
17 November 1993
NEWINCIncorporation