Background WavePink WaveYellow Wave

GROUND RENT PROPERTY SERVICES LIMITED (04848494)

GROUND RENT PROPERTY SERVICES LIMITED (04848494) is an active UK company. incorporated on 28 July 2003. with registered office in Ongar. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GROUND RENT PROPERTY SERVICES LIMITED has been registered for 22 years. Current directors include O'DELL, Christopher John.

Company Number
04848494
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
27 Ongar Business Centre, Ongar, CM5 0GA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'DELL, Christopher John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND RENT PROPERTY SERVICES LIMITED

GROUND RENT PROPERTY SERVICES LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Ongar. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GROUND RENT PROPERTY SERVICES LIMITED was registered 22 years ago.(SIC: 41100, 68100)

Status

active

Active since 22 years ago

Company No

04848494

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

27 Ongar Business Centre The Gables Ongar, CM5 0GA,

Previous Addresses

60 Kingston Road New Malden KT3 3JG England
From: 19 October 2016To: 16 December 2022
60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 19 October 2016
Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 28 July 2003To: 10 May 2016
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'DELL, Christopher John

Active
The Gables, OngarCM5 0GA
Born December 1952
Director
Appointed 02 Sept 2025

GOSSAIN, Sukhdeep Raj

Resigned
The Gables, OngarCM5 0GA
Secretary
Appointed 28 Jul 2003
Resigned 02 Sept 2025

IRVING, Richard Asa John Newington

Resigned
The Gables, OngarCM5 0GA
Born December 1958
Director
Appointed 28 Jul 2003
Resigned 13 Aug 2025

Persons with significant control

2

Knights Park,, Kingston Upon ThamesKT1 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025
Knights Park, Kingston Upon ThamesKT1 2QN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Change To A Person With Significant Control
29 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
20 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
9 November 2007
287Change of Registered Office
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
225Change of Accounting Reference Date
Incorporation Company
28 July 2003
NEWINCIncorporation