Background WavePink WaveYellow Wave

BH GROUND RENTS LIMITED (04867447)

BH GROUND RENTS LIMITED (04867447) is an active UK company. incorporated on 14 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BH GROUND RENTS LIMITED has been registered for 22 years. Current directors include LEEK, Christopher Andrew, MOORE, Christopher Daniel.

Company Number
04867447
Status
active
Type
ltd
Incorporated
14 August 2003
Age
22 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEEK, Christopher Andrew, MOORE, Christopher Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH GROUND RENTS LIMITED

BH GROUND RENTS LIMITED is an active company incorporated on 14 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BH GROUND RENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04867447

LTD Company

Age

22 Years

Incorporated 14 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BANNER GROUND RENTS LTD
From: 10 January 2014To: 3 March 2014
CONSOLATA HOUSE LIMITED
From: 21 January 2004To: 10 January 2014
PITCOMP 320 LIMITED
From: 14 August 2003To: 21 January 2004
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW
From: 15 December 2017To: 28 May 2019
Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
From: 21 February 2013To: 15 December 2017
Riverside House Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ
From: 14 August 2003To: 21 February 2013
Timeline

13 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 21
Director Joined
Nov 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LEEK, Christopher Andrew

Active
London Wall Place, LondonEC2Y 5AU
Born January 1986
Director
Appointed 11 Nov 2021

MOORE, Christopher Daniel

Active
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 13 May 2019

WALBOURN, Richard

Resigned
8 Northfield Farm Mews, CobhamKT11 1JZ
Secretary
Appointed 19 Dec 2003
Resigned 19 Dec 2012

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 20 Dec 2012
Resigned 04 Jul 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 04 Jul 2014
Resigned 13 May 2019

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 14 Aug 2003
Resigned 19 Dec 2003

AGAR, James

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1980
Director
Appointed 13 May 2019
Resigned 05 Oct 2021

WALBOURN, Richard

Resigned
8 Northfield Farm Mews, CobhamKT11 1JZ
Born April 1965
Director
Appointed 19 Dec 2003
Resigned 20 Dec 2012

WERTH, Richard Graham

Resigned
Heathbourne Cottage, WatfordWD23 1PA
Born November 1960
Director
Appointed 19 Dec 2003
Resigned 20 Dec 2012

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 20 Dec 2012
Resigned 13 May 2019

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate director
Appointed 20 Dec 2012
Resigned 04 Jul 2014

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 14 Aug 2003
Resigned 19 Dec 2003

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate director
Appointed 04 Jul 2014
Resigned 13 May 2019

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
30 May 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2018
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 November 2018
CH02Change of Corporate Director Details
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Corporate Director Company With Change Date
3 June 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name
4 July 2014
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
4 July 2014
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
3 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
21 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 January 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
24 January 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Legacy
3 January 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288cChange of Particulars
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
225Change of Accounting Reference Date
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
287Change of Registered Office
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2003
NEWINCIncorporation