Background WavePink WaveYellow Wave

OPW GROUND RENTS LIMITED (05883384)

OPW GROUND RENTS LIMITED (05883384) is an active UK company. incorporated on 21 July 2006. 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. OPW GROUND RENTS LIMITED has been registered for 19 years. Current directors include LEEK, Christopher Andrew, MOORE, Christopher Daniel.

Company Number
05883384
Status
active
Type
ltd
Incorporated
21 July 2006
Age
19 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
O

OPW GROUND RENTS LIMITED

OPW GROUND RENTS LIMITED is an active company incorporated on 21 July 2006 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. OPW GROUND RENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05883384

LTD Company

Age

19 Years

Incorporated 21 July 2006

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 24 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

GROSVENOR ASSET MANAGEMENT UK LIMITED
From: 28 February 2007To: 4 December 2012
BELGRAVIA LEASES LIMITED
From: 19 February 2007To: 28 February 2007
GROSVENOR FIFTY LIMITED
From: 21 July 2006To: 19 February 2007
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester England M2 1HW England
From: 2 January 2018To: 3 June 2019
Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom
From: 4 April 2016To: 2 January 2018
Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP
From: 16 January 2013To: 4 April 2016
70 Grosvenor Street London W1K 3JP
From: 21 July 2006To: 16 January 2013
Timeline

19 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jan 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 21
Director Joined
Nov 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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

ROBINSON, Katharine Emma

Resigned
85a Gipsy Hill, LondonSE19 1QL
Secretary
Appointed 01 Jul 2008
Resigned 21 Dec 2012

TOLHURST, Caroline Mary

Resigned
Flat B, LondonSW6 5SS
Secretary
Appointed 21 Jul 2006
Resigned 01 Jul 2008

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 21 Dec 2012
Resigned 21 Jul 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 21 Jul 2014
Resigned 13 May 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Jul 2006
Resigned 21 Jul 2006

AGAR, James

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

BLUNDELL, Roger Frederick Crawford

Resigned
Vineyard Hill Road, LondonSW19 7JL
Born August 1962
Director
Appointed 03 Apr 2008
Resigned 21 Dec 2012

HANDLEY, Richard Simon

Resigned
The Linhay, Newton AbbotTQ13 9RS
Born April 1954
Director
Appointed 21 Jul 2006
Resigned 03 Apr 2008

PRESTON, Mark Robin

Resigned
Allerston Manor, PickeringYO18 7PF
Born January 1968
Director
Appointed 21 Jul 2006
Resigned 30 Jun 2008

SCHWARZ-RUNER, Ulrike

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1971
Director
Appointed 01 Feb 2011
Resigned 21 Dec 2012

VERNON, Peter Sean

Resigned
17 Liskeard Gardens, LondonSE3 0PE
Born July 1959
Director
Appointed 01 Jul 2008
Resigned 21 Dec 2012

WILLIAMS, Raymond Charles

Resigned
5 Weldon Rise, Milton KeynesMK5 8BW
Born July 1953
Director
Appointed 21 Jul 2006
Resigned 31 Mar 2009

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 21 Dec 2012
Resigned 13 May 2019

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate director
Appointed 21 Dec 2012
Resigned 21 Jul 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate director
Appointed 21 Jul 2014
Resigned 13 May 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Jul 2006
Resigned 21 Jul 2006

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
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
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 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
22 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
28 July 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
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 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 Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
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
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
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Resolution
10 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 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
Resolution
4 May 2017
RESOLUTIONSResolutions
Resolution
29 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Resolution
8 July 2015
RESOLUTIONSResolutions
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
29 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Corporate Director Company With Name Date
21 July 2014
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
21 July 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
20 June 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
31 January 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
31 January 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 December 2012
TM02Termination of Secretary
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 August 2012
MEM/ARTSMEM/ARTS
Resolution
8 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Certificate Change Of Name Company
28 February 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
287Change of Registered Office
Legacy
10 August 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Incorporation Company
21 July 2006
NEWINCIncorporation