Background WavePink WaveYellow Wave

GREENHOUSE GROUND RENTS LIMITED (06198496)

GREENHOUSE GROUND RENTS LIMITED (06198496) is an active UK company. incorporated on 2 April 2007. 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. GREENHOUSE GROUND RENTS LIMITED has been registered for 19 years. Current directors include LEEK, Christopher Andrew, MOORE, Christopher Daniel.

Company Number
06198496
Status
active
Type
ltd
Incorporated
2 April 2007
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
G

GREENHOUSE GROUND RENTS LIMITED

GREENHOUSE GROUND RENTS LIMITED is an active company incorporated on 2 April 2007 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. GREENHOUSE GROUND RENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06198496

LTD Company

Age

19 Years

Incorporated 2 April 2007

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

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

GREENHOUSE GROUND RENTS LTD
From: 10 January 2014To: 7 March 2018
GREEN HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED
From: 2 April 2007To: 10 January 2014
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: 18 December 2017To: 28 May 2019
Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP
From: 4 February 2015To: 18 December 2017
C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP
From: 28 February 2013To: 4 February 2015
Workspace 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom
From: 23 February 2011To: 28 February 2013
40 the Calls Leeds LS2 7EW
From: 2 April 2007To: 23 February 2011
Timeline

14 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
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
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

THOMPSON, Christopher Andrew

Resigned
34 Simpsons Fold, LeedsLS10 1JF
Secretary
Appointed 02 Apr 2007
Resigned 21 Dec 2012

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

AGAR, James

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

THOMPSON, Christopher Andrew

Resigned
Greenhouse, LeedsLS11 6AD
Born May 1978
Director
Appointed 15 Aug 2011
Resigned 21 Dec 2012

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

GREEN HOUSE (LEEDS) LIMITED

Resigned
Greenhouse, LeedsLS11 6AD
Corporate director
Appointed 02 Apr 2007
Resigned 17 Jul 2014

GRIF COSEC LIMITED

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

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

83

Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
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
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
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
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Resolution
7 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 June 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 July 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
21 July 2014
AP02Appointment of Corporate Director
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
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 Current Extended
20 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Legacy
13 March 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 February 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
27 February 2013
AP02Appointment of Corporate Director
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Corporate Director Company With Change Date
5 May 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Incorporation Company
2 April 2007
NEWINCIncorporation