Background WavePink WaveYellow Wave

BANBURY GROUND RENTS LIMITED (07652336)

BANBURY GROUND RENTS LIMITED (07652336) is an active UK company. incorporated on 31 May 2011. 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. BANBURY GROUND RENTS LIMITED has been registered for 14 years. Current directors include LEEK, Christopher Andrew, MOORE, Christopher Daniel.

Company Number
07652336
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 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

BANBURY GROUND RENTS LIMITED

BANBURY GROUND RENTS LIMITED is an active company incorporated on 31 May 2011 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. BANBURY GROUND RENTS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07652336

LTD Company

Age

14 Years

Incorporated 31 May 2011

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 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

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

PRAIA INVESTMENTS (BANBURY) LIMITED
From: 31 May 2011To: 12 January 2012
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
Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom
From: 4 February 2015To: 4 February 2015
Braemar Estates (Residential) Limited Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
From: 4 January 2012To: 4 February 2015
Fairhurst House 7 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS United Kingdom
From: 31 May 2011To: 4 January 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Left
Sept 12
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
Funding Round
Sept 25
1
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

BRAEMAR ESTATES RESIDENTIAL LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 05 Oct 2011
Resigned 04 Jul 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 04 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

BLYTH, Nigel Robert

Resigned
7 Acorn Business Park, StockportSK4 1AS
Born January 1969
Director
Appointed 31 May 2011
Resigned 05 Oct 2011

ROBINSON, William Martin

Resigned
Richmond House, Hale AltrinchamWA14 2XP
Born May 1958
Director
Appointed 05 Oct 2011
Resigned 13 Aug 2012

THORNLEY, Alison Rita

Resigned
7 Acorn Business Park, StockportSK4 1AS
Born May 1958
Director
Appointed 31 May 2011
Resigned 05 Oct 2011

THORNLEY, John

Resigned
7 Acorn Business Park, StockportSK4 1AS
Born February 1957
Director
Appointed 31 May 2011
Resigned 05 Oct 2011

WOMBWELL, Simon Paul

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

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

68

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
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
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
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
27 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
24 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 Corporate Secretary Company With Change Date
30 May 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 May 2019
CH02Change of Corporate Director 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
25 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
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 July 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
4 July 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Certificate Change Of Name Company
12 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
4 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Incorporation Company
31 May 2011
NEWINCIncorporation