Background WavePink WaveYellow Wave

UK GROUND RENT ESTATES LIMITED (08658858)

UK GROUND RENT ESTATES LIMITED (08658858) is an active UK company. incorporated on 21 August 2013. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UK GROUND RENT ESTATES LIMITED has been registered for 12 years. Current directors include PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
08658858
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
Nelson House The Fleming Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GROUND RENT ESTATES LIMITED

UK GROUND RENT ESTATES LIMITED is an active company incorporated on 21 August 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UK GROUND RENT ESTATES LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08658858

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

UK GRE LIMITED
From: 21 August 2013To: 8 October 2013
Contact
Address

Nelson House The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne, NE2 3AE,

Previous Addresses

Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP
From: 21 August 2013To: 27 June 2019
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILLIPS, Richard Malcolme

Active
The Fleming Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1979
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
The Fleming Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born October 1984
Director
Appointed 16 Feb 2026

BAGGETT, Ian Robert, Dr

Resigned
The Fleming Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 21 Aug 2013
Resigned 16 Feb 2026

Persons with significant control

1

Dr Ian Robert Baggett

Active
The Fleming Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972

Nature of Control

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

Filing History

32

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2013
NEWINCIncorporation