Background WavePink WaveYellow Wave

MARDAVE GROUND RENTS LTD (09282829)

MARDAVE GROUND RENTS LTD (09282829) is an active UK company. incorporated on 27 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARDAVE GROUND RENTS LTD has been registered for 11 years. Current directors include HERSKOVIC, David Zev.

Company Number
09282829
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
Top Floor Office, London, N3 3LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERSKOVIC, David Zev
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARDAVE GROUND RENTS LTD

MARDAVE GROUND RENTS LTD is an active company incorporated on 27 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARDAVE GROUND RENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09282829

LTD Company

Age

11 Years

Incorporated 27 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ANSTEY GROUND RENTS LIMITED
From: 4 August 2017To: 12 January 2021
LUCRUM AGER LIMITED
From: 27 October 2014To: 4 August 2017
Contact
Address

Top Floor Office 237 Regents Park Road London, N3 3LF,

Previous Addresses

10 Hamilton Road London NW11 9EJ England
From: 8 February 2021To: 10 June 2021
Unit 4, 56B Crewys Road London NW2 2AD England
From: 1 November 2020To: 8 February 2021
11 Kings Park Road Southampton Hampshire SO15 2AT England
From: 9 August 2020To: 1 November 2020
White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England
From: 4 February 2020To: 9 August 2020
Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England
From: 4 May 2016To: 4 February 2020
Unit a1, Church Farm Church Lane Nursling Southampton SO16 0YB
From: 3 November 2015To: 4 May 2016
Rownhams House Rownhams Southampton Hampshire SO16 8LS England
From: 23 February 2015To: 3 November 2015
107 Morgan Le Fay Drive Chandler's Ford Eastleigh Hampshire SO53 4JH England
From: 27 October 2014To: 23 February 2015
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Aug 17
New Owner
Aug 17
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WALTERS, Laura-Leigh Anita

Active
237 Regents Park Road, LondonN3 3LF
Secretary
Appointed 17 Feb 2025

HERSKOVIC, David Zev

Active
237 Regents Park Road, LondonN3 3LF
Born May 1997
Director
Appointed 23 Oct 2020

HERSKOVIC, Aryah

Resigned
237 Regents Park Road, LondonN3 3LF
Born February 1969
Director
Appointed 12 Sept 2022
Resigned 13 Sept 2022

WILLIAMS, Robert John

Resigned
Kings Park Road, SouthamptonSO15 2AT
Born March 1977
Director
Appointed 27 Oct 2014
Resigned 23 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr David Zev Herskovic

Active
237 Regents Park Road, LondonN3 3LF
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2020

Mr Robert John Williams

Ceased
Crewys Road, LondonNW2 2AD
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2017
Ceased 23 Oct 2020

Mr Robert John Williams

Ceased
Flexford Road, SouthamptonSO52 9DF
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Resolution
12 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Resolution
4 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Incorporation Company
27 October 2014
NEWINCIncorporation