Background WavePink WaveYellow Wave

GROUND RENTAL LIMITED (09889979)

GROUND RENTAL LIMITED (09889979) is an active UK company. incorporated on 26 November 2015. with registered office in Burnley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GROUND RENTAL LIMITED has been registered for 10 years. Current directors include FRETWELL, Sarah, TURNER, John Michael.

Company Number
09889979
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Group House, Burnley, BB12 7NG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRETWELL, Sarah, TURNER, John Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND RENTAL LIMITED

GROUND RENTAL LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Burnley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GROUND RENTAL LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09889979

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Group House 12a Mead Way Burnley, BB12 7NG,

Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Dec 17
New Owner
Oct 19
Director Joined
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

FRETWELL, Sarah

Active
12a Mead Way, BurnleyBB12 7NG
Born July 1980
Director
Appointed 01 Mar 2020

TURNER, John Michael

Active
12a Mead Way, BurnleyBB12 7NG
Born November 1965
Director
Appointed 26 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mrs Sarah Fretwell

Active
Mead Way, BurnleyBB12 7NG
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020

Mrs Jennifer Whittaker

Ceased
12a Mead Way, BurnleyBB12 7NG
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019
Ceased 01 Mar 2020

Mr John Michael Turner

Ceased
12a Mead Way, BurnleyBB12 7NG
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Incorporation Company
26 November 2015
NEWINCIncorporation