Background WavePink WaveYellow Wave

UK GROUND RENT ESTATES (6) LIMITED (10191575)

UK GROUND RENT ESTATES (6) LIMITED (10191575) is an active UK company. incorporated on 20 May 2016. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UK GROUND RENT ESTATES (6) LIMITED has been registered for 9 years.

Company Number
10191575
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GROUND RENT ESTATES (6) LIMITED

UK GROUND RENT ESTATES (6) LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UK GROUND RENT ESTATES (6) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10191575

LTD Company

Age

9 Years

Incorporated 20 May 2016

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

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

ADDERSTONE DEVELOPMENTS (STOCK 4) LIMITED
From: 20 March 2019To: 10 May 2021
ADDERSTONE DEVELOPMENTS (106) LIMITED
From: 3 November 2016To: 20 March 2019
ADDERSTONE PRS LIMITED
From: 20 May 2016To: 3 November 2016
Contact
Address

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

Previous Addresses

5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England
From: 20 May 2016To: 27 June 2019
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Owner Exit
May 20
Owner Exit
Mar 22
Director Joined
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

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
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
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
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Resolution
10 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Resolution
20 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Resolution
3 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2016
NEWINCIncorporation