Background WavePink WaveYellow Wave

UK GROUND RENT ESTATES (3) LIMITED (10672289)

UK GROUND RENT ESTATES (3) LIMITED (10672289) is an active UK company. incorporated on 15 March 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UK GROUND RENT ESTATES (3) LIMITED has been registered for 9 years. Current directors include PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
10672289
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GROUND RENT ESTATES (3) LIMITED

UK GROUND RENT ESTATES (3) LIMITED is an active company incorporated on 15 March 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UK GROUND RENT ESTATES (3) LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10672289

LTD Company

Age

9 Years

Incorporated 15 March 2017

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

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

ADDERSTONE DEVELOPMENTS (STOCK 3) LIMITED
From: 24 July 2017To: 10 May 2021
DEVELOPMENT PROJECT A LTD
From: 15 March 2017To: 24 July 2017
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: 15 March 2017To: 27 June 2019
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Owner Exit
Mar 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 15 Mar 2017

ARMSTRONG, John George

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born October 1978
Director
Appointed 15 Jun 2017
Resigned 31 Aug 2018

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 13 Sept 2018
Resigned 16 Feb 2026

HARRISON, Allison Jane

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born March 1964
Director
Appointed 13 Sept 2018
Resigned 21 Jan 2020

KAHN, Andrew Robert

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1978
Director
Appointed 21 Jan 2020
Resigned 15 Apr 2020

SHIPLEY, Michael Raymond

Resigned
Union Street, Newcastle Upon TyneNE2 1BP
Born October 1984
Director
Appointed 13 Sept 2018
Resigned 13 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2021

Adderstone Developments Limited

Ceased
Burdon Terrace, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
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
19 March 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
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Resolution
10 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
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
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Incorporation Company
15 March 2017
NEWINCIncorporation