Premier Ground Rents No.3 Limited

DataGardener
live
Micro

Premier Ground Rents No.3 Limited

09404766Private Limited With Share Capital

Unit 12, Beech Court, Wokingham Road, Reading, RG100RQ
Incorporated

26/01/2015

Company Age

11 years

Directors

5

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Premier Ground Rents No.3 Limited (09404766) is a private limited with share capital incorporated on 26/01/2015 (11 years old) and registered in reading, RG100RQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 26/01/2015
RG100RQ
2 employees

Financial Overview

Total Assets

£7.49M

Liabilities

£4.70M

Net Assets

£2.79M

Est. Turnover

£182.2K

AI Estimated
Unreported
Cash

£57.5K

Key Metrics

2

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

53
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2026
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Memorandum Articles
Category:Incorporation
Date:05-12-2019
Resolution
Category:Resolution
Date:26-11-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2017
Resolution
Category:Resolution
Date:14-02-2017
Change Of Name Notice
Category:Change Of Name
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2015
Resolution
Category:Resolution
Date:24-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:24-03-2015
Capital Allotment Shares
Category:Capital
Date:24-03-2015
Capital Alter Shares Subdivision
Category:Capital
Date:24-03-2015
Incorporation Company
Category:Incorporation
Date:26-01-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 12, Beech Court, Hurst, Reading, RG100RQRegistered
Unit 12 Beech Lodge, Wokingham Road, Hurst, Reading, Berkshire, RG100RU

Contact

premiergroundrents.co.uk
Unit 12, Beech Court, Wokingham Road, Reading, RG100RQ