Groundlocal Property Management Limited
- Active
- Incorporated on 18 Oct 1994
Reg Address: 5 Goshawk Way, Thetford IP24 3HX, England
- Summary The company with name "Groundlocal Property Management Limited" is a private-limited-guarant-nsc and located in 5 Goshawk Way, Thetford IP24 3HX. Groundlocal Property Management Limited is currently in active status and it was incorporated on 18 Oct 1994 (29 years 11 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Groundlocal Property Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Charles Debono | Director | 29 Mar 2023 | British | Active |
2 | Wendy Nicola Evans | Director | 14 Mar 2022 | British | Active |
3 | Claire Louise Smith | Director | 14 Mar 2022 | British | Active |
4 | Nicholas James Moran | Director | 28 Oct 2021 | British | Resigned 20 Feb 2023 |
5 | Rebecca Moran | Secretary | 1 Feb 2015 | - | Resigned 20 Feb 2023 |
6 | Rebecca Moran | Secretary | 1 Feb 2015 | - | Active |
7 | Rebecca Kathleen Moran | Director | 22 Jan 2014 | British | Resigned 20 Feb 2023 |
8 | Richard Hawes | Director | 22 Jan 2014 | British | Active |
9 | Paul Andrew Bedford | Director | 22 Jan 2014 | British | Active |
10 | Paul Andrew Bedford | Director | 22 Jan 2014 | British | Active |
11 | Richard Hawes | Director | 22 Jan 2014 | British | Active |
12 | Rebecca Kathleen Moran | Director | 22 Jan 2014 | British | Active |
13 | Christopher Coleman | Director | 22 Jan 2014 | British | Active |
14 | Yvonne Amy Neil | Director | 22 Jan 2014 | British | Resigned 29 Sep 2021 |
15 | Wendy Joan Marsh | Secretary | 1 Nov 2010 | - | Resigned 1 Jan 2014 |
16 | Wendy Joan Marsh | Director | 21 Oct 2009 | British | Resigned 1 Jan 2014 |
17 | Elizabeth Ann Pearce | Director | 21 Oct 2009 | British | Resigned 17 Jun 2013 |
18 | Michael Andrew Griffins | Secretary | 18 Mar 2008 | - | Resigned 6 Sep 2010 |
19 | Michael Andrew Griffins | Director | 18 Mar 2008 | - | Resigned 6 Sep 2010 |
20 | Wendy Nicola Evans | Director | 18 Mar 2008 | British | Resigned 10 Apr 2010 |
21 | Wendy Nicola Evans | Director | 18 Mar 2008 | British | Resigned 10 Apr 2010 |
22 | David Blackbourn | Director | 11 Jun 2007 | British | Resigned 4 Jan 2018 |
23 | Sheila Terese Beedham | Director | 16 Apr 2007 | British | Resigned 14 Sep 2012 |
24 | Timothy Elfryn Hall | Secretary | 25 Mar 2007 | - | Resigned 7 Jan 2008 |
25 | Nigel Paul King | Director | 15 Nov 2006 | British | Resigned 1 Jul 2016 |
26 | Timothy Elfryn Hall | Director | 3 Jul 2006 | - | Resigned 7 Jan 2008 |
27 | Dennis Wilber Robert Sully | Secretary | 28 Feb 2006 | British | Resigned 25 Mar 2007 |
28 | Paul George Jeremiah Mccarthy | Director | 21 May 2003 | British | Resigned 31 Dec 2006 |
29 | Yvonne Sully | Secretary | 21 Apr 2003 | - | Resigned 28 Feb 2006 |
30 | Malcolm Thomas Harding | Director | 25 Apr 2002 | British | Resigned 28 Feb 2006 |
31 | Andrew James Boulstridge | Secretary | 6 Aug 2001 | - | Resigned 21 Apr 2003 |
32 | George Clarke Gregory | Director | 18 Apr 2001 | British | Resigned 9 Feb 2004 |
33 | Dennis Wilber Robert Sully | Director | 24 Jan 2001 | British | Resigned 30 Sep 2008 |
34 | John Hobday Pepper | Director | 10 Oct 2000 | British | Resigned 19 Jun 2018 |
35 | Helen Mayhew | Director | 10 Oct 2000 | British | Resigned 25 Apr 2002 |
36 | Brian Michael Roberts | Director | 10 Oct 2000 | British | Resigned 30 Sep 2008 |
37 | Richard John Stanford | Director | 10 Oct 2000 | British | Resigned 8 Jul 2002 |
38 | Alexander Leonard Cheshire | Director | 10 Oct 2000 | British | Resigned 31 Dec 2007 |
39 | Andrew James Boulstridge | Director | 10 Oct 2000 | - | Resigned 21 Apr 2003 |
40 | Karen Jayne Pritchard | Secretary | 10 Oct 2000 | - | Resigned 6 Aug 2001 |
41 | Ian Arthur Mortimer | Director | 4 Dec 1997 | British | Resigned 10 Oct 2000 |
42 | Brian Raymond Hawkins | Director | 1 Apr 1996 | British | Resigned 4 Dec 1997 |
43 | David John Dawson | Secretary | 1 Apr 1996 | - | Resigned 10 Oct 2000 |
44 | Miles Jeremy Snazell | Director | 5 May 1995 | British | Resigned 1 Apr 1996 |
45 | William Patrick Joseph Callinan | Director | 5 May 1995 | British | Resigned 10 Oct 2000 |
46 | Daniel Andrew Maher | Secretary | 5 May 1995 | - | Resigned 1 Apr 1996 |
47 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 18 Oct 1994 | - | Resigned 5 May 1995 |
48 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 18 Oct 1994 | - | Resigned 5 May 1995 |
49 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 18 Oct 1994 | - | Resigned 5 May 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 18 Oct 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Groundlocal Property Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 30 Apr 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 9 Jun 2023 | Download PDF |
3 | Officers - Termination Secretary Company With Name Termination Date | 20 Feb 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2023 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 20 Jan 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 29 Oct 2022 | Download PDF |
8 | Accounts - Total Exemption Full | 8 May 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 28 Oct 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 3 May 2020 | Download PDF 5 Pages |
11 | Confirmation Statement - No Updates | 22 Oct 2019 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 20 Jun 2019 | Download PDF 5 Pages |
13 | Address - Move Registers To Registered Office Company With New | 31 Oct 2018 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 31 Oct 2018 | Download PDF 3 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 21 Jun 2018 | Download PDF 1 Pages |
16 | Accounts - Total Exemption Full | 26 Mar 2018 | Download PDF 5 Pages |
17 | Address - Change Registered Office Company With Date Old New | 21 Feb 2018 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2018 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 18 Oct 2017 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 28 Jun 2017 | Download PDF 8 Pages |
21 | Address - Move Registers To Sail Company With New | 1 Nov 2016 | Download PDF 1 Pages |
22 | Address - Change Sail Company With New | 30 Oct 2016 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 30 Oct 2016 | Download PDF 4 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2016 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Full | 14 Jul 2016 | Download PDF 9 Pages |
26 | Annual Return - Company With Made Up Date No Member List | 19 Oct 2015 | Download PDF 7 Pages |
27 | Accounts - Total Exemption Full | 5 Aug 2015 | Download PDF 9 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 25 Feb 2015 | Download PDF 2 Pages |
29 | Address - Change Registered Office Company With Date Old New | 25 Feb 2015 | Download PDF 1 Pages |
30 | Address - Change Registered Office Company With Date Old New | 4 Feb 2015 | Download PDF 1 Pages |
31 | Officers - Change Person Director Company With Change Date | 5 Nov 2014 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 5 Nov 2014 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 5 Nov 2014 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 5 Nov 2014 | Download PDF 7 Pages |
35 | Accounts - Total Exemption Small | 22 Jul 2014 | Download PDF 9 Pages |
36 | Officers - Appoint Person Director Company With Name | 7 Apr 2014 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name | 14 Mar 2014 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 13 Mar 2014 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 13 Mar 2014 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 25 Feb 2014 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name | 25 Feb 2014 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date No Member List | 18 Oct 2013 | Download PDF 6 Pages |
43 | Officers - Termination Director Company With Name | 17 Oct 2013 | Download PDF 1 Pages |
44 | Accounts - Total Exemption Small | 22 Apr 2013 | Download PDF 4 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 31 Oct 2012 | Download PDF 7 Pages |
46 | Officers - Termination Director Company With Name | 5 Oct 2012 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Small | 21 May 2012 | Download PDF 4 Pages |
48 | Annual Return - Company With Made Up Date No Member List | 28 Oct 2011 | Download PDF 8 Pages |
49 | Accounts - Total Exemption Small | 16 Mar 2011 | Download PDF 4 Pages |
50 | Annual Return - Company With Made Up Date No Member List | 4 Jan 2011 | Download PDF 7 Pages |
51 | Officers - Change Person Director Company With Change Date | 21 Dec 2010 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company | 21 Dec 2010 | Download PDF 2 Pages |
53 | Officers - Appoint Person Secretary Company With Name | 11 Nov 2010 | Download PDF 3 Pages |
54 | Officers - Termination Secretary Company With Name | 14 Sep 2010 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 14 Sep 2010 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 29 Apr 2010 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Small | 27 Apr 2010 | Download PDF 4 Pages |
58 | Officers - Appoint Person Director Company With Name | 17 Nov 2009 | Download PDF 3 Pages |
59 | Officers - Appoint Person Director Company With Name | 17 Nov 2009 | Download PDF 3 Pages |
60 | Annual Return - Company With Made Up Date No Member List | 28 Oct 2009 | Download PDF 6 Pages |
61 | Accounts - Total Exemption Small | 28 Apr 2009 | Download PDF 4 Pages |
62 | Officers - Legacy | 20 Oct 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 20 Oct 2008 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 17 Jun 2008 | Download PDF 4 Pages |
65 | Officers - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
66 | Officers - Legacy | 25 Apr 2008 | Download PDF 2 Pages |
67 | Officers - Legacy | 22 Apr 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 22 Apr 2008 | Download PDF 1 Pages |
69 | Accounts - Total Exemption Small | 31 Mar 2008 | Download PDF 4 Pages |
70 | Officers - Legacy | 25 Jun 2007 | Download PDF 2 Pages |
71 | Accounts - Total Exemption Small | 16 May 2007 | Download PDF 4 Pages |
72 | Officers - Legacy | 15 May 2007 | Download PDF 2 Pages |
73 | Officers - Legacy | 15 May 2007 | Download PDF 2 Pages |
74 | Officers - Legacy | 23 Apr 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 17 Jan 2007 | Download PDF 1 Pages |
76 | Officers - Legacy | 17 Jan 2007 | Download PDF 2 Pages |
77 | Annual Return - Legacy | 28 Nov 2006 | Download PDF 2 Pages |
78 | Officers - Legacy | 24 Jul 2006 | Download PDF 2 Pages |
79 | Accounts - Total Exemption Small | 25 Apr 2006 | Download PDF 4 Pages |
80 | Officers - Legacy | 6 Apr 2006 | Download PDF 1 Pages |
81 | Officers - Legacy | 6 Apr 2006 | Download PDF 2 Pages |
82 | Officers - Legacy | 6 Apr 2006 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 19 Dec 2005 | Download PDF 6 Pages |
84 | Accounts - Total Exemption Small | 15 Feb 2005 | Download PDF 4 Pages |
85 | Annual Return - Legacy | 1 Nov 2004 | Download PDF 6 Pages |
86 | Accounts - Total Exemption Small | 12 Aug 2004 | Download PDF 4 Pages |
87 | Officers - Legacy | 10 Mar 2004 | Download PDF 1 Pages |
88 | Address - Legacy | 10 Mar 2004 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 25 Oct 2003 | Download PDF 6 Pages |
90 | Officers - Legacy | 29 May 2003 | Download PDF 2 Pages |
91 | Officers - Legacy | 28 Apr 2003 | Download PDF 2 Pages |
92 | Address - Legacy | 28 Apr 2003 | Download PDF 1 Pages |
93 | Officers - Legacy | 28 Apr 2003 | Download PDF 1 Pages |
94 | Accounts - Total Exemption Full | 17 Feb 2003 | Download PDF 7 Pages |
95 | Annual Return - Legacy | 25 Oct 2002 | Download PDF 6 Pages |
96 | Officers - Legacy | 19 Jul 2002 | Download PDF 1 Pages |
97 | Officers - Legacy | 9 Jul 2002 | Download PDF 1 Pages |
98 | Officers - Legacy | 2 May 2002 | Download PDF 2 Pages |
99 | Accounts - Total Exemption Full | 22 Mar 2002 | Download PDF 6 Pages |
100 | Annual Return - Legacy | 23 Oct 2001 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Brighton Education Limited Mutual People: Richard Hawes | dissolved |
2 | Cloverfield Number 2 Residents Association Limited Mutual People: Paul Andrew Bedford | Active |
3 | This Way To Heaven Limited Mutual People: Christopher Coleman | Active |
4 | Ntg Property Limited Mutual People: Paul Andrew Bedford | Liquidation |