Groundlocal Property Management Limited

  • Active
  • Incorporated on 18 Oct 1994

Reg Address: 5 Goshawk Way, Thetford IP24 3HX, England

Company Classifications:
98000 - Residents property management


  • 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.