GROUNDGREEN PROPERTY MANAGEMENT LIMITED

234a Sydney Road 234a Sydney Road, London, N10 2RS
StatusACTIVE
Company No.03921092
CategoryPrivate Limited Company
Incorporated07 Feb 2000
Age24 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

GROUNDGREEN PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03921092. It was incorporated 24 years, 4 months, 11 days ago, on 07 February 2000. The company address is 234a Sydney Road 234a Sydney Road, London, N10 2RS.



Company Fillings

Appoint person secretary company with name date

Date: 27 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-24

Officer name: Mr Cameron Keith Watson

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cameron Keith Watson

Notification date: 2024-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Aloysius

Termination date: 2024-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Robert Aloysius

Termination date: 2024-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-22

Psc name: Chris Aloysius

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2023

Action Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Sharon Nicole Yvonne Pearce

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sharon Nicole Yvonne Pearce

Appointment date: 2020-07-19

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr Hussein Salah

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Jethro Roughton

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 28 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mr Jethro Roughton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Peter Jonathan Collier

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robert Aloysius

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Aloysius

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Nankervis

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Whitfield

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marian Nankervis

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 28 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 28 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 28 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Jonathan Collier

Change date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-30

Officer name: Elaine Whitfield

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marian Sisko Nankervis

Change date: 2010-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2008

Action Date: 28 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-28

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2007

Action Date: 28 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-28

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 07/12/06 from: 232A sydney road muswell hill london greater london N10 2RS

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2006

Action Date: 28 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-28

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 28/12/05

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 20/12/04 from: 232 sydney road london N10 2RS

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 28/03/00 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG YOUTH GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11160210
Status:ACTIVE
Category:Private Limited Company

CITY SENSE LIMITED

134 HIGH STREET,LONDON,KT3 4EP

Number:06296645
Status:ACTIVE
Category:Private Limited Company

CRICKETFIELD MANAGEMENT COMPANY LIMITED

35 CRICKETFIELD ROAD,LONDON,E5 8NR

Number:08846691
Status:ACTIVE
Category:Private Limited Company

DR GARVEY LTD

29 LOWER STRABANE ROAD,CASTLEDERG,BT81 7AZ

Number:NI656928
Status:ACTIVE
Category:Private Limited Company

JORDAN SHEPPARD CONSTRUCTION & TELECOMS LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:05830096
Status:ACTIVE
Category:Private Limited Company

LMS PROPERTY HOLDINGS LIMITED

43A LITTLE MOUNT SION,TUNBRIDGE WELLS,TN1 1YP

Number:10826375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source