UKBizDB.co.uk

GROUNDFORMAL PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Groundformal Property Management Limited. The company was founded 28 years ago and was given the registration number 03142491. The firm's registered office is in KENT. You can find them at 60 Douglas Road, Tonbridge, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GROUNDFORMAL PROPERTY MANAGEMENT LIMITED
Company Number:03142491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:60 Douglas Road, Tonbridge, Kent, TN9 2TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56a, Clyde Road, Croydon, England, CR0 6SU

Secretary18 October 2021Active
56a, Clyde Road, Croydon, England, CR0 6SU

Director15 June 2021Active
56a, Clyde Road, Croydon, England, CR0 6SU

Director24 September 2021Active
56a, Clyde Road, Croydon, England, CR0 6SU

Director10 November 2021Active
9 Elmfield Avenue, Teddington, TW11 8BU

Secretary01 April 1996Active
21 North Road, Bosham, Chichester, PO18 8NL

Secretary26 October 2000Active
60 Douglas Road, Tonbridge, TN9 2TH

Secretary19 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 December 1995Active
9 Elmfield Avenue, Teddington, TW11 8BU

Director01 April 1996Active
60 Douglas Road, Tonbridge, Kent, TN9 2TH

Director27 December 2019Active
60 Douglas Road, Tonbridge, Kent, TN9 2TH

Director27 December 2019Active
56a Clyde Road, Croydon, CR0 6SU

Director01 December 2000Active
56a Clyde Road, Croydon, CR0 6SU

Director05 December 2006Active
56b Clyde Road, Croydon, CR0 6SU

Director01 April 1996Active
21 North Road, Bosham, Chichester, PO18 8NL

Director01 April 1996Active
60 Douglas Road, Tonbridge, Kent, TN9 2TH

Director23 December 2016Active
60 Douglas Road, Tonbridge, Kent, TN9 2TH

Director22 April 2011Active
642 Mitcham Road, Croydon, CR0 3AA

Director19 May 2006Active
60 Douglas Road, Tonbridge, TN9 2TH

Director18 February 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director29 December 1995Active

People with Significant Control

Mr Rasheed Abisola Alabi Giwa
Notified on:19 May 2021
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:56a, Clyde Road, Croydon, England, CR0 6SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma May Smale
Notified on:22 December 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:60 Douglas Road, Kent, TN9 2TH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.