This company is commonly known as Groundlink Property Management Limited. The company was founded 35 years ago and was given the registration number 02279965. The firm's registered office is in DORCHESTER. You can find them at 20 St. Martinsfield, Winterborne St Martin, Dorchester, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GROUNDLINK PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02279965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 St. Martinsfield, Winterborne St Martin, Dorchester, Dorset, DT2 9JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Petersfield Business Park, Bedford Road, Petersfield, England, GU32 3QA | Director | 18 January 2023 | Active |
30 Stacey Road, Tonbridge, TN10 3AR | Secretary | - | Active |
4 Mogador Cottages, Mogador, Tadworth, KT20 7ES | Secretary | 03 February 1994 | Active |
1a Sandringham Road, Petersfield, GU32 2AA | Secretary | 28 February 1994 | Active |
23 Sennen Place, Port Solent, Portsmouth, PO6 4SZ | Secretary | 25 November 1998 | Active |
23 Sennen Place, Port Solent, Portsmouth, PO6 4SZ | Secretary | 24 July 2000 | Active |
20, St. Martinsfield, Martinstown, Dorchester, DT2 9JU | Secretary | 03 December 2003 | Active |
6 Albany Road, Southsea, Portsmouth, PO5 2AB | Secretary | 24 October 1996 | Active |
Touchwood, Gorselands Close, Headley Down, | Director | 21 October 1997 | Active |
4 Mogador Cottages, Mogador, Tadworth, KT20 7ES | Director | 03 February 1994 | Active |
27 Argyll Road, London, W8 7DA | Director | - | Active |
23 Sennen Place, Port Solent, Portsmouth, PO6 4SZ | Director | 25 November 1998 | Active |
23 Sennen Place, Port Solent, Portsmouth, PO6 4SZ | Director | 28 February 1994 | Active |
23 Sennen Place, Port Solent, Portsmouth, PO6 4SZ | Director | 24 July 2000 | Active |
Oakmount Boyneswood Road, Four Marks, Alton, GU34 5EA | Director | 28 February 1994 | Active |
20 Grampian Road, Sandhurst, Camberley, GU17 8NH | Director | - | Active |
6 Albany Road, Southsea, Portsmouth, PO5 2AB | Director | 24 October 1996 | Active |
Unit 1, Petersfield Business Park, Bedford Road, Petersfield, England, GU32 3QA | Director | 21 October 1997 | Active |
Longfield Soalwood Lane, Froxfield, Petersfield, GU32 1DP | Director | 16 February 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.