UKBizDB.co.uk

GROUNDLORD LTD

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

This company is commonly known as Groundlord Ltd. The company was founded 9 years ago and was given the registration number 09394007. The firm's registered office is in ANDOVER. You can find them at Aldwych House, Winchester Street, Andover, Hampshire. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:GROUNDLORD LTD
Company Number:09394007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Aldwych House, Winchester Street, Andover, Hampshire, United Kingdom, SP10 2EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Secretary29 October 2019Active
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA

Director19 January 2015Active
Bourne Court, Upper Link, St. Mary Bourne, Andover, United Kingdom, SP11 6BT

Director19 January 2015Active
22 Daisy Walk, Andover, United Kingdom, SP11 6RT

Director29 October 2019Active
Oak Cottage, Dunley, Whitchurch, United Kingdom, RG28 7PU

Director02 July 2019Active

People with Significant Control

Groundlord Holdings Limited
Notified on:06 December 2023
Status:Active
Country of residence:England
Address:The Carpenters Workshop, Litchfield, Whitchurch, England, RG28 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William James Nelsey
Notified on:29 October 2019
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:22 Daisy Walk, Andover, United Kingdom, SP11 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua Raymond Pritchard
Notified on:05 November 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Joel Francis Hope-Bell
Notified on:05 November 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Bourne Court, Upper Link, Andover, United Kingdom, SP11 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person secretary company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.