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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA | Secretary | 29 October 2019 | Active |
Suite 2, Healey House, Dene Road, Andover, United Kingdom, SP10 2AA | Director | 19 January 2015 | Active |
Bourne Court, Upper Link, St. Mary Bourne, Andover, United Kingdom, SP11 6BT | Director | 19 January 2015 | Active |
22 Daisy Walk, Andover, United Kingdom, SP11 6RT | Director | 29 October 2019 | Active |
Oak Cottage, Dunley, Whitchurch, United Kingdom, RG28 7PU | Director | 02 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person secretary company with change date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Capital | Capital allotment shares. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-18 | Officers | Appoint person secretary company with name date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.