UKBizDB.co.uk

GROUNDMERE LIMITED

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

This company is commonly known as Groundmere Limited. The company was founded 43 years ago and was given the registration number 01558287. The firm's registered office is in . You can find them at 30 Threadneedle Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GROUNDMERE LIMITED
Company Number:01558287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1981
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 Threadneedle Street, London, EC2R 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnolia House, Shirwell, Barnstaple, England, EX31 4JU

Secretary16 July 2018Active
Magnolia House, Shirwell, Barnstaple, England, EX31 4JU

Director16 July 2018Active
Chalkhouse Green Farm, Kidmore End, Reading, RG4 9AL

Director03 June 2005Active
30 Threadneedle Street, London, EC2R 8JB

Director14 July 2022Active
40 Milkingpen Lane, Old Basing, RG24 7DL

Secretary02 June 2006Active
26, Chepstow Place, London, W2 4TA

Secretary05 July 1995Active
50 Westbourne Avenue, Emsworth, PO10 7QU

Secretary-Active
Hollytree Farmhouse, North Cadbury, Yeovil, BA22 7DD

Director-Active
Ypres Lodge The Gungardens, Rye, TN31 7HH

Director-Active
71 Bunbury Way, Epsom, KT17 4JP

Director14 December 2006Active
40 Milkingpen Lane, Old Basing, RG24 7DL

Director14 December 2006Active
Park Farm, St. Minver, Wadebridge, PL27 6QS

Director-Active
Wootton House, Wootton House, Wootton St. Lawrence, Basingstoke, United Kingdom, RG23 8PE

Director18 October 2010Active
5 Hillside, Wimbledon, London, SW19 4NH

Director-Active
Elmcroft, Tilt Road, Cobham, KT11 3HJ

Director16 January 2003Active
Kingsbury House, Kingsbury Episcopi, Martock, TA12 6AU

Director-Active

People with Significant Control

Merchant Taylors Company
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:30, Threadneedle Street, London, England, EC2R 8JB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-18Accounts

Accounts with accounts type small.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type small.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type small.

Download
2018-07-17Officers

Appoint person secretary company with name.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-04Accounts

Accounts with accounts type small.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.