UKBizDB.co.uk

GROUNDPRIME PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Groundprime Property Management Limited. The company was founded 35 years ago and was given the registration number 02352813. The firm's registered office is in ATHERSTONE. You can find them at 17 Market Street, , Atherstone, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GROUNDPRIME PROPERTY MANAGEMENT LIMITED
Company Number:02352813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Market Street, Atherstone, Warwickshire, England, CV9 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shortland Parsley, 17 Market Street, Atherstone, England, CV9 1ET

Secretary22 August 2019Active
The White House, 8 Moor Hall Drive Four Oaks, Sutton Coldfield, B75 6LP

Director19 November 2007Active
679, Warwick Road, Solihull, England, B91 3DA

Director05 January 2021Active
29, Linley Wood Road, Aldridge, Walsall, England, WS9 0JZ

Director19 March 2015Active
22, Mary Slater Road, Lichfield, England, WS13 6FG

Director19 March 2015Active
1, Walsall Road, Little Aston, Sutton Coldfield, England, B74 3BD

Director18 April 2002Active
10, Whitechapel High Street, London, England, E1 8QS

Corporate Director18 April 2002Active
25 Pear Tree Drive, Great Barr, Birmingham, B43 6HR

Secretary05 September 2005Active
Bourne House Cottage, Weeford, Lichfield, WS14 0PJ

Secretary-Active
10 Jerrard Drive, Sutton Coldfield, B75 7TN

Secretary20 October 2004Active
415 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4DJ

Secretary15 July 2007Active
Moat Cottage Truggist Lane, Berkswell, Coventry, CV7 7BX

Secretary30 December 2002Active
38, Dam Street, Lichfield, England, WS13 6AA

Director19 March 2015Active
6 Chancellors Close, Edgbaston, Birmingham, B15 3UJ

Director-Active
Bourne House Cottage, Weeford, Lichfield, WS14 0PJ

Director-Active
16, Wrens Court, Lower Queen Street, Sutton Coldfield, England, B72 1RT

Director07 December 2015Active
17 Hathaway Road, Sutton Coldfield, B75 5HY

Director20 March 2009Active
Willow Rise, Lighthorne, Warwick, CV35 0RU

Director11 April 2006Active
32, Ladywood Road, Sutton Coldfield, United Kingdom, B74 2QN

Corporate Director18 April 2002Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Address

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

Download
2019-08-28Officers

Appoint person secretary company with name date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Change corporate director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.