UKBizDB.co.uk

GROUNDTITLE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Groundtitle Property Management Limited. The company was founded 30 years ago and was given the registration number 02833452. The firm's registered office is in LONDON. You can find them at 32 Pembridge Villas 32 Pembridge Villas, Flat 3, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GROUNDTITLE PROPERTY MANAGEMENT LIMITED
Company Number:02833452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:32 Pembridge Villas 32 Pembridge Villas, Flat 3, London, England, W11 3EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat C 50 Pembridge Villas, London, W11 3EG

Secretary25 August 2002Active
Flat C 50 Pembridge Villas, London, W11 3EG

Director20 May 2002Active
The Fold, Back Ends, Chipping Campden, England, GL55 6AU

Director28 January 2022Active
50 C, Pembridge Villas, London, England, W11 3EG

Director06 January 2010Active
50, Pembridge Villas, Flat A, London, England, W11 3EG

Director10 October 2017Active
50 Pembridge Villas, London, W11 3EG

Secretary27 April 1995Active
Flat 1 8 Holland Park Road, London, W14 8LZ

Secretary26 March 1998Active
17 Elm Park Road, London, SW3 6BP

Secretary02 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 1993Active
Flat D 50 Pembridge Villas, London, W11 3EG

Director08 June 2001Active
50 Pembridge Villas, London, W11 3EG

Director27 April 1995Active
50 Pembridge Villas, London, W11 3EG

Director31 October 1995Active
Flat 1 8 Holland Park Road, London, W14 8LZ

Director27 April 1995Active
103, Harley Street, London, England, W1G 6AJ

Director19 November 2018Active
32, Pembridge Villas, London, England, W11 3EG

Director17 July 2003Active
17 Elm Park Road, Chelsea, London, SW3 6BP

Director02 November 1993Active
17 Elm Park Road, London, SW3 6BP

Director02 November 1993Active
Flat B, 50 Pembridge Villas, London, W11 3EG

Director22 July 2002Active
133 Highlever Road, London, W10 6PH

Director20 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director06 July 1993Active

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2023-08-28Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2021-08-22Accounts

Accounts with accounts type dormant.

Download
2021-07-01Address

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

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

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

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-10-19Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.