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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat C 50 Pembridge Villas, London, W11 3EG | Secretary | 25 August 2002 | Active |
Flat C 50 Pembridge Villas, London, W11 3EG | Director | 20 May 2002 | Active |
The Fold, Back Ends, Chipping Campden, England, GL55 6AU | Director | 28 January 2022 | Active |
50 C, Pembridge Villas, London, England, W11 3EG | Director | 06 January 2010 | Active |
50, Pembridge Villas, Flat A, London, England, W11 3EG | Director | 10 October 2017 | Active |
50 Pembridge Villas, London, W11 3EG | Secretary | 27 April 1995 | Active |
Flat 1 8 Holland Park Road, London, W14 8LZ | Secretary | 26 March 1998 | Active |
17 Elm Park Road, London, SW3 6BP | Secretary | 02 November 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 1993 | Active |
Flat D 50 Pembridge Villas, London, W11 3EG | Director | 08 June 2001 | Active |
50 Pembridge Villas, London, W11 3EG | Director | 27 April 1995 | Active |
50 Pembridge Villas, London, W11 3EG | Director | 31 October 1995 | Active |
Flat 1 8 Holland Park Road, London, W14 8LZ | Director | 27 April 1995 | Active |
103, Harley Street, London, England, W1G 6AJ | Director | 19 November 2018 | Active |
32, Pembridge Villas, London, England, W11 3EG | Director | 17 July 2003 | Active |
17 Elm Park Road, Chelsea, London, SW3 6BP | Director | 02 November 1993 | Active |
17 Elm Park Road, London, SW3 6BP | Director | 02 November 1993 | Active |
Flat B, 50 Pembridge Villas, London, W11 3EG | Director | 22 July 2002 | Active |
133 Highlever Road, London, W10 6PH | Director | 20 March 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 July 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 06 July 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2023-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2021-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.