UKBizDB.co.uk

GROUNDWISE SEARCHES LIMITED

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

This company is commonly known as Groundwise Searches Limited. The company was founded 23 years ago and was given the registration number 04130795. The firm's registered office is in SOUTHEND ON SEA. You can find them at Suite 8 Chichester House, 45 Chichester Road, Southend On Sea, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GROUNDWISE SEARCHES LIMITED
Company Number:04130795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 8 Chichester House, 45 Chichester Road, Southend On Sea, Essex, SS1 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
226 Thorpe Hall Avenue, Thorpe Bay, SS1 3SE

Secretary27 December 2000Active
226 Thorpe Hall Avenue, Thorpe Bay, SS1 3SE

Director27 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 December 2000Active
Thorpe Lodge, 34 Thorpe Esplanade, Thorpe Bay, SS1 3BA

Director27 December 2000Active
5 Crescent Drive, Shenfield, Brentwood, CM15 8DS

Director27 December 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 December 2000Active

People with Significant Control

Mr David Robert Gunn
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:English
Country of residence:England
Address:Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mrs Caroline Heather Gunn
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:English
Country of residence:England
Address:Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Address

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

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Mortgage

Mortgage satisfy charge full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Officers

Termination director company with name termination date.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.