GROUNDGREEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a dormant company made up to 2024-12-28

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

28/12/2428 December 2024 Annual accounts for year ending 28 Dec 2024

View Accounts

29/10/2429 October 2024 Accounts for a dormant company made up to 2023-12-28

View Document

29/10/2429 October 2024 Registered office address changed from 234a Sydney Road Muswell Hill London N10 2RS to 234 Sydney Road London N10 2RS on 2024-10-29

View Document

27/01/2427 January 2024 Notification of Cameron Keith Watson as a person with significant control on 2024-01-17

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

27/01/2427 January 2024 Appointment of Mr Cameron Keith Watson as a secretary on 2024-01-24

View Document

22/01/2422 January 2024 Termination of appointment of Christopher Robert Aloysius as a secretary on 2024-01-22

View Document

22/01/2422 January 2024 Cessation of Chris Aloysius as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Christopher Robert Aloysius as a director on 2024-01-22

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-21

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

16/01/2316 January 2023 Termination of appointment of Sharon Nicole Yvonne Pearce as a director on 2023-01-16

View Document

21/12/2221 December 2022 Annual accounts for year ending 21 Dec 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/19

View Document

19/07/2019 July 2020 DIRECTOR APPOINTED MISS SHARON NICOLE YVONNE PEARCE

View Document

19/07/2019 July 2020 19/07/20 STATEMENT OF CAPITAL GBP 4

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/17

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/16

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR HUSSEIN SALAH

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JETHRO ROUGHTON

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/15

View Document

15/02/1615 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COLLIER

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JETHRO ROUGHTON

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts for year ending 28 Dec 2014

View Accounts

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

27/02/1427 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT ALOYSIUS

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR CHRISTOPHER ROBERT ALOYSIUS

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY MARIAN NANKERVIS

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE WHITFIELD

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIAN NANKERVIS

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/11

View Document

29/01/1229 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

25/01/1125 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/09

View Document

01/02/101 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN COLLIER / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN SISKO NANKERVIS / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE WHITFIELD / 30/01/2010

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/06

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 232A SYDNEY ROAD MUSWELL HILL LONDON GREATER LONDON N10 2RS

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/05

View Document

10/02/0610 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 28/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 232 SYDNEY ROAD LONDON N10 2RS

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

28/03/0028 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company