OWNGROUND PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BROWN / 01/07/2020

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NIHOLAS BROWN / 01/09/2019

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR THOMAS MICHAEL HOURIGAN

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

26/07/2026 July 2020 SECRETARY APPOINTED MR NIHOLAS BROWN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM C/O STEPHEN WIGGINS 6 SOUTH VIEW CRANESWATER PARK SOUTHSEA HAMPSHIRE PO4 0NP ENGLAND

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN WIGGINS

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIGGINS

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/01/1715 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 PREVSHO FROM 02/06/2016 TO 31/05/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM FLAT 7 SOUTHVIEW 2-3 CRANESWATER PARK SOUTHSEA HAMPSHIRE PO4 0NP

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND WILLIAMS

View Document

28/06/1628 June 2016 SECRETARY APPOINTED MR STEPHEN KIERAN JOSEPH WIGGINS

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/11/1520 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR STEPHEN KIERAN JOSEPH WIGGINS

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA GEARY

View Document

24/10/1424 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROLINE FROST / 15/09/2012

View Document

15/11/1215 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MRS BIRGITTA FRASER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON LAYCOCK

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL PARKINS / 01/06/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LAYCOCK / 01/06/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWN / 01/06/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HOPKINS / 01/06/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROLINE FROST / 01/06/2010

View Document

02/06/102 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY SHAMMAS ESFAHANI / 01/06/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWN / 02/06/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/03/0027 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 02/06/99; CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 02/06/97; CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 02/06

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/06/932 June 1993 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