PREMIUMGROUND 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
01/09/251 September 2025 NewTermination of appointment of Sarah Allsopp as a director on 2025-09-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Appointment of Mrs Elizabeth Ann Hales as a director on 2024-10-16

View Document

30/10/2430 October 2024 Appointment of Mr Daniel William Hales as a director on 2024-10-16

View Document

24/10/2424 October 2024 Appointment of Mr John Allen Chambers as a director on 2024-10-16

View Document

23/10/2423 October 2024 Appointment of Mr Jonathan Norman Baker as a director on 2024-10-16

View Document

01/07/241 July 2024 Termination of appointment of Philip Peter Gambrill as a secretary on 2024-06-19

View Document

01/07/241 July 2024 Appointment of Mrs Maxine Anne Gambrill as a secretary on 2024-06-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Termination of appointment of Laura Small as a director on 2023-08-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Termination of appointment of Chloe Wren-Lowry as a director on 2023-04-20

View Document

27/04/2327 April 2023 Termination of appointment of William Epps as a director on 2023-04-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Appointment of Miss Laura Small as a director on 2021-08-01

View Document

04/08/214 August 2021 Appointment of Mr Kevin Gary Pilcher as a director on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mr Michael Ian Smith as a director on 2021-07-20

View Document

30/07/2130 July 2021 Appointment of Mr William Epps as a director on 2021-07-20

View Document

30/07/2130 July 2021 Appointment of Miss Chloe Wren-Lowry as a director on 2021-07-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR SAM FINCH

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GASKELL / 01/06/2019

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR DALE BLACKMAN

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 148 HIGH STREET HERNE BAY KENT CT6 5NW

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR SAM FINCH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/03/1822 March 2018 DIRECTOR APPOINTED MR DALE SPENCER BLACKMAN

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS KAREN BELINDA SIMMONS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWCOMB

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PETER GAMBRILL / 17/03/2016

View Document

17/03/1617 March 2016 10/03/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MEAD

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/03/1530 March 2015 10/03/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR RICHARD JOHN GASKELL

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/142 April 2014 10/03/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR HEM LIMBU

View Document

11/12/1311 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 10/03/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/03/1223 March 2012 10/03/12 NO MEMBER LIST

View Document

01/11/111 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED HEM LIMBU

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED ALEX JAMES

View Document

16/03/1116 March 2011 10/03/11 NO MEMBER LIST

View Document

14/10/1014 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE KAMPANIS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RAYMOND MEAD / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ALLSOPP / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK NEWCOMB / 22/03/2010

View Document

22/03/1022 March 2010 10/03/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY VINALL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY TULETT / 18/03/2010

View Document

27/10/0927 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 APPOINTMENT TERMINATE, DIRECTOR RICHARD JOHN KIRBY LOGGED FORM

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD KIRBY

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 10/03/09

View Document

27/10/0827 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED SARAH ALLSOPP

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED BARRY VINALL

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 10/03/08

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 10/03/07

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 10/03/06

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 10/03/05

View Document

04/06/044 June 2004 ANNUAL RETURN MADE UP TO 10/03/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 10/03/03

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 ANNUAL RETURN MADE UP TO 10/03/02

View Document

22/03/0222 March 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 1 WINDSOR GARDENS HERNE BAY KENT CT6 8FE

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 ANNUAL RETURN MADE UP TO 10/03/01

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 ANNUAL RETURN MADE UP TO 10/03/00

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/03/9917 March 1999 ANNUAL RETURN MADE UP TO 10/03/99

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/03/9813 March 1998 ANNUAL RETURN MADE UP TO 12/03/98

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/03/9724 March 1997 ANNUAL RETURN MADE UP TO 12/03/97

View Document

12/02/9712 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9614 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/06/966 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 ALTER MEM AND ARTS 14/05/96

View Document

12/03/9612 March 1996 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