TERMGROUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Mr Geoffrey Frederick Barnes on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mrs Sherry Elizabeth White on 2025-09-04

View Document

04/09/254 September 2025 NewTermination of appointment of Colin Bibra Estate Agents Limited as a secretary on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from C/O Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-04

View Document

04/09/254 September 2025 NewAppointment of Lms Sheridans Ltd as a secretary on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Neeraj Kumar on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Neeraj Kumar on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mrs Sherry Elizabeth White on 2025-09-04

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-09-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

18/02/2418 February 2024 Micro company accounts made up to 2023-09-28

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-09-28

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-09-28

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/11/1920 November 2019 CORPORATE SECRETARY APPOINTED COLIN BIBRA ESTATE AGENTS LIMITED

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY PETER HODGES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR HUSSAIN AHMAD

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAY AL-KASAB

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEN ORMEROD

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR BEN ORMEROD

View Document

05/01/165 January 2016 31/12/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

08/07/158 July 2015 DIRECTOR APPOINTED MR BENJAMIN ORMEROD

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR BEN ORMEROD

View Document

26/01/1526 January 2015 31/12/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA BURRIDGE

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

12/06/1412 June 2014 DIRECTOR APPOINTED MR NEERAJ KUMAR

View Document

05/06/145 June 2014 28/09/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR NEERAJ KUMAR

View Document

08/01/148 January 2014 31/12/13 NO MEMBER LIST

View Document

01/03/131 March 2013 31/12/12 NO MEMBER LIST

View Document

12/02/1312 February 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM C/O COLIN BIBRA ESTATE AGENTS 34 THE MALL LONDON W5 3TJ UNITED KINGDOM

View Document

06/03/126 March 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 31/12/11 NO MEMBER LIST

View Document

01/02/111 February 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM C/O COLIN BIBRA & CO. 34 THE MALL EALING LONDON W5 3TJ ENGLAND

View Document

31/01/1131 January 2011 31/12/10 NO MEMBER LIST

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR PETER HODGES

View Document

29/07/1029 July 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 31/12/09 NO MEMBER LIST

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM COLIN BIBRA & COMPANY 34 THE MALL EALING LONDON W5 3TJ

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAY AL-KASAB / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUSSAIN AHMAD / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERRY ELIZABETH WHITE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FREDERICK BARNES / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PATRICIA BURRIDGE / 01/02/2010

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM COLIN BIBRA & COMPANY 34A THE MALL LONDON W5 3TJ

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

30/07/0930 July 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 19/05/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM MANSFIELD LODGE SLOUGH ROAD IVER HEATH MIDDLESEX SL0 0EB

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY GOLDFIELD PROPERTIES LIMITED

View Document

20/06/0820 June 2008 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

20/06/0820 June 2008 SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 31/12/05

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4 MARLBOROUGH PARADE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LR

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 31/12/03

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 12 BLACKS ROAD LONDON W6 9EU

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

30/01/0130 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

10/03/0010 March 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: C/O KEMSLEY WHITELEY & FERRIS 15-17 THE BROADWAY WEST EALING W13 9DA

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

02/01/962 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 28/09/94

View Document

10/01/9510 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

05/11/945 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 28/09/93

View Document

16/01/9416 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

21/01/9321 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

14/10/9214 October 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

28/01/9228 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

13/01/9113 January 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

09/01/919 January 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/09

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

06/03/896 March 1989 ALTER MEM AND ARTS 050189

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 REGISTERED OFFICE CHANGED ON 27/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/12/8821 December 1988 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