GROUNDBRIGHT 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
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-17

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

17/03/2517 March 2025 Annual accounts for year ending 17 Mar 2025

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

14/06/2414 June 2024 Appointment of Mr Sean Mark Miller as a director on 2024-06-01

View Document

13/06/2413 June 2024 Termination of appointment of Fraser Mckenna as a director on 2024-06-01

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-03-17

View Document

17/03/2417 March 2024 Annual accounts for year ending 17 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-17

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

17/03/2317 March 2023 Annual accounts for year ending 17 Mar 2023

View Accounts

11/03/2311 March 2023 Appointment of Mr Fraser Mckenna as a director on 2023-03-01

View Document

26/02/2326 February 2023 Termination of appointment of Andrew Hayward as a director on 2023-02-26

View Document

17/03/2217 March 2022 Annual accounts for year ending 17 Mar 2022

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2021-03-17

View Document

29/07/2129 July 2021 Termination of appointment of Neil Bhandary as a director on 2021-07-29

View Document

17/03/2117 March 2021 Annual accounts for year ending 17 Mar 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 17/03/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

17/03/1917 March 2019 Annual accounts for year ending 17 Mar 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

17/03/1817 March 2018 Annual accounts for year ending 17 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/03/17

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR ANDREW HAYWARD

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHARLTON

View Document

17/03/1717 March 2017 Annual accounts for year ending 17 Mar 2017

View Accounts

10/12/1610 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 17/03/16

View Document

20/07/1620 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts for year ending 17 Mar 2016

View Accounts

02/12/152 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 17/03/15

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts for year ending 17 Mar 2015

View Accounts

15/12/1415 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 17/03/14

View Document

08/06/148 June 2014 APPOINTMENT TERMINATED, SECRETARY SHEIHLA NAQVI

View Document

08/06/148 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts for year ending 17 Mar 2014

View Accounts

17/01/1417 January 2014 DIRECTOR APPOINTED MRS MARGARET JANICE CHARLTON

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHEIHLA NAQVI

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 17 March 2013

View Document

20/07/1320 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/03/1317 March 2013 Annual accounts for year ending 17 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 17 March 2012

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARK HAILES

View Document

17/03/1217 March 2012 Annual accounts for year ending 17 Mar 2012

View Accounts

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMBLE

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 17 March 2011

View Document

12/08/1112 August 2011 17/03/10 TOTAL EXEMPTION FULL

View Document

23/07/1123 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE GREGORY

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE GREGORY / 07/06/2010

View Document

04/07/104 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BHANDARY / 07/06/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OWEN HUMBLE / 07/06/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEIHLA NAQVI NAQVI / 07/06/2010

View Document

18/01/1018 January 2010 17/03/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 17/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEIHLA NAQVI / 01/07/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/03/06

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/03/04

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/03/01

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/03/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 220 PARK VIEW WHITLEY BAY TYNE AND WEAR NE26 3QR

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 17/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 17/03/98

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/97

View Document

13/01/9813 January 1998 EXEMPTION FROM APPOINTING AUDITORS 06/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 SECRETARY RESIGNED

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/93

View Document

17/09/9217 September 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 17/03

View Document

08/04/928 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/92

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

20/03/9220 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/01/92

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92

View Document

03/12/913 December 1991 FIRST GAZETTE

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/11/8921 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 ALTER MEM AND ARTS 01/11/89

View Document

26/06/8926 June 1989 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