GROUNDLOCAL 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
29/07/2529 July 2025 NewTermination of appointment of Paul Andrew Bedford as a director on 2025-04-29

View Document

29/07/2529 July 2025 NewTermination of appointment of Charles Debono as a director on 2025-04-29

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/06/2430 June 2024 Appointment of Miss Miriam Sarah May Wright as a director on 2024-06-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Appointment of Mr Charles Debono as a director on 2023-03-29

View Document

20/02/2320 February 2023 Termination of appointment of Rebecca Moran as a secretary on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Rebecca Kathleen Moran as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Nicholas James Moran as a director on 2023-02-20

View Document

20/01/2320 January 2023 Registered office address changed from 6 Partridge Drive Thetford IP24 2YR England to 5 Goshawk Way Thetford IP24 3HX on 2023-01-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/10/2129 October 2021 Appointment of Mr Nicholas James Moran as a director on 2021-10-28

View Document

29/09/2129 September 2021 Termination of appointment of Yvonne Amy Neil as a director on 2021-09-29

View Document

08/05/218 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

03/05/203 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HOBDAY PEPPER

View Document

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 33 NIGHTINGALE WAY THETFORD NORFOLK IP24 2YN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKBOURN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

28/06/1728 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/10/1630 October 2016 SAIL ADDRESS CREATED

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL KING

View Document

14/07/1614 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 18/10/15 NO MEMBER LIST

View Document

05/08/155 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM C/O C/O GROUNDLOCAL PROPERTY MANAGEMENT LTD 33 NIGHTINGALE WAY NIGHTINGALE WAY THETFORD NORFOLK IP24 2YN ENGLAND

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MRS REBECCA MORAN

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN

View Document

05/11/145 November 2014 18/10/14 NO MEMBER LIST

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL KING / 01/02/2013

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACKBOURN / 04/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOBDAY PEPPER / 04/11/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR PAUL ANDREW BEDFORD

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MRS YVONNE AMY NEIL

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR RICHARD HAWES

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MRS REBECCA KATHLEEN MORAN

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY MARSH

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY WENDY MARSH

View Document

18/10/1318 October 2013 18/10/13 NO MEMBER LIST

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PEARCE

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 18/10/12 NO MEMBER LIST

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA BEEDHAM

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 18/10/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 18/10/10 NO MEMBER LIST

View Document

21/12/1021 December 2010 CHANGE PERSON AS DIRECTOR

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN PEARCE / 22/10/2009

View Document

11/11/1011 November 2010 SECRETARY APPOINTED WENDY JOAN MARSH

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFINS

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRIFFINS

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY EVANS

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED ELIZABETH ANN PEARCE

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED WENDY JOAN MARSH

View Document

28/10/0928 October 2009 18/10/09 NO MEMBER LIST

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN ROBERTS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS SULLY

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 18/10/07

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL ANDREW GRIFFINS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED WENDY NICOLA EVANS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY HALL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER CHESHIRE

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 18/10/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 ANNUAL RETURN MADE UP TO 18/10/04

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 24 NIGHTINGALE WAY NUNNERY FIELDS THETFORD NORFOLK IP24 2YN

View Document

25/10/0325 October 2003 ANNUAL RETURN MADE UP TO 18/10/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: PHOENIX HOUSE 1 WAGTAIL WAY THETFORD NORFOLK IP24 3HR

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 ANNUAL RETURN MADE UP TO 18/10/02

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 ANNUAL RETURN MADE UP TO 18/10/01

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 ANNUAL RETURN MADE UP TO 18/10/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/10/9926 October 1999 ANNUAL RETURN MADE UP TO 18/10/99

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/10/9826 October 1998 ANNUAL RETURN MADE UP TO 18/10/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 ANNUAL RETURN MADE UP TO 18/10/97

View Document

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

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 ANNUAL RETURN MADE UP TO 18/10/96

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/05/961 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9618 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 ANNUAL RETURN MADE UP TO 18/10/95

View Document

25/07/9525 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 ALTER MEM AND ARTS 05/05/95

View Document

18/10/9418 October 1994 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