GROUNDSITE RESIDENTS MANAGEMENT LIMITED
Overview
| Company Name | GROUNDSITE RESIDENTS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02182251 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROUNDSITE RESIDENTS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GROUNDSITE RESIDENTS MANAGEMENT LIMITED located?
| Registered Office Address | Chequers House 162 High Street SG1 3LL Stevenage England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROUNDSITE RESIDENTS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for GROUNDSITE RESIDENTS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for GROUNDSITE RESIDENTS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Mary Green as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ronald Barrington Price as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Joshua Jon Hay as a director on Jul 12, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019 | 1 pages | CH04 | ||
Appointment of Mrs Elizabeth Mary Green as a director on Oct 16, 2019 | 2 pages | AP01 | ||
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on Oct 21, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Termination of appointment of Stephen Joseph Mettler as a director on Jan 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Ronald Barrington Price as a director on Apr 12, 2017 | 2 pages | AP01 | ||
Who are the officers of GROUNDSITE RESIDENTS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RED BRICK COMPANY SECRETARIES LIMITED | Secretary | 162 High Street SG1 3LL Stevenage Chequers House Hertfordshire England |
| 147184490001 | ||||||||||
| HAY, Joshua Jon | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 283215660001 | |||||||||
| AMOS, Grahem | Secretary | 3 Holme Place Wood Lane End HP2 4QB Hemel Hempstead Hertfordshire | British | 55737890001 | ||||||||||
| EDWARDS, Sandra Denise | Secretary | Holme Place Wood Lane End HP2 4QB Hemel Hempstead Hertfordshire | British | 34484720001 | ||||||||||
| ELLIOTT, Dianne | Secretary | 12 Holme Place HP2 4QB Hemel Hempstead Hertfordshire | British | 121078880001 | ||||||||||
| FLOWERDAY, Louisa Jane | Secretary | Appt 2 Blackheath Gate 78 Meadowcourt Road SE3 9DP Blackheath | British | 63242090002 | ||||||||||
| MATTHEWS, Ian | Secretary | Holme Place HP2 4QB Hemel Hempstead 2 Hertfordshire | British | 133566820001 | ||||||||||
| RICHARDSON, Kevan Douglas | Secretary | Oakfield Oxford Road, Tiddington OX9 2LH Thame Oxfordshire | British | 9279360002 | ||||||||||
| BROWN, Gordon Charles Stuart | Director | High Street SG1 3DW Stevenage 106 Hertfordshire | England | British | 175564000001 | |||||||||
| GREEN, Elizabeth Mary | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 263688920001 | |||||||||
| HARDING, Michael William | Director | Holme Place Wood Lane End HP2 4QB Hemel Hempstead Hertfordshire | British | 34484710001 | ||||||||||
| MATTHEWS, Ian | Director | Holme Place HP2 4QB Hemel Hempstead 2 Hertfordshire | British | 133566820001 | ||||||||||
| METTLER, Stephen Joseph | Director | High Street SG1 3DW Stevenage 106 Hertfordshire | United Kingdom | British | 140702790001 | |||||||||
| PICHON, Angela | Director | 6 Holme Place HP2 4QB Hemel Hempstead Hertfordshire | British | 68107710001 | ||||||||||
| PLUMB, Robert James | Director | 4 Holme Place HP2 4QB Hemel Hempstead Hertfordshire | British | 49881670001 | ||||||||||
| PRICE, Ronald Barrington | Director | 162 High Street SG1 3LL Stevenage Chequers House England | United Kingdom | British | 229591550001 | |||||||||
| RICHARDSON, Joy Mary | Director | Oakfield Oxford Road Tiddington OX9 2LH Oxford Oxon | English | 14436190001 | ||||||||||
| RICHARDSON, Kevan Douglas | Director | Oakfield Oxford Road, Tiddington OX9 2LH Thame Oxfordshire | British | 9279360002 | ||||||||||
| SHARP, Amanda | Director | 7 Holme Place HP2 4QB Hemel Hempstead Hertfordshire | British | 90027450001 | ||||||||||
| STIMSON, Michael | Director | 8 Holme Place HP2 4QB Hemel Hempstead Hertfordshire | British | 90027550001 |
What are the latest statements on persons with significant control for GROUNDSITE RESIDENTS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0