GROUNDRATE PROPERTY MANAGEMENT LIMITED

GROUNDRATE PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGROUNDRATE PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02408026
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROUNDRATE PROPERTY MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GROUNDRATE PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    c/o LAYZELL
    45 Duke Street
    BA14 8EA Trowbridge
    Wiltshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GROUNDRATE PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for GROUNDRATE PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for GROUNDRATE PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 12, 2024 with updates

    6 pagesCS01

    Appointment of Mrs Jane Louise Soward as a director on Nov 24, 2023

    2 pagesAP01

    Confirmation statement made on Nov 12, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 12, 2022 with updates

    6 pagesCS01

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 12, 2020 with updates

    6 pagesCS01

    Director's details changed for Ms Deborah Segarra Damea on Mar 25, 2020

    2 pagesCH01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 12, 2017 with updates

    6 pagesCS01

    Termination of appointment of Janet Elizabeth Tudgay as a director on Oct 01, 2017

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 12, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Nov 12, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 39
    SH01

    Termination of appointment of Colin Frank Lucas as a director on Feb 23, 2015

    1 pagesTM01

    Who are the officers of GROUNDRATE PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNOOK-HALDANE, Joanne Ruth
    c/o Layzell
    Duke Street
    BA14 8EA Trowbridge
    45
    Wiltshire
    England
    Secretary
    c/o Layzell
    Duke Street
    BA14 8EA Trowbridge
    45
    Wiltshire
    England
    179958620001
    ROBERTS, Alan Howard
    Blackwellhams
    SN15 3GG Chippenham
    1
    Wiltshire
    Director
    Blackwellhams
    SN15 3GG Chippenham
    1
    Wiltshire
    United KingdomBritish55224550002
    SEGARRA DAMEA, Deborah Anne
    The Gore
    Burnham
    SL1 8LT Slough
    5
    England
    Director
    The Gore
    Burnham
    SL1 8LT Slough
    5
    England
    United KingdomBritish196375440002
    SOWARD, Jane Louise
    c/o Layzell
    Duke Street
    BA14 8EA Trowbridge
    45
    Wiltshire
    Director
    c/o Layzell
    Duke Street
    BA14 8EA Trowbridge
    45
    Wiltshire
    EnglandBritish316607310001
    THOMAS, Stephen Alexander Wilson
    Queens Square
    SN15 3BL Chippenham
    24
    Wiltshire
    Director
    Queens Square
    SN15 3BL Chippenham
    24
    Wiltshire
    EnglandBritish172743520001
    LEWIS, David Frederick
    Park Farm
    Garsdon
    SN16 9NP Malmesbury
    Wiltshire
    Secretary
    Park Farm
    Garsdon
    SN16 9NP Malmesbury
    Wiltshire
    British4719360001
    REED, Terence David
    76 Paxcroft Way
    BA14 7DJ Trowbridge
    Wiltshire
    Secretary
    76 Paxcroft Way
    BA14 7DJ Trowbridge
    Wiltshire
    British26961270002
    VELLEMAN, Deborah Mary
    6 Gay Street
    Bath
    BA1 2PH Avon
    Secretary
    6 Gay Street
    Bath
    BA1 2PH Avon
    British12915900001
    ALLEN ROSS, Terence Leslie
    7 Valley View
    SN11 0SB Calne
    Wiltshire
    Director
    7 Valley View
    SN11 0SB Calne
    Wiltshire
    British47810780001
    BRAIN, Michael Frederick
    Bybrook House
    Longdean Castle Combe
    SN14 7EX Chippenham
    Wiltshire
    Director
    Bybrook House
    Longdean Castle Combe
    SN14 7EX Chippenham
    Wiltshire
    British72514170002
    BRAY, Stevenne Nicholas
    25 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    Director
    25 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    British47068900001
    FINLAY, Louise
    25 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    Director
    25 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    British61414530001
    FITZGERALD, Charles Edward
    105 Eastern Avenue
    SN15 3XX Chippenham
    Wiltshire
    Director
    105 Eastern Avenue
    SN15 3XX Chippenham
    Wiltshire
    British69242150001
    GIGGS, Linda Helena
    Queens Square
    London Road
    SN15 3BL Chippenham
    27
    Wiltshire
    Director
    Queens Square
    London Road
    SN15 3BL Chippenham
    27
    Wiltshire
    United KingdomBritish133091610001
    HUNT, Christopher Michael
    7 Corsham Road
    SN15 2NA Lacock
    Wiltshire
    Director
    7 Corsham Road
    SN15 2NA Lacock
    Wiltshire
    British97411110001
    LEWIS, David Frederick
    Park Farm
    Garsdon
    SN16 9NP Malmesbury
    Wiltshire
    Director
    Park Farm
    Garsdon
    SN16 9NP Malmesbury
    Wiltshire
    British4719360001
    LOVE, Stephen James Andrew
    The Pond House
    SN15 4NT Dauntsey Park
    Chippenham
    Director
    The Pond House
    SN15 4NT Dauntsey Park
    Chippenham
    British55224490001
    LUCAS, Colin Frank
    Wayside
    Kingway View Corston
    SN16 0HG Malmesbury
    Wiltshire
    Director
    Wayside
    Kingway View Corston
    SN16 0HG Malmesbury
    Wiltshire
    United KingdomBritish112969730001
    OWEN, Michael
    Long Close
    SN15 3JZ Chippenham
    21
    Wiltshire
    Director
    Long Close
    SN15 3JZ Chippenham
    21
    Wiltshire
    British69242200002
    PAVELY, Ian Ross
    3 Queens Square
    London Road
    SN15 3BL Chippenham
    Wiltshire
    Director
    3 Queens Square
    London Road
    SN15 3BL Chippenham
    Wiltshire
    British50573000001
    REED, Judith Sian
    6 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    Director
    6 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    British47069080001
    SEWARD, Jane Louise
    2 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    Director
    2 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    British47075630001
    TUDGAY, Janet Elizabeth
    Queens Square
    SN15 3BL Chippenham
    34
    Wiltshire
    England
    Director
    Queens Square
    SN15 3BL Chippenham
    34
    Wiltshire
    England
    EnglandBritish184590660001
    WILKIE, Rosalind
    33 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    Director
    33 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    British69124630001
    WILLIAMS, Sarah Jayne
    26 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    Director
    26 Queens Square
    SN15 3BL Chippenham
    Wiltshire
    British61662990001

    What are the latest statements on persons with significant control for GROUNDRATE PROPERTY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2016The 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