GROUNDRATE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | GROUNDRATE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02408026 |
| 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 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 Address | No |
What are the latest accounts for GROUNDRATE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for GROUNDRATE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for GROUNDRATE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2024 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Jane Louise Soward as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 12, 2023 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2022 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2020 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Ms Deborah Segarra Damea on Mar 25, 2020 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Janet Elizabeth Tudgay as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Colin Frank Lucas as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of GROUNDRATE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SNOOK-HALDANE, Joanne Ruth | Secretary | c/o Layzell Duke Street BA14 8EA Trowbridge 45 Wiltshire England | 179958620001 | |||||||
| ROBERTS, Alan Howard | Director | Blackwellhams SN15 3GG Chippenham 1 Wiltshire | United Kingdom | British | 55224550002 | |||||
| SEGARRA DAMEA, Deborah Anne | Director | The Gore Burnham SL1 8LT Slough 5 England | United Kingdom | British | 196375440002 | |||||
| SOWARD, Jane Louise | Director | c/o Layzell Duke Street BA14 8EA Trowbridge 45 Wiltshire | England | British | 316607310001 | |||||
| THOMAS, Stephen Alexander Wilson | Director | Queens Square SN15 3BL Chippenham 24 Wiltshire | England | British | 172743520001 | |||||
| LEWIS, David Frederick | Secretary | Park Farm Garsdon SN16 9NP Malmesbury Wiltshire | British | 4719360001 | ||||||
| REED, Terence David | Secretary | 76 Paxcroft Way BA14 7DJ Trowbridge Wiltshire | British | 26961270002 | ||||||
| VELLEMAN, Deborah Mary | Secretary | 6 Gay Street Bath BA1 2PH Avon | British | 12915900001 | ||||||
| ALLEN ROSS, Terence Leslie | Director | 7 Valley View SN11 0SB Calne Wiltshire | British | 47810780001 | ||||||
| BRAIN, Michael Frederick | Director | Bybrook House Longdean Castle Combe SN14 7EX Chippenham Wiltshire | British | 72514170002 | ||||||
| BRAY, Stevenne Nicholas | Director | 25 Queens Square SN15 3BL Chippenham Wiltshire | British | 47068900001 | ||||||
| FINLAY, Louise | Director | 25 Queens Square SN15 3BL Chippenham Wiltshire | British | 61414530001 | ||||||
| FITZGERALD, Charles Edward | Director | 105 Eastern Avenue SN15 3XX Chippenham Wiltshire | British | 69242150001 | ||||||
| GIGGS, Linda Helena | Director | Queens Square London Road SN15 3BL Chippenham 27 Wiltshire | United Kingdom | British | 133091610001 | |||||
| HUNT, Christopher Michael | Director | 7 Corsham Road SN15 2NA Lacock Wiltshire | British | 97411110001 | ||||||
| LEWIS, David Frederick | Director | Park Farm Garsdon SN16 9NP Malmesbury Wiltshire | British | 4719360001 | ||||||
| LOVE, Stephen James Andrew | Director | The Pond House SN15 4NT Dauntsey Park Chippenham | British | 55224490001 | ||||||
| LUCAS, Colin Frank | Director | Wayside Kingway View Corston SN16 0HG Malmesbury Wiltshire | United Kingdom | British | 112969730001 | |||||
| OWEN, Michael | Director | Long Close SN15 3JZ Chippenham 21 Wiltshire | British | 69242200002 | ||||||
| PAVELY, Ian Ross | Director | 3 Queens Square London Road SN15 3BL Chippenham Wiltshire | British | 50573000001 | ||||||
| REED, Judith Sian | Director | 6 Queens Square SN15 3BL Chippenham Wiltshire | British | 47069080001 | ||||||
| SEWARD, Jane Louise | Director | 2 Queens Square SN15 3BL Chippenham Wiltshire | British | 47075630001 | ||||||
| TUDGAY, Janet Elizabeth | Director | Queens Square SN15 3BL Chippenham 34 Wiltshire England | England | British | 184590660001 | |||||
| WILKIE, Rosalind | Director | 33 Queens Square SN15 3BL Chippenham Wiltshire | British | 69124630001 | ||||||
| WILLIAMS, Sarah Jayne | Director | 26 Queens Square SN15 3BL Chippenham Wiltshire | British | 61662990001 |
What are the latest statements on persons with significant control for GROUNDRATE PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 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