GROUNDSURE LIMITED
Overview
| Company Name | GROUNDSURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03421028 |
| 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 GROUNDSURE LIMITED?
- Other publishing activities (58190) / Information and communication
- Other information service activities n.e.c. (63990) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is GROUNDSURE LIMITED located?
| Registered Office Address | Nile House Nile Street BN1 1HW Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROUNDSURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VESRATE LIMITED | Aug 18, 1997 | Aug 18, 1997 |
What are the latest accounts for GROUNDSURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GROUNDSURE LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for GROUNDSURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 29 pages | AA | ||||||||||
Satisfaction of charge 034210280008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 034210280009, created on Aug 10, 2025 | 52 pages | MR01 | ||||||||||
Satisfaction of charge 034210280006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 034210280007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||
Appointment of Mr Malcolm Smith as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniele Benedict Montagnani as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 30 pages | AA | ||||||||||
Registered office address changed from Groundsure Limited Sovereign House Church Street Brighton BN1 1UJ England to Nile House Nile Street Brighton BN1 1HW on Jan 31, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||||||||||
Registration of charge 034210280008, created on Jun 30, 2022 | 41 pages | MR01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Hanna Margareeta Myllyoja as a secretary on Jun 10, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Hanna Margareeta Myllyoja as a secretary on Mar 18, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Antonio Giacomo Ghiazza as a secretary on Mar 18, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan Mark Buckle as a secretary on Mar 18, 2022 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Registration of charge 034210280006, created on Jun 08, 2021 | 70 pages | MR01 | ||||||||||
Who are the officers of GROUNDSURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLE, Jonathan Mark | Secretary | Nile Street BN1 1HW Brighton Nile House England | 293755690001 | |||||||
| HILL, David Lloyd | Director | Nile Street BN1 1HW Brighton Nile House England | Australia | Australian | 278473080001 | |||||
| SMITH, Malcolm | Director | Nile Street BN1 1HW Brighton Nile House England | England | British,South African | 325156760001 | |||||
| WOOD, Stephen Paul | Director | Nile Street BN1 1HW Brighton Nile House England | Australia | Australian | 183529590001 | |||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173157650001 | |||||||
| GHIAZZA, Antonio Giacomo | Secretary | Sovereign House Church Street BN1 1UJ Brighton Groundsure Limited England | 278789720001 | |||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146425310001 | |||||||
| LIVETT, Paul Andrew | Secretary | 1 Overton Close TW7 4JW Isleworth Middlesex | British | 57762230001 | ||||||
| LOOI, Shanny | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | British | 129906110001 | ||||||
| MEADS, Louise | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | 224385690001 | |||||||
| MYLLYOJA, Hanna Margareeta | Secretary | Sovereign House Church Street BN1 1UJ Brighton Groundsure Limited England | 293756250001 | |||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BEURIER, Stefan | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | French | 203303530001 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| CHRISTIE-MILLER, Natasha Isobel | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | United Kingdom | British | 153426730001 | |||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GOUGH, Malcolm Howard | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | England | British | 167976020001 | |||||
| GRADDEN, Amanda Jane | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | 77425910003 | |||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 130960400002 | |||||
| GULLIVER, John Keith | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 170112360001 | |||||
| HADLEY, Mark | Director | Flat 2 69 East Street BN1 1HQ Brighton | British | 62566250001 | ||||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| HUNTER, Alexander Dounie | Director | 28 Hendrick Avenue SW12 8TL London | United Kingdom | British | 79745950002 | |||||
| LEVIN, Michael | Director | 459 Hudson Street Apt 2a New York New York | American | 86106790001 | ||||||
| LIVETT, Paul Andrew | Director | 1 Overton Close TW7 4JW Isleworth Middlesex | British | 57762230001 | ||||||
| MACDONALD, Jayne Ellison | Director | 1 Overton Close TW7 4JW Isleworth Middlesex | British | 67620410001 | ||||||
| MACDONALD, Jayne Ellison | Director | 1 Overton Close TW7 4JW Isleworth Middlesex | British | 67620410001 | ||||||
| MONTAGNANI, Daniele Benedict | Director | Nile Street BN1 1HW Brighton Nile House England | England | British,Italian | 275644960001 | |||||
| PAINTER, Duncan Anthony | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | 132649960001 | |||||
| TURNER, Simon Paul | Director | Flat 5 2 St Michaels Pl BN1 8FT Brighton East Sussex | British | 82621810001 |
Who are the persons with significant control of GROUNDSURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ati Uk Holdings Ltd | Jan 20, 2021 | Guildford Road GU22 7NJ Woking 1st Floor, Orion Gate Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ascential Group Limited | Dec 11, 2020 | 1 Wilder Walk W1B 5AP London The Prow England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bep Holdco Limited | Apr 06, 2016 | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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