Company NameGroundfuture Residents Management Limited
Company StatusActive
Company Number02253855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1988(35 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rune Gellein
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 November 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleSystems Designer
Country of ResidenceUnited Kingdom
Correspondence Address153 Whatley Avenue
London
SW20 9NT
Secretary NameMr Rune Gellein
NationalityNorwegian
StatusCurrent
Appointed27 July 2003(15 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleSystems Designer
Country of ResidenceUnited Kingdom
Correspondence Address153 Whatley Avenue
London
SW20 9NT
Director NameMr Harish Chandra Chimanlal Ghumra
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(21 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleBusiness Entrepreneur
Country of ResidenceEngland
Correspondence Address23 Fairmile Avenue
London
Streatham
SW16 6AG
Director NameMr Jake Sebastian Heath
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(25 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 3 6 Riggindale Road
London
SW16 1QJ
Director NameNicholas Berenger Benger
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2002)
RoleSolicitor
Correspondence AddressSweech House
Gravel Hill
Leatherhead
Surrey
KT22 7HG
Director NameMr Francis Thomas Anthony Hole
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleSolicitor
Correspondence AddressSweech House
Gravel Hill
Leatherhead
Surrey
KT22 7HL
Secretary NameNicholas Berenger Benger
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressSweech House
Gravel Hill
Leatherhead
Surrey
KT22 7HG
Director NameMr John Marshall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chateau De La Mer
Havre Des Pas
St Helier
Jersey
JE2 4UL
Secretary NameCharles Henry Pfister
NationalityBritish
StatusResigned
Appointed30 November 1994(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraemar
3 Jenner Road
Guildford
Surrey
GU1 3AQ
Director NameAndrew Gordon Thake
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(14 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2003)
RoleUnemployed
Correspondence AddressFlat 6
6 Riggindale Road
London
SW16 1QL
Secretary NameAndrew Gordon Thake
NationalityBritish
StatusResigned
Appointed18 November 2002(14 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2003)
RoleUnemployed
Correspondence AddressFlat 6
6 Riggindale Road
London
SW16 1QL
Director NameJane Elizabeth Fitzwalter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
285 Hotwell Road
Bristol
Avon
BS8 4NQ
Director NamePepe Ghumra
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2010)
RoleTeacher
Correspondence AddressGround Floor, 28 Lyndhurst Road
Thronton Heath
Croydon
Surrey
CR7 7PU
Director NameMr John Alexander Kennils
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(17 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2014)
RoleSite Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
6 Riggindale Streatham
London
SW16 1GQ

Location

Registered Address6 Riggindale Road
Streatham
London
SW16 1QJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Financials

Year2014
Turnover£6,002
Net Worth£4,380
Cash£4,013

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

26 September 1988Delivered on: 12 October 1988
Satisfied on: 12 November 2003
Persons entitled: Financial and General Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 riggindale road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
2 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
12 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
12 June 2016Register inspection address has been changed to 153 Whatley Avenye Whatley Avenue London SW20 9NT (1 page)
12 June 2016Register inspection address has been changed to 153 Whatley Avenye Whatley Avenue London SW20 9NT (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 June 2015Annual return made up to 31 May 2015 no member list (5 pages)
4 June 2015Annual return made up to 31 May 2015 no member list (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
16 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
25 April 2014Appointment of Mr Jake Heath as a director (2 pages)
25 April 2014Appointment of Mr Jake Heath as a director (2 pages)
22 April 2014Termination of appointment of John Kennils as a director (1 page)
22 April 2014Termination of appointment of John Kennils as a director (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Amended accounts made up to 31 December 2011 (3 pages)
11 July 2013Amended accounts made up to 31 December 2011 (3 pages)
24 June 2013Annual return made up to 31 May 2013 no member list (5 pages)
24 June 2013Annual return made up to 31 May 2013 no member list (5 pages)
23 June 2013Register inspection address has been changed (1 page)
23 June 2013Register inspection address has been changed (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
18 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 31 May 2011 no member list (5 pages)
7 July 2011Annual return made up to 31 May 2011 no member list (5 pages)
19 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
15 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
14 June 2010Director's details changed for Rune Gellein on 14 May 2010 (2 pages)
14 June 2010Director's details changed for John Alexander Kennils on 14 May 2010 (2 pages)
14 June 2010Director's details changed for John Alexander Kennils on 14 May 2010 (2 pages)
14 June 2010Director's details changed for Rune Gellein on 14 May 2010 (2 pages)
29 March 2010Appointment of Mr Harish Chandra Chimanlal Ghumra as a director (2 pages)
29 March 2010Appointment of Mr Harish Chandra Chimanlal Ghumra as a director (2 pages)
25 March 2010Termination of appointment of Pepe Ghumra as a director (1 page)
25 March 2010Termination of appointment of Pepe Ghumra as a director (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 June 2009Annual return made up to 31/05/09 (3 pages)
30 June 2009Director's change of particulars / pepe ghumra / 01/03/2009 (1 page)
30 June 2009Annual return made up to 31/05/09 (3 pages)
30 June 2009Director and secretary's change of particulars / rune gellein / 01/01/2009 (1 page)
30 June 2009Director's change of particulars / pepe ghumra / 01/03/2009 (1 page)
30 June 2009Director and secretary's change of particulars / rune gellein / 01/01/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 September 2008Annual return made up to 31/05/08 (3 pages)
17 September 2008Annual return made up to 31/05/08 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 June 2007Annual return made up to 31/05/07 (2 pages)
12 June 2007Annual return made up to 31/05/07 (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 June 2006Annual return made up to 31/05/06 (4 pages)
27 June 2006Annual return made up to 31/05/06 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
15 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 June 2004Annual return made up to 31/05/04 (4 pages)
7 June 2004Annual return made up to 31/05/04 (4 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
19 August 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 August 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 3 jenner road guildford surrey GU1 3AQ (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 3 jenner road guildford surrey GU1 3AQ (1 page)
10 June 2003Director resigned (1 page)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 May 2002Annual return made up to 31/05/02 (4 pages)
27 May 2002Annual return made up to 31/05/02 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 May 2001Annual return made up to 31/05/01 (3 pages)
24 May 2001Annual return made up to 31/05/01 (3 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
12 June 2000Annual return made up to 31/05/00 (3 pages)
12 June 2000Annual return made up to 31/05/00 (3 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
1 June 1999Annual return made up to 31/05/99 (4 pages)
1 June 1999Annual return made up to 31/05/99 (4 pages)
15 June 1998Annual return made up to 31/05/98 (4 pages)
15 June 1998Annual return made up to 31/05/98 (4 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (2 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (2 pages)
5 June 1997Annual return made up to 31/05/97 (4 pages)
5 June 1997Annual return made up to 31/05/97 (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 October 1996Full accounts made up to 31 December 1995 (4 pages)
14 October 1996Full accounts made up to 31 December 1995 (4 pages)
8 June 1996Annual return made up to 31/05/96 (5 pages)
8 June 1996Annual return made up to 31/05/96 (5 pages)
29 February 1996Accounts for a small company made up to 31 December 1994 (4 pages)
29 February 1996Accounts for a small company made up to 31 December 1994 (4 pages)
22 May 1995Annual return made up to 31/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1995Annual return made up to 31/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)