Company NameTermground Property Management Limited
Company StatusActive
Company Number02330560
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Frederick Barnes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMrs Sherry Elizabeth White
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(9 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleCons
Country of ResidenceEngland
Correspondence AddressFlat 16 Perivale Lodge Perivale Lane
Greenford
Middlesex
UB6 8TW
Director NameMr Neeraj Kumar
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(25 years, 3 months after company formation)
Appointment Duration10 years
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address3 Perivale Lodge Perivale Lane
Perivale
Greenford
Middlesex
UB6 8TW
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed20 November 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Angela Patricia Burridge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration23 years, 10 months (resigned 24 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPerivale Lodge Perivale Lane
Perivale
Greenford
Middlesex
UB6 8TW
Director NameMr Viken Haladjian
Date of BirthMay 1953 (Born 71 years ago)
NationalityLebanese
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 1997)
RoleExport Sales Manager
Correspondence AddressPerivale Lodge Perivale Lane
Perivale
Greenford
Middlesex
UB6 8TW
Director NameBrian Randolph White
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 June 1998)
RoleChartered Secretary
Correspondence Address16 Perivale Lodge
Perivale Lane
Greenford
Middlesex
UB6 8TW
Secretary NameRichard Philo
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 1994)
RoleCompany Director
Correspondence Address15 West Street
Harrow
Middlesex
HA1 3ED
Secretary NameDavid Cook-Abbott
NationalityBritish
StatusResigned
Appointed27 August 1994(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address16 Duggers Lane
Braintree
Essex
CM7 1BA
Director NameMay Al-Kasab
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(6 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 07 March 2018)
RoleInvestor
Country of ResidenceEngland
Correspondence Address12 Perivale Lodge
Perivale Lane
Greenford
Middlesex
UB6 8TW
Director NameMr Hussain Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(6 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 07 March 2018)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 12 Perivale Lodge Perivale Lane
Greenford
Middlesex
UB6 8TW
Director NameAndre Nigel Grell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(13 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2007)
RoleManager
Correspondence AddressFlat 11 Perivale Lodge
Perivale Lane
Perivale
Middlesex
UB6 8TW
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed01 August 2003(14 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 October 2003)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed09 May 2008(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Peter Hodges
StatusResigned
Appointed01 October 2009(20 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 November 2019)
RoleCompany Director
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Ben Ormerod
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(26 years, 1 month after company formation)
Appointment Duration3 days (resigned 30 January 2015)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusResigned
Appointed24 July 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
Correspondence AddressWillmott House
12 Blacks Road
London
W6 9EU
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2008)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed09 May 2008(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressColin Bibra Estate Agents Limited
204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 September 2023 (6 months, 4 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

21 January 2023Micro company accounts made up to 28 September 2022 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 28 September 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 28 September 2020 (7 pages)
18 March 2020Accounts for a dormant company made up to 28 September 2019 (7 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 November 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Peter Hodges as a secretary on 20 November 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 28 September 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 March 2018Termination of appointment of May Al-Kasab as a director on 7 March 2018 (1 page)
13 March 2018Termination of appointment of Hussain Ahmad as a director on 7 March 2018 (1 page)
2 February 2018Accounts for a dormant company made up to 28 September 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
6 February 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
19 August 2016Termination of appointment of Ben Ormerod as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Ben Ormerod as a director on 19 August 2016 (1 page)
24 May 2016Accounts for a dormant company made up to 28 September 2015 (7 pages)
24 May 2016Accounts for a dormant company made up to 28 September 2015 (7 pages)
11 January 2016Termination of appointment of Ben Ormerod as a director on 30 January 2015 (1 page)
11 January 2016Termination of appointment of Ben Ormerod as a director on 30 January 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
8 July 2015Appointment of Mr Benjamin Ormerod as a director on 30 January 2015 (2 pages)
8 July 2015Appointment of Mr Benjamin Ormerod as a director on 30 January 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (7 pages)
6 February 2015Appointment of Mr Ben Ormerod as a director on 27 January 2015 (2 pages)
6 February 2015Appointment of Mr Ben Ormerod as a director on 27 January 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
24 October 2014Termination of appointment of Angela Patricia Burridge as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Angela Patricia Burridge as a director on 24 October 2014 (1 page)
12 June 2014Appointment of Mr Neeraj Kumar as a director (2 pages)
12 June 2014Appointment of Mr Neeraj Kumar as a director (2 pages)
5 June 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
5 June 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
15 April 2014Appointment of Mr Neeraj Kumar as a director (2 pages)
15 April 2014Appointment of Mr Neeraj Kumar as a director (2 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
1 March 2013Annual return made up to 31 December 2012 no member list (6 pages)
1 March 2013Annual return made up to 31 December 2012 no member list (6 pages)
12 February 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
12 February 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page)
6 March 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
6 March 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
1 February 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
31 January 2011Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 31 January 2011 (1 page)
31 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
31 January 2011Appointment of Mr Peter Hodges as a secretary (1 page)
31 January 2011Appointment of Mr Peter Hodges as a secretary (1 page)
31 January 2011Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 31 January 2011 (1 page)
29 July 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
29 July 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
1 February 2010Director's details changed for Mrs Angela Patricia Burridge on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sherry Elizabeth White on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geoffrey Frederick Barnes on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Hussain Ahmad on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 1 February 2010 (1 page)
1 February 2010Director's details changed for May Al-Kasab on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 February 2010Director's details changed for Hussain Ahmad on 1 February 2010 (2 pages)
1 February 2010Director's details changed for May Al-Kasab on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Angela Patricia Burridge on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sherry Elizabeth White on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Hussain Ahmad on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Angela Patricia Burridge on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 1 February 2010 (1 page)
1 February 2010Director's details changed for Geoffrey Frederick Barnes on 1 February 2010 (2 pages)
1 February 2010Director's details changed for May Al-Kasab on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 1 February 2010 (1 page)
1 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 February 2010Director's details changed for Sherry Elizabeth White on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geoffrey Frederick Barnes on 1 February 2010 (2 pages)
8 December 2009Registered office address changed from Colin Bibra & Company 34a the Mall London W5 3TJ on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from Colin Bibra & Company 34a the Mall London W5 3TJ on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from Colin Bibra & Company 34a the Mall London W5 3TJ on 8 December 2009 (2 pages)
16 November 2009Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 16 November 2009 (2 pages)
27 October 2009Termination of appointment of Terence White as a secretary (1 page)
27 October 2009Termination of appointment of Terence White as a secretary (1 page)
27 October 2009Termination of appointment of Crabtree Property Management Limited as a secretary (1 page)
27 October 2009Termination of appointment of Crabtree Property Management Limited as a secretary (1 page)
30 July 2009Total exemption full accounts made up to 28 September 2008 (10 pages)
30 July 2009Total exemption full accounts made up to 28 September 2008 (10 pages)
17 March 2009Annual return made up to 31/12/08 (7 pages)
17 March 2009Annual return made up to 31/12/08 (7 pages)
5 March 2009Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008 (1 page)
5 March 2009Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008 (1 page)
20 June 2008Appointment terminated secretary goldfield properties LIMITED (1 page)
20 June 2008Appointment terminated secretary goldfield properties LIMITED (1 page)
20 June 2008Secretary appointed terence robert white (2 pages)
20 June 2008Registered office changed on 20/06/2008 from mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
20 June 2008Registered office changed on 20/06/2008 from mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
20 June 2008Secretary appointed crabtree property management LIMITED (2 pages)
20 June 2008Secretary appointed crabtree property management LIMITED (2 pages)
20 June 2008Secretary appointed terence robert white (2 pages)
19 February 2008Annual return made up to 31/12/07 (2 pages)
19 February 2008Annual return made up to 31/12/07 (2 pages)
24 January 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
24 January 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
27 January 2007Total exemption full accounts made up to 28 September 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 28 September 2006 (10 pages)
11 January 2007Annual return made up to 31/12/06 (6 pages)
11 January 2007Annual return made up to 31/12/06 (6 pages)
24 March 2006Total exemption full accounts made up to 28 September 2005 (11 pages)
24 March 2006Total exemption full accounts made up to 28 September 2005 (11 pages)
28 December 2005Annual return made up to 31/12/05 (6 pages)
28 December 2005Annual return made up to 31/12/05 (6 pages)
14 June 2005Annual return made up to 31/12/04 (6 pages)
14 June 2005Annual return made up to 31/12/04 (6 pages)
31 January 2005Total exemption full accounts made up to 28 September 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 28 September 2004 (10 pages)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
24 March 2004Total exemption full accounts made up to 28 September 2003 (10 pages)
24 March 2004Total exemption full accounts made up to 28 September 2003 (10 pages)
23 December 2003Annual return made up to 31/12/03 (6 pages)
23 December 2003Annual return made up to 31/12/03 (6 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 12 blacks road london W6 9EU (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 12 blacks road london W6 9EU (1 page)
23 May 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
23 May 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
18 August 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
18 August 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
7 January 2002Annual return made up to 31/12/01 (4 pages)
7 January 2002Annual return made up to 31/12/01 (4 pages)
17 May 2001Full accounts made up to 28 September 2000 (6 pages)
17 May 2001Full accounts made up to 28 September 2000 (6 pages)
30 January 2001Annual return made up to 31/12/00 (4 pages)
30 January 2001Annual return made up to 31/12/00 (4 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
7 July 2000Full accounts made up to 28 September 1999 (7 pages)
7 July 2000Full accounts made up to 28 September 1999 (7 pages)
10 March 2000Annual return made up to 31/12/99 (4 pages)
10 March 2000Annual return made up to 31/12/99 (4 pages)
16 July 1999Full accounts made up to 28 September 1998 (8 pages)
16 July 1999Full accounts made up to 28 September 1998 (8 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
8 February 1999Annual return made up to 31/12/98 (6 pages)
8 February 1999Annual return made up to 31/12/98 (6 pages)
28 September 1998Registered office changed on 28/09/98 from: c/o kemsley whiteley & ferris 15-17 the broadway west ealing W13 9DA (1 page)
28 September 1998Registered office changed on 28/09/98 from: c/o kemsley whiteley & ferris 15-17 the broadway west ealing W13 9DA (1 page)
3 July 1998Full accounts made up to 28 September 1997 (8 pages)
3 July 1998Full accounts made up to 28 September 1997 (8 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
9 February 1998Annual return made up to 31/12/97 (6 pages)
9 February 1998Annual return made up to 31/12/97 (6 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
9 June 1997Full accounts made up to 28 September 1996 (7 pages)
9 June 1997Full accounts made up to 28 September 1996 (7 pages)
22 January 1997Annual return made up to 31/12/96 (6 pages)
22 January 1997Annual return made up to 31/12/96 (6 pages)
26 July 1996Full accounts made up to 28 September 1995 (8 pages)
26 July 1996Full accounts made up to 28 September 1995 (8 pages)
2 January 1996Annual return made up to 31/12/95 (6 pages)
2 January 1996Annual return made up to 31/12/95 (6 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
20 July 1995Full accounts made up to 28 September 1994 (9 pages)
20 July 1995Full accounts made up to 28 September 1994 (9 pages)
21 December 1988Incorporation (9 pages)
21 December 1988Incorporation (9 pages)