Company NameGroundblock Property Management Limited
DirectorsChristine Angela Gray and Hugh Robert Maccorgarry
Company StatusActive
Company Number02397576
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusCurrent
Appointed28 December 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Mark Paul Rowland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 03 August 2002)
RoleCompany Director
Correspondence Address4 Edgar Road
Cliftonville
Margate
Kent
CT9 2EB
Secretary NameMiss Olivia Rebecca Spinks
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address4 Edgar Road
Cliftonville
Margate
Kent
CT9 2EB
Director NameWarren John Conway
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 June 2003)
RoleCompany Director
Correspondence Address4 Edgar Road
Cliftonville
Margate
Kent
CT9 2EB
Director NameRobert Joseph Maynard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2006)
RoleQuality Controller
Correspondence AddressFlat 5
4 Edgar Road
Margate
Kent
CT9 2EB
Secretary NameJanice Anne Nicholson
NationalityBritish
StatusResigned
Appointed12 December 2003(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 December 2005)
RoleCompany Director
Correspondence Address47 Luton Avenue
Broadstairs
Kent
CT10 2DH

Location

Registered Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Draper
20.00%
Ordinary
1 at £1Christine Angela Gray & Hugh Robert Maccorgarry
20.00%
Ordinary
1 at £1Damien Alexander Hunt & Greg Holmes
20.00%
Ordinary
1 at £1Mrs Lorraine F. Marson
20.00%
Ordinary
1 at £1Steven John Spencer
20.00%
Ordinary

Financials

Year2014
Turnover£2,050
Net Worth£1,162
Cash£1,307
Current Liabilities£1,399

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

15 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
29 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
18 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(6 pages)
31 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
31 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5
(6 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5
(6 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(6 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(6 pages)
27 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
27 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
11 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
21 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
2 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
30 June 2009Return made up to 22/06/09; full list of members (5 pages)
30 June 2009Return made up to 22/06/09; full list of members (5 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
25 June 2008Return made up to 22/06/08; full list of members (5 pages)
25 June 2008Return made up to 22/06/08; full list of members (5 pages)
14 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
14 February 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 June 2007Return made up to 22/06/07; full list of members (3 pages)
28 June 2007Return made up to 22/06/07; full list of members (3 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
26 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
1 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
1 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
4 July 2006Return made up to 22/06/06; full list of members (4 pages)
4 July 2006Return made up to 22/06/06; full list of members (4 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
7 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
13 January 2006New director appointed (3 pages)
13 January 2006New secretary appointed;new director appointed (3 pages)
13 January 2006Registered office changed on 13/01/06 from: 47 luton avenue broadstairs kent CT10 2DH (1 page)
13 January 2006Registered office changed on 13/01/06 from: 47 luton avenue broadstairs kent CT10 2DH (1 page)
13 January 2006New director appointed (3 pages)
13 January 2006New secretary appointed;new director appointed (3 pages)
5 August 2005Return made up to 22/06/05; full list of members (7 pages)
5 August 2005Return made up to 22/06/05; full list of members (7 pages)
3 March 2005Amended accounts made up to 30 April 2004 (1 page)
3 March 2005Amended accounts made up to 30 April 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 August 2004Return made up to 22/06/04; full list of members (7 pages)
4 August 2004Return made up to 22/06/04; full list of members (7 pages)
22 December 2003Registered office changed on 22/12/03 from: oast cottage east northdown margate kent CT9 3TS (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: oast cottage east northdown margate kent CT9 3TS (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
19 July 2003Return made up to 22/06/03; full list of members (8 pages)
19 July 2003Return made up to 22/06/03; full list of members (8 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
27 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
27 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
18 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 July 2002Return made up to 22/06/02; full list of members (9 pages)
6 July 2002Return made up to 22/06/02; full list of members (9 pages)
19 July 2001Return made up to 22/06/01; full list of members (8 pages)
19 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
19 July 2001Return made up to 22/06/01; full list of members (8 pages)
19 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
9 August 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(8 pages)
9 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
9 August 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(8 pages)
9 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
29 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
29 June 1999Return made up to 22/06/99; no change of members (4 pages)
29 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
29 June 1999Return made up to 22/06/99; no change of members (4 pages)
25 June 1998Return made up to 22/06/98; no change of members (4 pages)
25 June 1998Return made up to 22/06/98; no change of members (4 pages)
25 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
25 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
10 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
10 July 1997Return made up to 22/06/97; full list of members (6 pages)
10 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
10 July 1997Return made up to 22/06/97; full list of members (6 pages)
14 June 1996Return made up to 22/06/96; full list of members (6 pages)
14 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
14 June 1996Return made up to 22/06/96; full list of members (6 pages)
14 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
8 August 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
8 August 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)
22 June 1989Incorporation (10 pages)
22 June 1989Incorporation (10 pages)