Company NameGroundsecure Property Management Limited
DirectorBisharat Chaudhry
Company StatusActive
Company Number02823523
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bisharat Chaudhry
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(26 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameValerie Ann Buck
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 08 August 2003)
RoleBook Keeper
Correspondence Address153 West End Lane
Harlington
Hayes
Middlesex
UB3 5LY
Director NameDouglas Frederick Dunn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1998)
RoleModels Maker
Correspondence Address155 West End Lane
Harlington
Hayes
Middlesex
UB3 5LY
Director NameAnn Marie Hall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleComputer Production Controller
Correspondence Address151 West End Lane
Harlington
Hayes
Middlesex
UB3 5LY
Director NameArnold Robert Speke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2009)
RoleSupervisor
Correspondence Address157 West End Lane
Harlington
Middlesex
UB3 5LY
Secretary NameArnold Robert Speke
NationalityBritish
StatusResigned
Appointed27 September 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleSupervisor
Correspondence Address157 West End Lane
Harlington
Middlesex
UB3 5LY
Secretary NameAnn Marie Hall
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleComputer Production Controller
Correspondence Address151 West End Lane
Harlington
Hayes
Middlesex
UB3 5LY
Director NameDario Collamati
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2000)
RoleCabin Crew
Correspondence Address151 West End Lane
Harlington
Hayes
Middlesex
UB3 5LY
Secretary NameValerie Ann Buck
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 August 2003)
RoleReceptionist
Correspondence Address153 West End Lane
Harlington
Hayes
Middlesex
UB3 5LY
Director NameTarlochan Bhogal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(6 years, 9 months after company formation)
Appointment Duration12 years (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address151 West End Lane
Hayes
Middlesex
UB3 5LY
Director NameDavid Paul Blay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(10 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2012)
RoleFire Fighter
Country of ResidenceUnited Kingdom
Correspondence Address149 West End Lane
Harlington
Middlesex
UB3 5LY
Secretary NameDavid Paul Blay
NationalityBritish
StatusResigned
Appointed08 August 2003(10 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2012)
RoleFire Fighter
Country of ResidenceUnited Kingdom
Correspondence Address149 West End Lane
Harlington
Middlesex
UB3 5LY
Director NameMs Monika Bhalla
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 June 2019)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address151 West End Lane
Harlington
Hayes
Middlesex
UB3 5LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ghumra Razia
20.00%
Ordinary
1 at £1Jasvinderjit Sunner & Surinder Kaur Sunner
20.00%
Ordinary
1 at £1Monika Bhalla
20.00%
Ordinary
1 at £1Mr B. Ali
20.00%
Ordinary
1 at £1Tehmar Tariq
20.00%
Ordinary

Financials

Year2014
Net Worth£1,096
Cash£365
Current Liabilities£3,861

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
18 June 2019Cessation of Monika Bhalla as a person with significant control on 18 June 2019 (1 page)
18 June 2019Appointment of Mr Bisharat Chaudhry as a director on 12 June 2019 (2 pages)
18 June 2019Notification of Bisharat Chaudhry as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Monika Bhalla as a director on 18 June 2019 (1 page)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 March 2019Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page)
3 October 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
27 July 2018Registered office address changed from 157 West End Lane Harlington Middlesex UB3 5LY to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 27 July 2018 (1 page)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
(4 pages)
29 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(4 pages)
10 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5
(4 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Appointment of Ms Monika Bhalla as a director (2 pages)
25 July 2012Termination of appointment of Tarlochan Bhogal as a director (1 page)
25 July 2012Termination of appointment of Tarlochan Bhogal as a director (1 page)
25 July 2012Appointment of Ms Monika Bhalla as a director (2 pages)
29 March 2012Termination of appointment of David Blay as a secretary (2 pages)
29 March 2012Termination of appointment of David Blay as a director (2 pages)
29 March 2012Termination of appointment of David Blay as a director (2 pages)
29 March 2012Termination of appointment of David Blay as a secretary (2 pages)
13 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 May 2010Director's details changed for David Paul Blay on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Tarlochan Bhogal on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Tarlochan Bhogal on 1 January 2010 (2 pages)
20 May 2010Director's details changed for David Paul Blay on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Tarlochan Bhogal on 1 January 2010 (2 pages)
20 May 2010Director's details changed for David Paul Blay on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 May 2009Return made up to 29/04/09; full list of members (5 pages)
26 May 2009Return made up to 29/04/09; full list of members (5 pages)
22 May 2009Appointment terminated director arnold speke (1 page)
22 May 2009Appointment terminated director arnold speke (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 May 2008Return made up to 29/04/08; no change of members (7 pages)
19 May 2008Return made up to 29/04/08; no change of members (7 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 June 2007Return made up to 29/04/07; no change of members (7 pages)
20 June 2007Return made up to 29/04/07; no change of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 April 2006Return made up to 29/04/06; full list of members (8 pages)
26 April 2006Return made up to 29/04/06; full list of members (8 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 April 2005Return made up to 29/04/05; full list of members (8 pages)
27 April 2005Return made up to 29/04/05; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 May 2004Return made up to 29/04/04; full list of members (8 pages)
21 May 2004Return made up to 29/04/04; full list of members (8 pages)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003New secretary appointed;new director appointed (1 page)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003New secretary appointed;new director appointed (1 page)
14 May 2003Return made up to 07/05/03; full list of members (9 pages)
14 May 2003Return made up to 07/05/03; full list of members (9 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 May 2001Return made up to 16/05/01; full list of members (8 pages)
21 May 2001Return made up to 16/05/01; full list of members (8 pages)
10 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
10 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
18 May 2000Return made up to 16/05/00; full list of members (8 pages)
18 May 2000Return made up to 16/05/00; full list of members (8 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
21 May 1998Return made up to 16/05/98; no change of members (6 pages)
21 May 1998Return made up to 16/05/98; no change of members (6 pages)
6 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 1997New director appointed (2 pages)
12 August 1996Full accounts made up to 31 October 1995 (12 pages)
12 August 1996Full accounts made up to 31 October 1995 (12 pages)
22 May 1996Return made up to 16/05/96; full list of members (8 pages)
22 May 1996Return made up to 16/05/96; full list of members (8 pages)
2 March 1996Secretary resigned (1 page)
2 March 1996New secretary appointed (2 pages)
2 March 1996Secretary resigned (1 page)
2 March 1996New secretary appointed (2 pages)
24 May 1995Return made up to 16/05/95; full list of members (8 pages)
24 May 1995Return made up to 16/05/95; full list of members (8 pages)
2 June 1993Incorporation (10 pages)
2 June 1993Incorporation (10 pages)