Company NameGroundswift Property Management Limited
Company StatusActive
Company Number03378000
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
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 Margaret Sarah McAlister
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54a Lincoln Road
London
N2 9DL
Director NameMrs Danila Armstrong
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Bathurst Mews
London
W2 2SB
Director NameTanya Sharon Freedman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence Address54b Lincoln Road
London
N2 9DL
Secretary NameMrs Danila Armstrong
StatusCurrent
Appointed04 September 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address28 Bathurst Mews
London
W2 2SB
Director NameLouise Sarah Marshall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 2005)
RoleTelevision Production
Correspondence AddressFlat 54b Lincoln Road
London
N2 9DL
Secretary NameLouise Sarah Marshall
NationalityBritish
StatusResigned
Appointed10 July 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 06 May 2005)
RoleTelevision Production
Correspondence AddressFlat 54b Lincoln Road
London
N2 9DL
Secretary NameMrs Margaret Sarah McAlister
NationalityBritish
StatusResigned
Appointed06 May 2005(7 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 September 2017)
RoleWitness Service Magistrates Co
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54a Lincoln Road
London
N2 9DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 Bathurst Mews
Bathurst Mews
London
W2 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Danila Armstrong
33.33%
Ordinary
1 at £1Margaret Sarah Mcalister
33.33%
Ordinary
1 at £1Tanya Sharon Freedman
33.33%
Ordinary

Financials

Year2014
Net Worth£578
Cash£576

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
18 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 September 2022Registered office address changed from Flat 54a Lincoln Road London N2 9DL to 28 Bathurst Mews Bathurst Mews London W2 2SB on 20 September 2022 (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 December 2018Director's details changed for Mrs Danila Armstrong on 16 December 2018 (2 pages)
30 December 2018Secretary's details changed for Mrs Danila Armstrong on 16 December 2018 (1 page)
30 December 2018Director's details changed for Mrs Danila Armstrong on 16 December 2018 (2 pages)
30 December 2018Change of details for Mrs Danila Armstrong as a person with significant control on 7 December 2018 (2 pages)
30 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 September 2017Termination of appointment of Margaret Sarah Mcalister as a secretary on 4 September 2017 (1 page)
13 September 2017Termination of appointment of Margaret Sarah Mcalister as a secretary on 4 September 2017 (1 page)
13 September 2017Appointment of Mrs Danila Armstrong as a secretary on 4 September 2017 (2 pages)
13 September 2017Appointment of Mrs Danila Armstrong as a secretary on 4 September 2017 (2 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(6 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(6 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
12 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
7 June 2010Director's details changed for Margaret Sarah Mcalister on 25 May 2010 (2 pages)
7 June 2010Director's details changed for Danila Armstrong on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Tanya Sharon Freedman on 25 May 2010 (2 pages)
7 June 2010Director's details changed for Tanya Sharon Freedman on 25 May 2010 (2 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Danila Armstrong on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Margaret Sarah Mcalister on 25 May 2010 (2 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
29 May 2007Return made up to 29/05/07; full list of members (3 pages)
29 May 2007Return made up to 29/05/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
4 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
4 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
18 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
18 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
20 September 2004Return made up to 29/05/04; full list of members (7 pages)
20 September 2004Return made up to 29/05/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
30 May 2002Return made up to 29/05/02; full list of members (7 pages)
30 May 2002Return made up to 29/05/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
5 April 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
23 May 2001Return made up to 29/05/01; full list of members (7 pages)
23 May 2001Return made up to 29/05/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
11 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
5 June 1999Return made up to 29/05/99; no change of members (4 pages)
5 June 1999Return made up to 29/05/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
13 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
24 May 1998Return made up to 29/05/98; full list of members (6 pages)
24 May 1998Return made up to 29/05/98; full list of members (6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 1997Incorporation (10 pages)
29 May 1997Incorporation (10 pages)