Company NameGroundforward Property Management Limited
DirectorRichard Michael Holdsworth
Company StatusActive
Company Number03789310
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 1999(24 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 NameRichard Michael Holdsworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cardigan Close
Rochester
Kent
ME3 8NX
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 October 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr William Patrick Joseph Callinan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coopers Court
Crane Mead
Ware
Hertfordshire
SG12 9FG
Director NameMr Ian Arthur Mortimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmoor House Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LG
Secretary NameDavid John Dawson
NationalityBritish
StatusResigned
Appointed19 July 1999(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2002)
RoleAccountant
Correspondence Address98 Park Rise
Harpenden
Hertfordshire
AL5 3AN
Director NameClare Louise King
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 August 2011)
RoleTeacher
Correspondence Address1 Cardigan Close
High Halstow
Rochester
Kent
ME3 8NX
Director NameMargaret Ann Speller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 September 2011)
RoleTeacher
Correspondence Address23 Gypsy Way
High Halstow
Rochester
Kent
ME3 8DX
Secretary NameRichard Michael Holdsworth
NationalityBritish
StatusResigned
Appointed28 May 2002(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 October 2002)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cardigan Close
Rochester
Kent
ME3 8NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,000
Net Worth£12,605
Cash£15,986
Current Liabilities£4,951

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

14 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 November 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
9 November 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
21 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
21 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
8 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
8 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
3 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
3 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
16 July 2014Annual return made up to 14 June 2014 no member list (3 pages)
16 July 2014Annual return made up to 14 June 2014 no member list (3 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
19 June 2013Annual return made up to 14 June 2013 no member list (3 pages)
19 June 2013Annual return made up to 14 June 2013 no member list (3 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
22 June 2012Annual return made up to 14 June 2012 no member list (3 pages)
22 June 2012Annual return made up to 14 June 2012 no member list (3 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
29 November 2011Termination of appointment of Margaret Speller as a director (1 page)
29 November 2011Termination of appointment of Margaret Speller as a director (1 page)
24 August 2011Termination of appointment of Clare King as a director (1 page)
24 August 2011Termination of appointment of Clare King as a director (1 page)
6 July 2011Annual return made up to 14 June 2011 no member list (5 pages)
6 July 2011Annual return made up to 14 June 2011 no member list (5 pages)
29 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
1 July 2010Annual return made up to 14 June 2010 no member list (4 pages)
1 July 2010Annual return made up to 14 June 2010 no member list (4 pages)
6 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
6 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
19 June 2009Annual return made up to 14/06/09 (3 pages)
19 June 2009Annual return made up to 14/06/09 (3 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
9 July 2008Annual return made up to 14/06/08 (3 pages)
9 July 2008Annual return made up to 14/06/08 (3 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 July 2007Annual return made up to 14/06/07 (6 pages)
11 July 2007Annual return made up to 14/06/07 (6 pages)
3 March 2007Full accounts made up to 30 April 2006 (11 pages)
3 March 2007Full accounts made up to 30 April 2006 (11 pages)
20 July 2006Annual return made up to 14/06/06 (5 pages)
20 July 2006Annual return made up to 14/06/06 (5 pages)
31 May 2006Full accounts made up to 30 April 2005 (9 pages)
31 May 2006Full accounts made up to 30 April 2005 (9 pages)
27 June 2005Annual return made up to 14/06/05 (4 pages)
27 June 2005Annual return made up to 14/06/05 (4 pages)
14 March 2005Full accounts made up to 30 April 2004 (9 pages)
14 March 2005Full accounts made up to 30 April 2004 (9 pages)
21 June 2004Annual return made up to 14/06/04 (5 pages)
21 June 2004Annual return made up to 14/06/04 (5 pages)
13 May 2004Full accounts made up to 30 April 2003 (9 pages)
13 May 2004Full accounts made up to 30 April 2003 (9 pages)
30 June 2003Annual return made up to 14/06/03
  • 363(288) ‐ Secretary resigned
(5 pages)
30 June 2003Annual return made up to 14/06/03
  • 363(288) ‐ Secretary resigned
(5 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 3 cardigan close high halstow rochester kent ME3 8NX (1 page)
14 November 2002Registered office changed on 14/11/02 from: 3 cardigan close high halstow rochester kent ME3 8NX (1 page)
25 June 2002Annual return made up to 14/06/02 (4 pages)
25 June 2002Annual return made up to 14/06/02 (4 pages)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
14 May 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
14 May 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
19 June 2001Annual return made up to 14/06/01 (3 pages)
19 June 2001Annual return made up to 14/06/01 (3 pages)
21 May 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 May 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
20 July 2000Full accounts made up to 30 April 2000 (9 pages)
20 July 2000Full accounts made up to 30 April 2000 (9 pages)
26 June 2000Annual return made up to 14/06/00 (3 pages)
26 June 2000Annual return made up to 14/06/00 (3 pages)
7 March 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
7 March 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
11 August 1999Memorandum and Articles of Association (15 pages)
11 August 1999Memorandum and Articles of Association (15 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned;director resigned (2 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned;director resigned (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1999Incorporation (19 pages)
14 June 1999Incorporation (19 pages)