About

Registered Number: 02979927
Date of Incorporation: 18/10/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 6 Partridge Drive, Thetford, IP24 2YR,

 

Groundlocal Property Management Ltd was registered on 18 October 1994 and are based in Thetford, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 25 directors listed as Moran, Rebecca, Hawes, Richard, Moran, Rebecca Kathleen, Neil, Yvonne Amy, Marsh, Wendy Joan, Pritchard, Karen Jayne, Sully, Yvonne, Beedham, Sheila Terese, Blackbourn, David, Boulstridge, Andrew James, Cheshire, Alexander Leonard, Evans, Wendy Nicola, Gregory, George Clarke, Griffins, Michael Andrew, Hall, Timothy Elfryn, Harding, Malcolm Thomas, Hobday Pepper, John, King, Nigel Paul, Marsh, Wendy Joan, Mayhew, Helen, Mccarthy, Paul George Jeremiah, Pearce, Elizabeth Ann, Roberts, Brian Michael, Stanford, Richard John, Sully, Dennis Wilbert Robert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWES, Richard 22 January 2014 - 1
MORAN, Rebecca Kathleen 22 January 2014 - 1
NEIL, Yvonne Amy 22 January 2014 - 1
BEEDHAM, Sheila Terese 16 April 2007 14 September 2012 1
BLACKBOURN, David 11 June 2007 04 January 2018 1
BOULSTRIDGE, Andrew James 10 October 2000 21 April 2003 1
CHESHIRE, Alexander Leonard 10 October 2000 31 December 2007 1
EVANS, Wendy Nicola 18 March 2008 10 April 2010 1
GREGORY, George Clarke 18 April 2001 09 February 2004 1
GRIFFINS, Michael Andrew 18 March 2008 06 September 2010 1
HALL, Timothy Elfryn 03 July 2006 07 January 2008 1
HARDING, Malcolm Thomas 25 April 2002 28 February 2006 1
HOBDAY PEPPER, John 10 October 2000 19 June 2018 1
KING, Nigel Paul 15 November 2006 01 July 2016 1
MARSH, Wendy Joan 21 October 2009 01 January 2014 1
MAYHEW, Helen 10 October 2000 25 April 2002 1
MCCARTHY, Paul George Jeremiah 21 May 2003 31 December 2006 1
PEARCE, Elizabeth Ann 21 October 2009 17 June 2013 1
ROBERTS, Brian Michael 10 October 2000 30 September 2008 1
STANFORD, Richard John 10 October 2000 08 July 2002 1
SULLY, Dennis Wilbert Robert 24 January 2001 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MORAN, Rebecca 01 February 2015 - 1
MARSH, Wendy Joan 01 November 2010 01 January 2014 1
PRITCHARD, Karen Jayne 10 October 2000 06 August 2001 1
SULLY, Yvonne 21 April 2003 28 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 31 October 2018
AD04 - Change of location of company records to the registered office 31 October 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 26 March 2018
AD01 - Change of registered office address 21 February 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 28 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2016
CS01 - N/A 30 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 05 August 2015
AD01 - Change of registered office address 25 February 2015
AP03 - Appointment of secretary 25 February 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
TM02 - Termination of appointment of secretary 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 18 October 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AP03 - Appointment of secretary 11 November 2010
TM01 - Termination of appointment of director 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 12 August 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
363s - Annual Return 25 October 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 28 April 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 23 October 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
AA - Annual Accounts 16 August 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 05 December 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 27 January 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
363s - Annual Return 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 24 July 1996
288 - N/A 01 May 1996
288 - N/A 18 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
363s - Annual Return 25 October 1995
MEM/ARTS - N/A 25 July 1995
RESOLUTIONS - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
NEWINC - New incorporation documents 18 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.