Background WavePink WaveYellow Wave

GROUNDMERE LIMITED (01558287)

GROUNDMERE LIMITED (01558287) is an active UK company. incorporated on 27 April 1981. with registered office in 30 Threadneedle Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GROUNDMERE LIMITED has been registered for 44 years. Current directors include COLES, Christopher Matthew Balmer, Brigadier, HALL, John Peirs, PARSHALL, Harry Alcock Field.

Company Number
01558287
Status
active
Type
ltd
Incorporated
27 April 1981
Age
44 years
Address
30 Threadneedle Street, EC2R 8JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLES, Christopher Matthew Balmer, Brigadier, HALL, John Peirs, PARSHALL, Harry Alcock Field
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDMERE LIMITED

GROUNDMERE LIMITED is an active company incorporated on 27 April 1981 with the registered office located in 30 Threadneedle Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GROUNDMERE LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01558287

LTD Company

Age

44 Years

Incorporated 27 April 1981

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

30 Threadneedle Street London , EC2R 8JB,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

COLES, Christopher, Brigadier

Active
30 Threadneedle StreetEC2R 8JB
Secretary
Appointed 14 Jul 2025

COLES, Christopher Matthew Balmer, Brigadier

Active
30 Threadneedle StreetEC2R 8JB
Born March 1966
Director
Appointed 14 Jul 2025

HALL, John Peirs

Active
Chalkhouse Green Farm, ReadingRG4 9AL
Born June 1940
Director
Appointed 03 Jun 2005

PARSHALL, Harry Alcock Field

Active
30 Threadneedle StreetEC2R 8JB
Born June 1956
Director
Appointed 14 Jul 2025

CLINK, John Robert Hamilton

Resigned
Shirwell, BarnstapleEX31 4JU
Secretary
Appointed 16 Jul 2018
Resigned 14 Jul 2025

HARRIS, Nicholas Henry Linton

Resigned
40 Milkingpen Lane, Old BasingRG24 7DL
Secretary
Appointed 02 Jun 2006
Resigned 16 Jul 2018

PECK, David Arthur

Resigned
Chepstow Place, LondonW2 4TA
Secretary
Appointed 05 Jul 1995
Resigned 02 Jun 2006

WALLIS, Derek Alan, Captain Royal Navy

Resigned
50 Westbourne Avenue, EmsworthPO10 7QU
Secretary
Appointed N/A
Resigned 04 Jul 1995

ALEXANDER, Charles Gundry, Sir

Resigned
Hollytree Farmhouse, YeovilBA22 7DD
Born May 1923
Director
Appointed N/A
Resigned 03 Jun 2005

BLOMFIELD, Paul Austin Shaw

Resigned
Ypres Lodge The Gungardens, RyeTN31 7HH
Born March 1929
Director
Appointed N/A
Resigned 03 Jun 2005

BRENT, Michael James

Resigned
71 Bunbury Way, EpsomKT17 4JP
Born January 1965
Director
Appointed 14 Dec 2006
Resigned 23 Feb 2010

CLINK, John Robert Hamilton, Rear Admiral

Resigned
Shirwell, BarnstapleEX31 4JU
Born February 1964
Director
Appointed 16 Jul 2018
Resigned 14 Jul 2025

HARRIS, Nicholas Henry Linton

Resigned
40 Milkingpen Lane, Old BasingRG24 7DL
Born February 1952
Director
Appointed 14 Dec 2006
Resigned 16 Jul 2018

MARLER, Dennis Ralph Greville

Resigned
Park Farm, WadebridgePL27 6QS
Born June 1927
Director
Appointed N/A
Resigned 16 Jan 2003

OLIVER-BELLASIS, Hugh Richard

Resigned
Wootton House, BasingstokeRG23 8PE
Born April 1945
Director
Appointed 18 Oct 2010
Resigned 14 Jul 2022

PERRING, John Raymond, Sir

Resigned
5 Hillside, LondonSW19 4NH
Born July 1931
Director
Appointed N/A
Resigned 17 Jul 2009

RYAN, Peter Henry

Resigned
Elmcroft, CobhamKT11 3HJ
Born October 1930
Director
Appointed 16 Jan 2003
Resigned 03 Jun 2005

STUDD, Edward Fairfax, Sir

Resigned
Kingsbury House, MartockTA12 6AU
Born May 1929
Director
Appointed N/A
Resigned 03 Jun 2005

WORSLEY, William Ralph, Sir

Resigned
30 Threadneedle StreetEC2R 8JB
Born September 1956
Director
Appointed 14 Jul 2022
Resigned 14 Jul 2025

Persons with significant control

1

Merchant Taylors Company

Active
Threadneedle Street, LondonEC2R 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 July 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Resolution
11 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2012
CC04CC04
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
13 October 1996
225Change of Accounting Reference Date
Legacy
22 March 1996
403aParticulars of Charge Subject to s859A
Legacy
22 March 1996
403aParticulars of Charge Subject to s859A
Legacy
22 March 1996
403aParticulars of Charge Subject to s859A
Legacy
22 March 1996
403aParticulars of Charge Subject to s859A
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
4 September 1991
288288
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
29 June 1990
288288
Legacy
1 June 1990
288288
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
31 January 1990
88(2)R88(2)R
Resolution
31 January 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
123Notice of Increase in Nominal Capital
Legacy
17 July 1989
288288
Legacy
17 July 1989
288288
Legacy
17 July 1989
288288
Legacy
17 July 1989
288288
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
27 November 1987
4747
Legacy
27 November 1987
4747
Legacy
20 July 1987
363363
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363