Background WavePink WaveYellow Wave

GROUNDEAL LIMITED (01669515)

GROUNDEAL LIMITED (01669515) is an active UK company. incorporated on 5 October 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GROUNDEAL LIMITED has been registered for 43 years. Current directors include HUSSAIN, Tarik, SHAHID, Nazneen, WOOD, Louise Karen.

Company Number
01669515
Status
active
Type
ltd
Incorporated
5 October 1982
Age
43 years
Address
67 Burbage Road, London, SE24 9HB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUSSAIN, Tarik, SHAHID, Nazneen, WOOD, Louise Karen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDEAL LIMITED

GROUNDEAL LIMITED is an active company incorporated on 5 October 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GROUNDEAL LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01669515

LTD Company

Age

43 Years

Incorporated 5 October 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

67 Burbage Road London, SE24 9HB,

Previous Addresses

12 Wexford Road London SW12 8NH England
From: 25 June 2024To: 6 December 2024
67 Burbage Road London SE24 9HB
From: 5 October 1982To: 25 June 2024
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Owner Exit
Jan 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

THOMPSON, Richard

Active
Wexford Road, LondonSW12 8NH
Secretary
Appointed 09 Jun 2024

HUSSAIN, Tarik

Active
Wexford Road, LondonSW12 8NH
Born April 1973
Director
Appointed 14 Jan 2016

SHAHID, Nazneen

Active
Wexford Road, LondonSW12 8NH
Born January 1985
Director
Appointed 24 Mar 2016

WOOD, Louise Karen

Active
Wexford Road, LondonSW12 8NH
Born April 1963
Director
Appointed 10 May 2003

EVERALL, Denise

Resigned
First Floor Flat 12 Wexford Road, LondonSW12 8NH
Secretary
Appointed N/A
Resigned 31 Jul 1998

REID, Sydney Peter

Resigned
12 Wexford Road, LondonSW12 8NH
Secretary
Appointed 01 Aug 1998
Resigned 22 Feb 2003

TANNER, Jonathan Eugene

Resigned
12 Wexford Road, LondonSW12 8NH
Secretary
Appointed 22 Mar 2003
Resigned 01 Mar 2005

WOOD, Louise Karen

Resigned
67 Burbage Road, LondonSE24 9HB
Secretary
Appointed 01 Mar 2005
Resigned 09 Jun 2024

BRAITHWAITE, Christopher Brian

Resigned
Flat2 12 Wexford Road, LondonSW12 8NH
Born January 1968
Director
Appointed 02 May 1995
Resigned 19 Aug 1996

CONNOLLY, David

Resigned
Gff, LondonSW12 8NG
Born March 1981
Director
Appointed 19 Jul 2007
Resigned 24 Mar 2016

EVERALL, Denise

Resigned
First Floor Flat 12 Wexford Road, LondonSW12 8NH
Born March 1962
Director
Appointed N/A
Resigned 31 May 1998

LOYNES, Timothy

Resigned
27 Robsack Avenue, St Leonard's On SeaTN38 9SH
Born September 1975
Director
Appointed 01 Jul 2004
Resigned 10 Sept 2015

REID, Sydney Peter

Resigned
12 Wexford Road, LondonSW12 8NH
Born August 1964
Director
Appointed 01 Dec 1996
Resigned 22 Feb 2003

SALISBURY, Emma

Resigned
12 Wexford Road, LondonSW12 8NH
Born May 1973
Director
Appointed 22 Feb 2003
Resigned 01 Jul 2004

SCHERER, Jonathan

Resigned
12 Wexford Road, LondonSW12 8NH
Born November 1961
Director
Appointed N/A
Resigned 25 May 1995

TANNER, Jonathan Eugene

Resigned
12 Wexford Road, LondonSW12 8NH
Born September 1962
Director
Appointed 22 Mar 2003
Resigned 19 Jul 2007

THORESBY, Henry Fielding

Resigned
12 Wexford Road, LondonSW12 8NH
Born September 1936
Director
Appointed N/A
Resigned 22 Feb 2003

TUFFLEY, Kim Maureen

Resigned
Flat 2, LondonSW12 8NU
Born May 1968
Director
Appointed 07 Sept 1994
Resigned 31 May 1995

Persons with significant control

6

5 Active
1 Ceased

Mr Richard Thompson

Ceased
Burbage Road, LondonSE24 9HB
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2022

Mrs Nazneen Shahid

Active
Wexford Road, LondonSW12 8NH
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Iram Jagirdar

Active
Wexford Road, LondonSW12 8NH
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Louise Karen Wood

Active
Burbage Road, LondonSE24 9HB
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Tarik Hussain

Active
Wexford Road, LondonSW12 8NH
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mohammad Umair Javed

Active
Wexford Road, LondonSW12 8NH
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2010
AR01AR01
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
17 April 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
22 May 1995
288288
Legacy
11 October 1994
288288
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
21 April 1992
363b363b
Legacy
18 December 1991
363aAnnual Return
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Legacy
27 July 1991
225(1)225(1)
Legacy
7 June 1991
363aAnnual Return
Auditors Resignation Company
2 October 1990
AUDAUD
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
19 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363