Background WavePink WaveYellow Wave

GROUNDFUTURE RESIDENTS MANAGEMENT LIMITED (02253855)

GROUNDFUTURE RESIDENTS MANAGEMENT LIMITED (02253855) is an active UK company. incorporated on 9 May 1988. 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. GROUNDFUTURE RESIDENTS MANAGEMENT LIMITED has been registered for 37 years. Current directors include GELLEIN, Rune, GHUMRA, Harish Chandra Chimanlal, HEATH, Jake Sebastian.

Company Number
02253855
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1988
Age
37 years
Address
6 Riggindale Road, London, SW16 1QJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GELLEIN, Rune, GHUMRA, Harish Chandra Chimanlal, HEATH, Jake Sebastian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDFUTURE RESIDENTS MANAGEMENT LIMITED

GROUNDFUTURE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 9 May 1988 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. GROUNDFUTURE RESIDENTS MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02253855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

6 Riggindale Road Streatham London, SW16 1QJ,

Timeline

5 key events • 1988 - 2014

Funding Officers Ownership
Company Founded
May 88
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 14
Director Joined
Apr 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GELLEIN, Rune

Active
Whatley Avenue, LondonSW20 9NT
Secretary
Appointed 27 Jul 2003

GELLEIN, Rune

Active
Whatley Avenue, LondonSW20 9NT
Born February 1967
Director
Appointed 18 Nov 2002

GHUMRA, Harish Chandra Chimanlal

Active
Fairmile Avenue, LondonSW16 6AG
Born December 1947
Director
Appointed 01 Mar 2010

HEATH, Jake Sebastian

Active
6 Riggindale Road, LondonSW16 1QJ
Born May 1986
Director
Appointed 01 Feb 2014

BENGER, Nicholas Berenger

Resigned
Sweech House, LeatherheadKT22 7HG
Secretary
Appointed N/A
Resigned 30 Nov 1994

PFISTER, Charles Henry

Resigned
Braemar, GuildfordGU1 3AQ
Secretary
Appointed 30 Nov 1994
Resigned 04 Jun 2003

THAKE, Andrew Gordon

Resigned
Flat 6, LondonSW16 1QL
Secretary
Appointed 18 Nov 2002
Resigned 30 Jul 2003

BENGER, Nicholas Berenger

Resigned
Sweech House, LeatherheadKT22 7HG
Born August 1940
Director
Appointed N/A
Resigned 30 Sept 2002

FITZWALTER, Jane Elizabeth

Resigned
Garden Flat, BristolBS8 4NQ
Born September 1970
Director
Appointed 09 Jun 2003
Resigned 03 Aug 2005

GHUMRA, Pepe

Resigned
Lyndhurst Road, CroydonCR7 7PU
Born June 1974
Director
Appointed 09 Jun 2003
Resigned 01 Mar 2010

HOLE, Francis Thomas Anthony

Resigned
Sweech House, LeatherheadKT22 7HL
Born May 1937
Director
Appointed N/A
Resigned 30 Nov 1994

KENNILS, John Alexander

Resigned
Flat 3, LondonSW16 1GQ
Born April 1975
Director
Appointed 20 Sept 2005
Resigned 31 Jan 2014

MARSHALL, John

Resigned
1 Chateau De La Mer, St HelierJE2 4UL
Born February 1949
Director
Appointed 30 Nov 1994
Resigned 30 Sept 2002

THAKE, Andrew Gordon

Resigned
Flat 6, LondonSW16 1QL
Born May 1971
Director
Appointed 18 Nov 2002
Resigned 30 Jul 2003

Persons with significant control

1

Mr Rune Gellein

Active
Whatley Avenue, LondonSW20 9NT
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Change Sail Address Company With New Address
12 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
11 July 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Change Sail Address Company
23 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Small
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
12 October 1988
4747
Legacy
30 June 1988
288288
Legacy
30 June 1988
288288
Legacy
30 June 1988
287Change of Registered Office
Legacy
30 June 1988
224224
Incorporation Company
9 May 1988
NEWINCIncorporation