Background WavePink WaveYellow Wave

GROUNDLINK PROPERTY MANAGEMENT LIMITED (02279965)

GROUNDLINK PROPERTY MANAGEMENT LIMITED (02279965) is an active UK company. incorporated on 25 July 1988. with registered office in Petersfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GROUNDLINK PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include BROTHERTON, William Marc Edward.

Company Number
02279965
Status
active
Type
ltd
Incorporated
25 July 1988
Age
37 years
Address
Unit 3 Petersfield Business Park, Petersfield, GU32 3QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROTHERTON, William Marc Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDLINK PROPERTY MANAGEMENT LIMITED

GROUNDLINK PROPERTY MANAGEMENT LIMITED is an active company incorporated on 25 July 1988 with the registered office located in Petersfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GROUNDLINK PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02279965

LTD Company

Age

37 Years

Incorporated 25 July 1988

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 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Unit 3 Petersfield Business Park Bedford Road Petersfield, GU32 3QA,

Previous Addresses

1, the Centre High Street Gillingham SP8 4AB England
From: 22 November 2021To: 12 September 2023
5 Foxcombe Lane Horsington Templecombe BA8 0DS England
From: 29 October 2021To: 22 November 2021
20 st. Martinsfield Winterborne St Martin Dorchester Dorset DT2 9JU
From: 25 July 1988To: 29 October 2021
Timeline

3 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jan 23
Director Left
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BROTHERTON, William Marc Edward

Active
Bedford Road, PetersfieldGU32 3QA
Born January 1975
Director
Appointed 18 Jan 2023

BIGGS, Colin Charles

Resigned
30 Stacey Road, TonbridgeTN10 3AR
Secretary
Appointed N/A
Resigned 25 Jul 1994

DREWELUS, Dawn

Resigned
4 Mogador Cottages, TadworthKT20 7ES
Secretary
Appointed 03 Feb 1994
Resigned 28 Feb 1994

ELBOROUGH, George Patrick Alan

Resigned
1a Sandringham Road, PetersfieldGU32 2AA
Secretary
Appointed 28 Feb 1994
Resigned 30 Sept 1996

KALINSKI, Derek Bernard

Resigned
23 Sennen Place, PortsmouthPO6 4SZ
Secretary
Appointed 25 Nov 1998
Resigned 24 Jul 2000

KALINSKI, Julie Gaye

Resigned
23 Sennen Place, PortsmouthPO6 4SZ
Secretary
Appointed 24 Jul 2000
Resigned 03 Dec 2003

SINGLETON, Nigel John

Resigned
St. Martinsfield, DorchesterDT2 9JU
Secretary
Appointed 03 Dec 2003
Resigned 10 Jan 2021

STRINGER, Victoria Lucy

Resigned
6 Albany Road, PortsmouthPO5 2AB
Secretary
Appointed 24 Oct 1996
Resigned 25 Nov 1998

DAWES, Nicholas Simon

Resigned
Touchwood, Headley Down
Born December 1959
Director
Appointed 21 Oct 1997
Resigned 31 Dec 1997

DREWELUS, Dawn

Resigned
4 Mogador Cottages, TadworthKT20 7ES
Born December 1956
Director
Appointed 03 Feb 1994
Resigned 28 Feb 1994

HICKMAN, John

Resigned
27 Argyll Road, LondonW8 7DA
Born August 1942
Director
Appointed N/A
Resigned 28 Feb 1994

KALINSKI, Derek Bernard

Resigned
23 Sennen Place, PortsmouthPO6 4SZ
Born August 1946
Director
Appointed 25 Nov 1998
Resigned 24 Jul 2000

KALINSKI, Derek Bernard

Resigned
23 Sennen Place, PortsmouthPO6 4SZ
Born August 1946
Director
Appointed 28 Feb 1994
Resigned 16 Feb 1995

KALINSKI, Julie Gaye

Resigned
23 Sennen Place, PortsmouthPO6 4SZ
Born March 1952
Director
Appointed 24 Jul 2000
Resigned 03 Dec 2003

PRESCOTT, Barrie Malcolm

Resigned
Oakmount Boyneswood Road, AltonGU34 5EA
Born January 1940
Director
Appointed 28 Feb 1994
Resigned 21 Oct 1997

ROBINSON, Robert Andrew

Resigned
20 Grampian Road, CamberleyGU17 8NH
Born March 1950
Director
Appointed N/A
Resigned 21 May 1993

STRINGER, Victoria Lucy

Resigned
6 Albany Road, PortsmouthPO5 2AB
Born September 1971
Director
Appointed 24 Oct 1996
Resigned 25 Nov 1998

ULLMAN, Christopher Talbot

Resigned
Petersfield Business Park, PetersfieldGU32 3QA
Born October 1946
Director
Appointed 21 Oct 1997
Resigned 21 Mar 2023

WHEELER, John Armstrong

Resigned
Longfield Soalwood Lane, PetersfieldGU32 1DP
Born January 1942
Director
Appointed 16 Feb 1995
Resigned 10 Jan 1996
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
7 November 2007
287Change of Registered Office
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
287Change of Registered Office
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
6 February 1996
288288
Legacy
23 October 1995
288288
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363b363b
Legacy
2 August 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
24 May 1994
287Change of Registered Office
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
225(1)225(1)
Legacy
25 October 1990
363363
Legacy
15 August 1989
88(2)R88(2)R
Legacy
15 August 1989
88(2)R88(2)R
Legacy
15 August 1989
88(2)R88(2)R
Legacy
15 August 1989
88(2)R88(2)R
Legacy
13 July 1989
88(2)R88(2)R
Legacy
3 July 1989
88(2)R88(2)R
Legacy
2 June 1989
88(2)R88(2)R
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
224224
Legacy
13 September 1988
288288
Legacy
13 September 1988
288288
Legacy
13 September 1988
287Change of Registered Office
Incorporation Company
25 July 1988
NEWINCIncorporation