Background WavePink WaveYellow Wave

TERMGROUND PROPERTY MANAGEMENT LIMITED (02330560)

TERMGROUND PROPERTY MANAGEMENT LIMITED (02330560) is an active UK company. incorporated on 21 December 1988. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TERMGROUND PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include BARNES, Geoffrey Frederick, KUMAR, Neeraj, WHITE, Sherry Elizabeth.

Company Number
02330560
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1988
Age
37 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Geoffrey Frederick, KUMAR, Neeraj, WHITE, Sherry Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERMGROUND PROPERTY MANAGEMENT LIMITED

TERMGROUND PROPERTY MANAGEMENT LIMITED is an active company incorporated on 21 December 1988 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TERMGROUND PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02330560

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 21 December 1988

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 April 2026 (Just now)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

C/O Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ
From: 13 September 2012To: 4 September 2025
C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom
From: 31 January 2011To: 13 September 2012
C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England
From: 1 February 2010To: 31 January 2011
Colin Bibra & Company 34 the Mall Ealing London W5 3TJ
From: 8 December 2009To: 1 February 2010
Colin Bibra & Company 34a the Mall London W5 3TJ
From: 16 November 2009To: 8 December 2009
Marlborough House 298 Regents Park Road London N3 2UU
From: 21 December 1988To: 16 November 2009
Timeline

10 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Aug 16
Director Left
Mar 18
Director Left
Mar 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 04 Sept 2025

BARNES, Geoffrey Frederick

Active
Manor Courtyard, High WycombeHP13 5RE
Born April 1945
Director
Appointed 09 Sept 1992

KUMAR, Neeraj

Active
Manor Courtyard, High WycombeHP13 5RE
Born November 1976
Director
Appointed 11 Apr 2014

WHITE, Sherry Elizabeth

Active
Manor Courtyard, High WycombeHP13 5RE
Born December 1945
Director
Appointed 04 Jun 1998

COOK-ABBOTT, David

Resigned
Duggers Lane, BraintreeCM7 1BA
Secretary
Appointed 27 Aug 1994
Resigned 24 Jul 2000

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 01 Aug 2003
Resigned 02 Oct 2003

HODGES, Peter

Resigned
Northfield Avenue, LondonW13 9SJ
Secretary
Appointed 01 Oct 2009
Resigned 20 Nov 2019

PHILO, Richard

Resigned
15 West Street, HarrowHA1 3ED
Secretary
Appointed N/A
Resigned 27 Aug 1994

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 09 May 2008
Resigned 30 Sept 2009

COLIN BIBRA ESTATE AGENTS LIMITED

Resigned
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 20 Nov 2019
Resigned 04 Sept 2025

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 09 May 2008
Resigned 30 Sept 2009

GOLDFIELD PROPERTIES LIMITED

Resigned
Mansfield Lodge, Iver HeathSL0 0EB
Corporate secretary
Appointed 03 Oct 2003
Resigned 09 May 2008

WILLMOTTS (EALING) LIMITED

Resigned
Willmott House, LondonW6 9EU
Corporate secretary
Appointed 24 Jul 2000
Resigned 30 Jun 2003

AHMAD, Hussain

Resigned
Flat 12 Perivale Lodge Perivale Lane, GreenfordUB6 8TW
Born February 1960
Director
Appointed 18 Jul 1995
Resigned 07 Mar 2018

AL-KASAB, May

Resigned
12 Perivale Lodge, GreenfordUB6 8TW
Born February 1966
Director
Appointed 18 Jul 1995
Resigned 07 Mar 2018

BURRIDGE, Angela Patricia

Resigned
Perivale Lodge Perivale Lane, GreenfordUB6 8TW
Born September 1944
Director
Appointed N/A
Resigned 24 Oct 2014

GRELL, Andre Nigel

Resigned
Flat 11 Perivale Lodge, PerivaleUB6 8TW
Born January 1972
Director
Appointed 18 Mar 2002
Resigned 18 Oct 2007

HALADJIAN, Viken

Resigned
Perivale Lodge Perivale Lane, GreenfordUB6 8TW
Born May 1953
Director
Appointed N/A
Resigned 15 Sept 1997

ORMEROD, Ben

Resigned
Northfield Avenue, LondonW13 9SJ
Born December 1982
Director
Appointed 30 Jan 2015
Resigned 19 Aug 2016

ORMEROD, Ben

Resigned
Northfield Avenue, LondonW13 9SJ
Born December 1982
Director
Appointed 27 Jan 2015
Resigned 30 Jan 2015

WHITE, Brian Randolph

Resigned
16 Perivale Lodge, GreenfordUB6 8TW
Born June 1928
Director
Appointed N/A
Resigned 04 Jun 1998
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
287Change of Registered Office
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2002
AAAnnual Accounts
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
5 November 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
14 October 1992
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
13 January 1991
363aAnnual Return
Legacy
9 January 1991
GEN117GEN117
Legacy
18 September 1990
288288
Legacy
20 June 1990
288288
Legacy
20 June 1990
225(1)225(1)
Legacy
11 June 1990
288288
Legacy
11 June 1990
288288
Legacy
11 June 1990
288288
Legacy
4 June 1990
288288
Legacy
22 May 1990
287Change of Registered Office
Resolution
6 March 1989
RESOLUTIONSResolutions
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
27 February 1989
287Change of Registered Office
Incorporation Company
21 December 1988
NEWINCIncorporation