Background WavePink WaveYellow Wave

GROUNDRATE PROPERTY MANAGEMENT LIMITED (02408026)

GROUNDRATE PROPERTY MANAGEMENT LIMITED (02408026) is an active UK company. incorporated on 25 July 1989. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. GROUNDRATE PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include ROBERTS, Alan Howard, SEGARRA DAMEA, Deborah Anne, SOWARD, Jane Louise and 1 others.

Company Number
02408026
Status
active
Type
ltd
Incorporated
25 July 1989
Age
36 years
Address
45 Duke Street, Trowbridge, BA14 8EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTS, Alan Howard, SEGARRA DAMEA, Deborah Anne, SOWARD, Jane Louise, THOMAS, Stephen Alexander Wilson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDRATE PROPERTY MANAGEMENT LIMITED

GROUNDRATE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 25 July 1989 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROUNDRATE PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02408026

LTD Company

Age

36 Years

Incorporated 25 July 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

45 Duke Street Trowbridge, BA14 8EA,

Previous Addresses

38 Stokehill Hilperton Trowbridge Wiltshire BA14 7TJ
From: 6 February 2013To: 22 November 2014
6 Gay Street Bath Avon BA1 2PH
From: 25 July 1989To: 6 February 2013
Timeline

10 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Feb 10
Director Left
Mar 10
Director Left
Feb 12
Director Joined
Oct 12
Director Joined
Jan 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 17
Director Joined
Dec 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

SNOOK-HALDANE, Joanne Ruth

Active
Duke Street, TrowbridgeBA14 8EA
Secretary
Appointed 01 Feb 2013

ROBERTS, Alan Howard

Active
Blackwellhams, ChippenhamSN15 3GG
Born October 1940
Director
Appointed 24 Sept 1997

SEGARRA DAMEA, Deborah Anne

Active
The Gore, SloughSL1 8LT
Born July 1957
Director
Appointed 18 Mar 2015

SOWARD, Jane Louise

Active
Duke Street, TrowbridgeBA14 8EA
Born May 1967
Director
Appointed 24 Nov 2023

THOMAS, Stephen Alexander Wilson

Active
Queens Square, ChippenhamSN15 3BL
Born March 1964
Director
Appointed 02 Oct 2012

LEWIS, David Frederick

Resigned
Park Farm, MalmesburySN16 9NP
Secretary
Appointed N/A
Resigned 05 Mar 1996

REED, Terence David

Resigned
76 Paxcroft Way, TrowbridgeBA14 7DJ
Secretary
Appointed 06 Mar 1996
Resigned 30 Nov 1999

VELLEMAN, Deborah Mary

Resigned
6 Gay Street, AvonBA1 2PH
Secretary
Appointed 01 Dec 1999
Resigned 30 Jan 2013

ALLEN ROSS, Terence Leslie

Resigned
7 Valley View, CalneSN11 0SB
Born August 1947
Director
Appointed N/A
Resigned 05 Mar 1996

BRAIN, Michael Frederick

Resigned
Bybrook House, ChippenhamSN14 7EX
Born May 1943
Director
Appointed 19 Mar 2002
Resigned 27 Feb 2006

BRAY, Stevenne Nicholas

Resigned
25 Queens Square, ChippenhamSN15 3BL
Born June 1965
Director
Appointed 06 Mar 1996
Resigned 23 Jan 1998

FINLAY, Louise

Resigned
25 Queens Square, ChippenhamSN15 3BL
Born January 1972
Director
Appointed 07 Oct 1998
Resigned 03 Mar 2000

FITZGERALD, Charles Edward

Resigned
105 Eastern Avenue, ChippenhamSN15 3XX
Born June 1939
Director
Appointed 16 Mar 2000
Resigned 30 Mar 2004

GIGGS, Linda Helena

Resigned
Queens Square, ChippenhamSN15 3BL
Born November 1952
Director
Appointed 08 Jul 2008
Resigned 13 Feb 2012

HUNT, Christopher Michael

Resigned
7 Corsham Road, LacockSN15 2NA
Born November 1962
Director
Appointed 30 Mar 2004
Resigned 13 Mar 2006

LEWIS, David Frederick

Resigned
Park Farm, MalmesburySN16 9NP
Born September 1944
Director
Appointed N/A
Resigned 05 Mar 1996

LOVE, Stephen James Andrew

Resigned
The Pond House, Dauntsey ParkSN15 4NT
Born August 1955
Director
Appointed 24 Sept 1997
Resigned 24 Mar 2010

LUCAS, Colin Frank

Resigned
Wayside, MalmesburySN16 0HG
Born April 1939
Director
Appointed 01 May 2006
Resigned 23 Feb 2015

OWEN, Michael

Resigned
Long Close, ChippenhamSN15 3JZ
Born April 1948
Director
Appointed 16 Mar 2000
Resigned 05 Jan 2010

PAVELY, Ian Ross

Resigned
3 Queens Square, ChippenhamSN15 3BL
Born December 1961
Director
Appointed 20 Nov 1996
Resigned 29 Apr 1998

REED, Judith Sian

Resigned
6 Queens Square, ChippenhamSN15 3BL
Born September 1969
Director
Appointed 06 Mar 1996
Resigned 02 Sept 1999

SEWARD, Jane Louise

Resigned
2 Queens Square, ChippenhamSN15 3BL
Born May 1967
Director
Appointed 06 Mar 1996
Resigned 14 Oct 1996

TUDGAY, Janet Elizabeth

Resigned
Queens Square, ChippenhamSN15 3BL
Born March 1958
Director
Appointed 01 Dec 2013
Resigned 01 Oct 2017

WILKIE, Rosalind

Resigned
33 Queens Square, ChippenhamSN15 3BL
Born December 1967
Director
Appointed 16 Mar 2000
Resigned 16 Apr 2002

WILLIAMS, Sarah Jayne

Resigned
26 Queens Square, ChippenhamSN15 3BL
Born December 1975
Director
Appointed 07 Oct 1998
Resigned 30 Jun 2000
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Secretary Company With Name
20 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
8 August 2008
288cChange of Particulars
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
287Change of Registered Office
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
225Change of Accounting Reference Date
Legacy
28 March 1996
288288
Legacy
27 March 1996
287Change of Registered Office
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
2 March 1996
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
2 February 1992
363b363b
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Resolution
31 August 1989
RESOLUTIONSResolutions
Legacy
31 August 1989
287Change of Registered Office
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Incorporation Company
25 July 1989
NEWINCIncorporation