Background WavePink WaveYellow Wave

GROUNDAPPLY PROPERTY MANAGEMENT LIMITED (03004097)

GROUNDAPPLY PROPERTY MANAGEMENT LIMITED (03004097) is an active UK company. incorporated on 21 December 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GROUNDAPPLY PROPERTY MANAGEMENT LIMITED has been registered for 31 years. Current directors include BOBINSKA, Kamila Anna, GENNERO, Paolo.

Company Number
03004097
Status
active
Type
ltd
Incorporated
21 December 1994
Age
31 years
Address
51 Saltram Crescent, London, W9 3JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOBINSKA, Kamila Anna, GENNERO, Paolo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDAPPLY PROPERTY MANAGEMENT LIMITED

GROUNDAPPLY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 21 December 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROUNDAPPLY PROPERTY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03004097

LTD Company

Age

31 Years

Incorporated 21 December 1994

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 31 December 2025 (4 months 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

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

51 Saltram Crescent London, W9 3JS,

Previous Addresses

Fao Thomas Bulfin Flat 3 51 Saltram Crescent London W9 3JS
From: 21 December 1994To: 24 October 2011
Timeline

6 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Dec 94
Director Left
May 11
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Jul 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BOBINSKA, Kamila Anna

Active
Saltram Crescent, LondonW9 3JS
Born September 1980
Director
Appointed 20 Dec 2012

GENNERO, Paolo

Active
Saltram Crescent, LondonW9 3JS
Born November 1975
Director
Appointed 11 Apr 2011

BULFIN, Thomas Edward Wallace

Resigned
51c Saltram Crescent, LondonW9 3JS
Secretary
Appointed 11 Dec 2006
Resigned 11 Apr 2011

BUSH, Elton John

Resigned
51 Saltram Crescent, LondonW9 3JS
Secretary
Appointed 24 May 2000
Resigned 05 May 2006

MARRISON, Ashley Charles Meynell

Resigned
Village Road, AmershamHP7 0LH
Secretary
Appointed 01 Jul 1999
Resigned 25 Jun 2012

POWELL, Mark Christian

Resigned
3 Littleshaw Croft, WythallB47 6EX
Secretary
Appointed 23 Dec 1994
Resigned 23 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 1994
Resigned 23 Dec 1994

BEST, Michaela Frances

Resigned
Elgin Avenue, LondonW9 2HD
Born September 1960
Director
Appointed 23 Dec 1994
Resigned 15 Jul 2014

BULFIN, Thomas Edward Wallace

Resigned
51c Saltram Crescent, LondonW9 3JS
Born November 1973
Director
Appointed 11 Dec 2006
Resigned 11 Apr 2011

BUSH, Elton John

Resigned
51 Saltram Crescent, LondonW9 3JS
Born February 1972
Director
Appointed 24 May 2000
Resigned 05 May 2006

MACEY, Hugo Jonathan Verner

Resigned
Pound Barn Pound Lane, Bishops StortfordCM22 6HL
Born January 1962
Director
Appointed 23 Dec 1994
Resigned 23 Dec 1997

MARRISON, Ashley Charles Meynell

Resigned
Village Road, AmershamHP7 0LH
Born May 1972
Director
Appointed 01 Jul 1999
Resigned 25 Jun 2012

POWELL, Mark Christian

Resigned
3 Littleshaw Croft, WythallB47 6EX
Born February 1966
Director
Appointed 23 Dec 1994
Resigned 23 May 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Dec 1994
Resigned 23 Dec 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 Dec 1994
Resigned 23 Dec 1994

Persons with significant control

1

Miss Kamila Anna Bobinska

Active
Ground Floor, LondonW9 3JS
Born September 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Termination Secretary Company With Name
22 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
1 May 1995
88(2)R88(2)R
Legacy
1 May 1995
224224
Legacy
7 March 1995
287Change of Registered Office
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 December 1994
NEWINCIncorporation