Background WavePink WaveYellow Wave

GND 2 LIMITED (04301149)

GND 2 LIMITED (04301149) is an active UK company. incorporated on 9 October 2001. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GND 2 LIMITED has been registered for 24 years. Current directors include BURGE, Anthony.

Company Number
04301149
Status
active
Type
ltd
Incorporated
9 October 2001
Age
24 years
Address
85 Higher Drive, Surrey, SM7 1PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURGE, Anthony
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GND 2 LIMITED

GND 2 LIMITED is an active company incorporated on 9 October 2001 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GND 2 LIMITED was registered 24 years ago.(SIC: 68100, 68320)

Status

active

Active since 24 years ago

Company No

04301149

LTD Company

Age

24 Years

Incorporated 9 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

85 Higher Drive Banstead Surrey, SM7 1PW,

Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BURGE, Anthony

Active
85 Higher Drive, SurreySM7 1PW
Born March 1960
Director
Appointed 17 Jun 2024

SLATTERY, Patricia Anne

Resigned
85 Higher Drive, BansteadSM7 1PW
Secretary
Appointed 01 Oct 2002
Resigned 17 Jun 2024

A TO Z COMPANY SERVICES LTD

Resigned
352-354 London Road, MitchamCR4 3ND
Corporate secretary
Appointed 09 Oct 2001
Resigned 01 Oct 2002

KIBUUKA, Geoffrey

Resigned
354 London Road, MitchamCR4 3ND
Born June 1967
Director
Appointed 09 Oct 2001
Resigned 05 Dec 2001

SLATTERY, James

Resigned
85 Higher Drive, BansteadSM7 1PW
Born August 1948
Director
Appointed 05 Dec 2001
Resigned 01 Nov 2019

SLATTERY, Kerry Louise

Resigned
85 Higher Drive, SurreySM7 1PW
Born May 1974
Director
Appointed 01 Nov 2019
Resigned 17 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Burge

Active
85 Higher Drive, SurreySM7 1PW
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2024

Mrs Patricia Slattery

Ceased
85 Higher Drive, SurreySM7 1PW
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 17 Jun 2024

Mr James Slattery

Ceased
85 Higher Drive, SurreySM7 1PW
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
287Change of Registered Office
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Incorporation Company
9 October 2001
NEWINCIncorporation