Background WavePink WaveYellow Wave

THE GROUND GROUP LIMITED (04370092)

THE GROUND GROUP LIMITED (04370092) is an active UK company. incorporated on 8 February 2002. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE GROUND GROUP LIMITED has been registered for 24 years. Current directors include GRIFFITHS, Nigel Stephen.

Company Number
04370092
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
Unit D Xenon Park Worcester Avenue, Doncaster, DN2 4NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIFFITHS, Nigel Stephen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GROUND GROUP LIMITED

THE GROUND GROUP LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE GROUND GROUP LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04370092

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

BAWTRY DEVELOPMENT COMPANY LIMITED
From: 8 February 2002To: 7 November 2007
Contact
Address

Unit D Xenon Park Worcester Avenue Wheatley Doncaster, DN2 4NB,

Previous Addresses

Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR
From: 8 February 2002To: 10 November 2022
Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Loan Secured
Jan 14
Loan Secured
Dec 15
Loan Cleared
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Mar 17
New Owner
Sept 17
New Owner
Sept 17
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Director Left
Apr 22
Director Left
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Owner Exit
Apr 24
Loan Secured
Dec 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFITHS, Nigel Stephen

Active
Wheatley, DoncasterDN2 4NB
Secretary
Appointed 08 Feb 2002

GRIFFITHS, Nigel Stephen

Active
Wheatley, DoncasterDN2 4NB
Born June 1966
Director
Appointed 08 Feb 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 08 Feb 2002

GRIFFITHS, Darren Wayne

Resigned
Wheatley, DoncasterDN2 4NB
Born June 1967
Director
Appointed 08 Feb 2002
Resigned 08 Apr 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Feb 2002
Resigned 08 Feb 2002

Persons with significant control

3

2 Active
1 Ceased
Xenon Park, DoncasterDN2 4NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2023

Mr Darran Wayne Griffiths

Ceased
Wheatley, DoncasterDN2 4NB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2023

Mr Nigel Stephen Griffiths

Active
Wheatley, DoncasterDN2 4NB
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 April 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Termination Director Company
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
17 October 2005
287Change of Registered Office
Legacy
17 October 2005
288cChange of Particulars
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
25 February 2002
88(2)R88(2)R
Legacy
25 February 2002
225Change of Accounting Reference Date
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation