Background WavePink WaveYellow Wave

GROUND PROPERTIES LIMITED (07092637)

GROUND PROPERTIES LIMITED (07092637) is an active UK company. incorporated on 1 December 2009. with registered office in Wheatley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GROUND PROPERTIES LIMITED has been registered for 16 years. Current directors include COOPER, Jason Peter, GRIFFITHS, Darran Wayne, GRIFFITHS, Nigel Stephen and 1 others.

Company Number
07092637
Status
active
Type
ltd
Incorporated
1 December 2009
Age
16 years
Address
Ground Group Unit D Xenon Park, Wheatley, DN2 4NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOPER, Jason Peter, GRIFFITHS, Darran Wayne, GRIFFITHS, Nigel Stephen, RICHARDSON, Ian Ashley
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND PROPERTIES LIMITED

GROUND PROPERTIES LIMITED is an active company incorporated on 1 December 2009 with the registered office located in Wheatley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GROUND PROPERTIES LIMITED was registered 16 years ago.(SIC: 41100, 68209)

Status

active

Active since 16 years ago

Company No

07092637

LTD Company

Age

16 Years

Incorporated 1 December 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Ground Group Unit D Xenon Park Worcester Ave Wheatley, DN2 4NB,

Previous Addresses

Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR
From: 1 December 2009To: 6 January 2023
Timeline

8 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Director Joined
Jul 12
Funding Round
Dec 12
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COOPER, Jason Peter

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born September 1968
Director
Appointed 01 Dec 2009

GRIFFITHS, Darran Wayne

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born June 1967
Director
Appointed 01 Dec 2009

GRIFFITHS, Nigel Stephen

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born June 1966
Director
Appointed 01 Dec 2009

RICHARDSON, Ian Ashley

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born April 1959
Director
Appointed 17 Jul 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 01 Dec 2009
Resigned 01 Dec 2009

Persons with significant control

1

Unit D Xenon Park, WheatleyDN2 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 June 2012
AA01Change of Accounting Reference Date
Legacy
20 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Incorporation Company
1 December 2009
NEWINCIncorporation