Background WavePink WaveYellow Wave

GROUND HOMES LIMITED (07193141)

GROUND HOMES LIMITED (07193141) is an active UK company. incorporated on 17 March 2010. with registered office in Wheatley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GROUND HOMES LIMITED has been registered for 16 years. Current directors include COOPER, Jason Peter, GRIFFITHS, Darren Wayne, GRIFFITHS, Nigel Stephen.

Company Number
07193141
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
Ground Group Unit D Xenon Park, Wheatley, DN2 4NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Jason Peter, GRIFFITHS, Darren Wayne, GRIFFITHS, Nigel Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND HOMES LIMITED

GROUND HOMES LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Wheatley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GROUND HOMES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07193141

LTD Company

Age

16 Years

Incorporated 17 March 2010

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

Overdue

8 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 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: 17 March 2010To: 6 January 2023
Timeline

6 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Loan Secured
Dec 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOPER, Jason Peter

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born September 1968
Director
Appointed 10 May 2010

GRIFFITHS, Darren Wayne

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born June 1967
Director
Appointed 10 May 2010

GRIFFITHS, Nigel Stephen

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born June 1966
Director
Appointed 10 May 2010

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 17 Mar 2010
Resigned 17 Mar 2010

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

45

Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 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
18 March 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
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 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
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Legacy
14 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Gazette Notice Compulsary
17 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Incorporation Company
17 March 2010
NEWINCIncorporation