Background WavePink WaveYellow Wave

GROUND PROPERTIES TRADING LIMITED (08493768)

GROUND PROPERTIES TRADING LIMITED (08493768) is an active UK company. incorporated on 18 April 2013. 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 TRADING LIMITED has been registered for 12 years. Current directors include COOPER, Jason Peter, GRIFFITHS, Darran Wayne, GRIFFITHS, Nigel Stephen and 1 others.

Company Number
08493768
Status
active
Type
ltd
Incorporated
18 April 2013
Age
12 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, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND PROPERTIES TRADING LIMITED

GROUND PROPERTIES TRADING LIMITED is an active company incorporated on 18 April 2013 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 TRADING LIMITED was registered 12 years ago.(SIC: 41100, 68100)

Status

active

Active since 12 years ago

Company No

08493768

LTD Company

Age

12 Years

Incorporated 18 April 2013

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

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

GROUND PROPERTIES INVESTMENTS LIMITED
From: 18 April 2013To: 28 November 2014
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: 18 April 2013To: 6 January 2023
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Funding Round
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 14
Loan Secured
Dec 14
Owner Exit
Feb 25
New Owner
Feb 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

COOPER, Jason Peter

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born September 1968
Director
Appointed 18 Apr 2013

GRIFFITHS, Darran Wayne

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born June 1967
Director
Appointed 03 Jul 2013

GRIFFITHS, Nigel Stephen

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born June 1966
Director
Appointed 03 Jul 2013

RICHARDSON, Ian Ashley

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born April 1959
Director
Appointed 03 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jason Peter Cooper

Ceased
South Parade, DoncasterDN10 6JH
Born September 1968

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
Ceased 06 Apr 2016

Mr Ian Ashley Richardson

Active
Unit D Xenon Park, WheatleyDN2 4NB
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
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
16 June 2023
CS01Confirmation Statement
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
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 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
21 August 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
13 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 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
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
Mortgage Satisfy Charge Part
6 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2014
MR01Registration of a Charge
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 February 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2013
AP01Appointment of Director
Incorporation Company
18 April 2013
NEWINCIncorporation