GROUNDTITLE PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3EL

Company number 02833452
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address RICHARD CRAGGS, 32 PEMBRIDGE VILLAS 32 PEMBRIDGE VILLAS, FLAT 3, LONDON, ENGLAND, W11 3EL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 50 Pembridge Villas London W11 3EG to C/O Richard Craggs 32 Pembridge Villas 32 Pembridge Villas Flat 3 London W11 3EL on 29 November 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of GROUNDTITLE PROPERTY MANAGEMENT LIMITED are www.groundtitlepropertymanagement.co.uk, and www.groundtitle-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Groundtitle Property Management Limited is a Private Limited Company. The company registration number is 02833452. Groundtitle Property Management Limited has been working since 06 July 1993. The present status of the company is Active. The registered address of Groundtitle Property Management Limited is Richard Craggs 32 Pembridge Villas 32 Pembridge Villas Flat 3 London England W11 3el. . CRAGGS, Richard Andrew is a Secretary of the company. BASTINGS, Arthur Leon Servais is a Director of the company. CRAGGS, Richard Andrew is a Director of the company. MEISSNER, Stephanie Deniz is a Director of the company. NASSER, Nasser Ahmed is a Director of the company. Secretary FELLOWES, Alison Jane has been resigned. Secretary MILLS, Anthony Lawrence Scott has been resigned. Secretary SIMPSON, Richard Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Francis Haward has been resigned. Director FELLOWES, Alison Jane has been resigned. Director MILLS, Anthony Lawrence Scott has been resigned. Director SIMPSON, Joanna Alice has been resigned. Director SIMPSON, Richard Gordon has been resigned. Director STELLINI, Alexia Genevieve has been resigned. Director WOODALL, Sarah Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CRAGGS, Richard Andrew
Appointed Date: 25 August 2002

Director
BASTINGS, Arthur Leon Servais
Appointed Date: 08 June 2001
59 years old

Director
CRAGGS, Richard Andrew
Appointed Date: 20 May 2002
63 years old

Director
MEISSNER, Stephanie Deniz
Appointed Date: 06 January 2010
45 years old

Director
NASSER, Nasser Ahmed
Appointed Date: 17 July 2003
81 years old

Resigned Directors

Secretary
FELLOWES, Alison Jane
Resigned: 05 December 1997
Appointed Date: 27 April 1995

Secretary
MILLS, Anthony Lawrence Scott
Resigned: 31 July 2002
Appointed Date: 26 March 1998

Secretary
SIMPSON, Richard Gordon
Resigned: 27 April 1995
Appointed Date: 02 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1993
Appointed Date: 06 July 1993

Director
CLARKE, Francis Haward
Resigned: 10 October 1998
Appointed Date: 27 April 1995
120 years old

Director
FELLOWES, Alison Jane
Resigned: 05 December 1997
Appointed Date: 31 October 1995
57 years old

Director
MILLS, Anthony Lawrence Scott
Resigned: 31 July 2002
Appointed Date: 27 April 1995
69 years old

Director
SIMPSON, Joanna Alice
Resigned: 31 May 1995
Appointed Date: 02 November 1993
66 years old

Director
SIMPSON, Richard Gordon
Resigned: 31 May 1995
Appointed Date: 02 November 1993
66 years old

Director
STELLINI, Alexia Genevieve
Resigned: 06 January 2010
Appointed Date: 22 July 2002
52 years old

Director
WOODALL, Sarah Jane
Resigned: 20 May 2002
Appointed Date: 20 March 1998
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 1993
Appointed Date: 06 July 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1993
Appointed Date: 06 July 1993

GROUNDTITLE PROPERTY MANAGEMENT LIMITED Events

29 Nov 2016
Registered office address changed from 50 Pembridge Villas London W11 3EG to C/O Richard Craggs 32 Pembridge Villas 32 Pembridge Villas Flat 3 London W11 3EL on 29 November 2016
29 Nov 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 6 July 2016 with updates
21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Sep 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4

...
... and 75 more events
09 Dec 1993
New director appointed

09 Dec 1993
Secretary resigned;new secretary appointed;director resigned

09 Dec 1993
Registered office changed on 09/12/93 from: 2 baches street london N1 6UB

09 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1993
Incorporation