Groundgate Limited DORCHESTER


Groundgate started in year 2002 as Private Limited Company with registration number 04533524. The Groundgate company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Dorchester at Unity Chambers. Postal code: DT1 1HA.

At present there are 3 directors in the the firm, namely Miranda H., Lucinda B. and Imogen A.. In addition one secretary - Kathleen H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gordon B. who worked with the the firm until 5 December 2003.

Groundgate Limited Address / Contact

Office Address Unity Chambers
Office Address2 34 High East Street
Town Dorchester
Post code DT1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533524
Date of Incorporation Thu, 12th Sep 2002
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Miranda H.

Position: Director

Appointed: 28 April 2020

Lucinda B.

Position: Director

Appointed: 28 April 2020

Imogen A.

Position: Director

Appointed: 28 April 2020

Kathleen H.

Position: Secretary

Appointed: 05 December 2003

Timothy H.

Position: Director

Appointed: 05 December 2003

Resigned: 28 April 2020

Anthony J.

Position: Director

Appointed: 14 February 2003

Resigned: 05 December 2003

Mark J.

Position: Director

Appointed: 14 February 2003

Resigned: 05 December 2003

Peter J.

Position: Director

Appointed: 05 November 2002

Resigned: 05 December 2003

Martin S.

Position: Director

Appointed: 04 November 2002

Resigned: 07 March 2003

Gordon B.

Position: Secretary

Appointed: 04 November 2002

Resigned: 05 December 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2002

Resigned: 04 November 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 September 2002

Resigned: 04 November 2002

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Timothy H. This PSC and has 75,01-100% shares. Another one in the PSC register is Timothy H. This PSC owns 75,01-100% shares.

Timothy H.

Notified on 22 February 2020
Nature of control: 75,01-100% shares

Timothy H.

Notified on 6 April 2016
Ceased on 22 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-09-30
Balance Sheet
Cash Bank On Hand3 8715 2845 716431 
Current Assets4 2815 6946 43743124 662
Debtors410410721 24 662
Net Assets Liabilities-27 429-26 405-34 020-41 48524 662
Other Debtors    24 662
Property Plant Equipment207 711207 711207 711207 711 
Other
Accrued Liabilities300300420420 
Average Number Employees During Period33333
Bank Overdrafts1 106420 5 855 
Creditors239 421239 810248 168249 627 
Disposals Property Plant Equipment    -207 711
Net Current Assets Liabilities-235 140-234 116-241 731-249 19624 662
Number Shares Issued Fully Paid22222
Other Creditors238 015219 090227 748222 757 
Other Remaining Borrowings 20 00020 00020 000 
Par Value Share 1111
Prepayments410410721  
Property Plant Equipment Gross Cost207 711207 711207 711207 711 
Total Borrowings1 10642020 00025 855 
Trade Creditors Trade Payables   595 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 6th, February 2024
Free Download (10 pages)

Company search

Advertisements