ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Group One Properties Limited

Group One Properties Limited is an active company incorporated on 9 November 1989 with the registered office located in London, Greater London. Group One Properties Limited was registered 35 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
02441355
Private limited company
Age
35 years
Incorporated 9 November 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 November 2024 (10 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Same address for the past 15 years
Telephone
020 77941661
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • Property Investor • British • Lives in England • Born in Oct 1947
Director • Property Developer • British • Lives in UK • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Group One Investments Limited
Mr Roger David Adelman is a mutual person.
Active
Amgate Properties Limited
Mr Roger David Adelman is a mutual person.
Active
Birchfield Homes Limited
Mr Roger David Adelman is a mutual person.
Active
Brownmile (Mill Hill) Ltd
Mr Roger David Adelman is a mutual person.
Active
Claire Court (N12) Freehold Limited
Joel Samuel Adelman is a mutual person.
Active
216 Chase Side Management Limited
Mr Roger David Adelman is a mutual person.
Active
The 198 Lawrence Street Management Company Limited
Mr Roger David Adelman is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£332.21K
Increased by £119.9K (+56%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.75M
Decreased by £37.81K (-2%)
Total Liabilities
-£1.21M
Increased by £93.35K (+8%)
Net Assets
£543.79K
Decreased by £131.15K (-19%)
Debt Ratio (%)
69%
Increased by 6.67% (+11%)
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 1 Jul 2025
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Joel Samuel Adelman Resigned
2 Months Ago on 26 Jun 2025
Compulsory Gazette Notice
3 Months Ago on 3 Jun 2025
Confirmation Submitted
10 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 10 Jun 2024
New Charge Registered
1 Year 6 Months Ago on 26 Feb 2024
Charge Satisfied
1 Year 7 Months Ago on 23 Jan 2024
Charge Satisfied
1 Year 7 Months Ago on 23 Jan 2024
Charge Satisfied
1 Year 7 Months Ago on 23 Jan 2024
Get Credit Report
Discover Group One Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jun 2025
Termination of appointment of Joel Samuel Adelman as a director on 26 June 2025
Submitted on 30 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Confirmation statement made on 9 November 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 10 Jun 2024
Registration of charge 024413550006, created on 26 February 2024
Submitted on 4 Mar 2024
Satisfaction of charge 1 in full
Submitted on 23 Jan 2024
Satisfaction of charge 4 in full
Submitted on 23 Jan 2024
Satisfaction of charge 3 in full
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year