ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ground Properties Trading Limited

Ground Properties Trading Limited is an active company incorporated on 18 April 2013 with the registered office located in Doncaster, South Yorkshire. Ground Properties Trading Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08493768
Private limited company
Age
12 years
Incorporated 18 April 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (2 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
Last change occurred 26 days 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
Ground Group Unit D Xenon Park
Worcester Ave
Wheatley
Doncaster
DN2 4NB
England
Address changed on 6 Jan 2023 (2 years 8 months ago)
Previous address was Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR
Telephone
01302 329888
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in UK • Born in Jun 1966
Director • British • Lives in UK • Born in Jun 1967
Director • Solicitor • British • Lives in England • Born in Apr 1959
Mr Ian Ashley Richardson
PSC • British • Lives in England • Born in Apr 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Properties Limited
Jason Peter Cooper, Mr Darran Wayne Griffiths, and 3 more are mutual people.
Active
Ground Homes Limited
Mr Darran Wayne Griffiths, Mr Nigel Stephen Griffiths, and 1 more are mutual people.
Active
The Ground Group Limited
Mr Nigel Stephen Griffiths is a mutual person.
Active
Ground Commercial Properties Limited
Mr Nigel Stephen Griffiths is a mutual person.
Active
Blaze Ip Limited
Jason Peter Cooper and Jason Peter Cooper are mutual people.
Active
Gray Cooper Media Limited
Jason Peter Cooper and Ian Ashley Richardson are mutual people.
Active
Crown Hotel Holdings Limited
Jason Peter Cooper and Jason Peter Cooper are mutual people.
Active
Bawtry Holdings Ltd
Jason Peter Cooper and Jason Peter Cooper are mutual people.
Active
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
£1.13K
Decreased by £1.64K (-59%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£863.54K
Decreased by £204.16K (-19%)
Total Liabilities
-£170.83K
Decreased by £284.41K (-62%)
Net Assets
£692.72K
Increased by £80.25K (+13%)
Debt Ratio (%)
20%
Decreased by 22.85% (-54%)
Latest Activity
Confirmation Submitted
26 Days Ago on 12 Aug 2025
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Mr Jason Peter Cooper (PSC) Details Changed
1 Year 10 Months Ago on 9 Nov 2023
Mr Jason Peter Cooper Details Changed
1 Year 10 Months Ago on 9 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 16 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 6 Jan 2023
Jason Peter Cooper (PSC) Resigned
9 Years Ago on 6 Apr 2016
Ian Ashley Richardson (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Ground Properties Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 June 2025 with updates
Submitted on 12 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Cessation of Jason Peter Cooper as a person with significant control on 6 April 2016
Submitted on 5 Feb 2025
Notification of Ian Ashley Richardson as a person with significant control on 6 April 2016
Submitted on 5 Feb 2025
Change of details for Mr Jason Peter Cooper as a person with significant control on 9 November 2023
Submitted on 19 Jul 2024
Confirmation statement made on 13 June 2024 with updates
Submitted on 19 Jul 2024
Director's details changed for Mr Jason Peter Cooper on 9 November 2023
Submitted on 19 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Mar 2024
Confirmation statement made on 13 June 2023 with updates
Submitted on 16 Jun 2023
Registered office address changed from Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR to Ground Group Unit D Xenon Park Worcester Ave Wheatley Doncaster DN2 4NB on 6 January 2023
Submitted on 6 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year