Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OWNGROUND PROPERTY MANAGEMENT LIMITED
Company Information for

OWNGROUND PROPERTY MANAGEMENT LIMITED

SOUTH VIEW SOUTH VIEW 1-7, 2-3 CRANESWATER PARK, SOUTHSEA, HAMPSHIRE,
Company Registration Number
02823503
Private Limited Company
Active

Company Overview

About Ownground Property Management Ltd
OWNGROUND PROPERTY MANAGEMENT LIMITED was founded on 1993-06-02 and has its registered office in Southsea. The organisation's status is listed as "Active". Ownground Property Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OWNGROUND PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
SOUTH VIEW SOUTH VIEW 1-7
2-3 CRANESWATER PARK
SOUTHSEA
HAMPSHIRE
 
Filing Information
Company Number 02823503
Company ID Number 02823503
Date formed 1993-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 07:45:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OWNGROUND PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KIERAN JOSEPH WIGGINS
Company Secretary 2016-06-04
NICHOLAS DAVID BROWN
Director 2003-04-14
BIRGITTA FRASER
Director 2011-10-24
SARAH ELIZABETH HOPKINS
Director 2005-12-07
RICHARD PAUL PARKINS
Director 2005-06-14
SUSAN MARY SHAMMAS ESFAHANI
Director 1993-10-04
STEPHEN KIERAN JOSEPH WIGGINS
Director 2015-06-01
RAYMOND DAVID WILLIAMS
Director 1995-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND DAVID WILLIAMS
Company Secretary 2006-06-01 2016-06-04
LINDA CAROLINE GEARY
Director 2007-12-01 2015-04-01
ALISON JANE LAYCOCK
Director 1993-10-04 2011-10-24
AUBREY JAMES WARREN
Director 1999-09-27 2007-11-30
ALISON JANE LAYCOCK
Company Secretary 2003-04-14 2006-05-30
JANE HUNT
Director 1993-10-04 2006-04-14
BAHRAM SHAMMAS-ESFAHANI
Company Secretary 2000-04-01 2003-04-14
BAHRAM SHAMMAS-ESFAHANI
Director 2000-04-01 2003-04-14
OLIVE MAY RICHARDS
Director 1993-10-04 2002-02-14
OLIVE MAY RICHARDS
Company Secretary 1993-10-04 2000-04-01
DECLAN MICHAEL O'QUIGLEY
Director 1993-10-04 1998-06-05
IAN ROGER BUTTERWORTH
Director 1993-10-04 1996-10-21
SARAH ANN WALTERS
Director 1993-10-04 1995-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-02 1993-10-04
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-02 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID BROWN NB TECHNOLOGY CONSULTING LTD Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
RICHARD PAUL PARKINS AGENTA CONSTRUCTION SERVICES LTD Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR NIHOLAS BROWN on 2019-09-01
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR THOMAS MICHAEL HOURIGAN
2020-07-26AP03Appointment of Mr Niholas Brown as company secretary on 2019-09-01
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Stephen Wiggins 6 South View Craneswater Park Southsea Hampshire PO4 0NP England
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIERAN JOSEPH WIGGINS
2019-08-14TM02Termination of appointment of Stephen Kieran Joseph Wiggins on 2019-08-14
2019-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 70
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AA01Previous accounting period shortened from 02/06/16 TO 31/05/16
2016-06-28TM02Termination of appointment of Raymond David Williams on 2016-06-04
2016-06-28AP03Appointment of Mr Stephen Kieran Joseph Wiggins as company secretary on 2016-06-04
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Flat 7 Southview 2-3 Craneswater Park Southsea Hampshire PO4 0NP
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 70
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2015-11-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 70
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MR STEPHEN KIERAN JOSEPH WIGGINS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CAROLINE GEARY
2014-10-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 70
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-03CH01Director's details changed for Linda Caroline Frost on 2012-09-15
2012-11-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-26AP01DIRECTOR APPOINTED MRS BIRGITTA FRASER
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LAYCOCK
2011-06-02AR0101/06/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/05/10 TOTAL EXEMPTION FULL
2010-06-02AR0101/06/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY SHAMMAS ESFAHANI / 01/06/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL PARKINS / 01/06/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LAYCOCK / 01/06/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HOPKINS / 01/06/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROLINE FROST / 01/06/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWN / 01/06/2010
2009-12-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-11-27AA31/05/08 TOTAL EXEMPTION FULL
2008-06-02363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWN / 02/06/2008
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-06-04363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/06
2006-08-17363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-28363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-05363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-04363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-12363(288)DIRECTOR RESIGNED
2002-11-12363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/01
2001-07-24363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-22363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-03-29288bSECRETARY RESIGNED
2000-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-06-24363sRETURN MADE UP TO 02/06/99; CHANGE OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-06-23288bDIRECTOR RESIGNED
1998-06-17363sRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1998-03-19AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-27363sRETURN MADE UP TO 02/06/97; CHANGE OF MEMBERS
1997-03-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OWNGROUND PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OWNGROUND PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OWNGROUND PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OWNGROUND PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of OWNGROUND PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OWNGROUND PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of OWNGROUND PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OWNGROUND PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OWNGROUND PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OWNGROUND PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWNGROUND PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OWNGROUND PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.