COMMON GROUND

Register to unlock more data on OkredoRegister

COMMON GROUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01645674

Incorporation date

22/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unity Chambers, 34 High East Street, Dorchester DT1 1HACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1982)
dot icon24/03/2026
Registered office address changed from Ford Pineapple Lane Salwayash Bridport DT6 5HZ England to Unity Chambers 34 High East Street Dorchester DT1 1HA on 2026-03-24
dot icon11/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon10/02/2026
Secretary's details changed for Edwards and Keeping on 2024-04-01
dot icon07/01/2026
Termination of appointment of Tim Dee as a director on 2026-01-07
dot icon10/11/2025
Termination of appointment of Alexa Georgina De Ferranti as a director on 2025-11-03
dot icon10/11/2025
Termination of appointment of Gareth Evans as a director on 2025-11-07
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Registered office address changed from Lower Dairy Toller Fratrum Dorchester Dorset DT2 0EL to Ford Pineapple Lane Salwayash Bridport DT6 5HZ on 2020-05-07
dot icon11/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Appointment of Ms Alexa Georgina De Ferranti as a director on 2019-09-16
dot icon16/09/2019
Appointment of Mr Stephen Boyce as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Paula Helen Marshall as a director on 2019-09-16
dot icon14/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Termination of appointment of Edwards and Keeping Chartered Accountants as a secretary on 2017-05-08
dot icon24/05/2018
Termination of appointment of Rupert Gerald Nunes Nabarro as a director on 2018-05-14
dot icon08/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Appointment of Edwards and Keeping as a secretary on 2017-05-08
dot icon25/07/2017
Appointment of Paula Helen Marshall as a director
dot icon25/07/2017
Appointment of Julian Earnshaw Francis as a director
dot icon15/06/2017
Termination of appointment of Adrian Cooper as a secretary on 2017-05-08
dot icon15/06/2017
Termination of appointment of Robin Bernard Grove-White as a director on 2017-01-31
dot icon24/05/2017
Appointment of Ms Paula Helen Marshall as a director on 2016-05-31
dot icon24/05/2017
Appointment of Mr Julian Earnshaw Francis as a director on 2016-12-12
dot icon24/05/2017
Termination of appointment of Robin Bernard Grove-White as a director on 2017-01-31
dot icon24/05/2017
Appointment of Edwards and Keeping Chartered Accountants as a secretary on 2017-05-08
dot icon24/05/2017
Termination of appointment of Adrian Cooper as a secretary on 2017-05-08
dot icon03/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/08/2016
Appointment of Mr Gareth Evans as a director on 2016-05-01
dot icon01/08/2016
Director's details changed for Mr Neil Sinden on 2016-08-01
dot icon01/08/2016
Termination of appointment of Richard Mabey as a director on 2016-05-01
dot icon01/08/2016
Appointment of Mr Neil Sinden as a director on 2015-05-01
dot icon01/08/2016
Termination of appointment of Margaret Barbara Bender as a director on 2016-05-01
dot icon29/02/2016
Annual return made up to 2016-02-04 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/10/2015
Appointment of Mr Tim Dee as a director on 2015-09-29
dot icon25/02/2015
Annual return made up to 2015-02-04 no member list
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-04 no member list
dot icon10/02/2014
Termination of appointment of Susan Clifford as a secretary
dot icon24/06/2013
Appointment of Adrian Cooper as a secretary
dot icon01/06/2013
Register(s) moved to registered inspection location
dot icon29/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Registered office address changed from , the Old Penny Bank 41 Main Street, Cross Hills, Keighley, West Yorkshire, BD20 8TT on 2013-02-27
dot icon05/02/2013
Annual return made up to 2013-02-04 no member list
dot icon11/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/03/2012
Registered office address changed from , C/O Tom King at Turners, 77 Main Street, Cross Hills Keighley, West Yorkshire, BD20 8PH on 2012-03-14
dot icon13/02/2012
Annual return made up to 2012-02-04 no member list
dot icon04/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-04 no member list
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-02-04 no member list
dot icon25/03/2010
Director's details changed for Professor Robin Bernard Grove-White on 2010-02-04
dot icon25/03/2010
Director's details changed for Richard Mabey on 2010-02-04
dot icon25/03/2010
Director's details changed for Dr Margaret Barbara Bender on 2010-02-04
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Annual return made up to 04/02/09
dot icon08/07/2008
Annual return made up to 04/02/08
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Auditor's resignation
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Annual return made up to 04/02/07
dot icon06/10/2006
Director resigned
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Director's particulars changed
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Annual return made up to 04/02/06
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Annual return made up to 04/02/05
dot icon29/03/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Annual return made up to 04/02/04
dot icon25/11/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Secretary's particulars changed
dot icon19/02/2003
Annual return made up to 04/02/03
dot icon22/03/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
Annual return made up to 04/02/02
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon16/02/2001
Annual return made up to 04/02/01
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Annual return made up to 04/02/00
dot icon15/03/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Annual return made up to 04/02/99
dot icon25/07/1998
Registered office changed on 25/07/98 from: seven dials warehouse, 44 earlham street, london, WC2H 9LA
dot icon06/03/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Annual return made up to 04/02/98
dot icon25/03/1997
New director appointed
dot icon19/03/1997
Annual return made up to 04/02/97
dot icon14/03/1997
Full accounts made up to 1996-12-31
dot icon02/03/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Annual return made up to 04/02/96
dot icon23/02/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
Annual return made up to 04/02/95
dot icon10/01/1995
Registered office changed on 10/01/95 from: 41 shelton street, london, WC2H 9HJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Full accounts made up to 1993-12-31
dot icon28/02/1994
Director resigned
dot icon28/02/1994
Annual return made up to 04/02/94
dot icon23/02/1993
Full accounts made up to 1992-12-31
dot icon12/02/1993
Annual return made up to 04/02/93
dot icon01/11/1992
Registered office changed on 01/11/92 from: 45 shelton street, london, WC2H 9HJ
dot icon30/04/1992
Registered office changed on 30/04/92 from: common ground, 45 shelton st, london, WC2H 9HJ
dot icon30/04/1992
Director resigned
dot icon30/04/1992
Annual return made up to 04/02/92
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon26/02/1991
Annual return made up to 04/02/91
dot icon12/02/1991
Full accounts made up to 1990-12-31
dot icon08/03/1990
Full accounts made up to 1989-12-31
dot icon08/03/1990
Annual return made up to 31/12/89
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon09/11/1989
Accounting reference date shortened from 31/07 to 31/12
dot icon04/08/1989
Annual return made up to 31/12/88
dot icon04/08/1989
Annual return made up to 31/12/87
dot icon14/03/1989
New director appointed
dot icon29/04/1988
Accounts made up to 1987-12-31
dot icon20/04/1988
Registered office changed on 20/04/88 from: 43 main street, cross hills, via keighley, W. yorkshire BD2O 8TT
dot icon26/08/1987
Company type changed from 99311 to PRI30
dot icon17/08/1987
Annual return made up to 31/12/86
dot icon02/06/1987
Accounts made up to 1986-12-31
dot icon02/06/1986
Annual return made up to 31/12/85
dot icon09/05/1986
Full accounts made up to 1985-12-31
dot icon22/03/1983
Miscellaneous
dot icon15/03/1983
Miscellaneous
dot icon22/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Ferranti, Alexa Georgina
Director
16/09/2019 - 03/11/2025
6
Dee, Tim
Director
29/09/2015 - 07/01/2026
1
Francis, Julian Earnshaw
Director
12/12/2016 - Present
1
EDWARDS AND KEEPING LIMITED
Corporate Secretary
08/05/2017 - Present
1
Boyce, Stephen
Director
16/09/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMON GROUND

COMMON GROUND is an(a) Active company incorporated on 22/06/1982 with the registered office located at Unity Chambers, 34 High East Street, Dorchester DT1 1HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMON GROUND?

toggle

COMMON GROUND is currently Active. It was registered on 22/06/1982 .

Where is COMMON GROUND located?

toggle

COMMON GROUND is registered at Unity Chambers, 34 High East Street, Dorchester DT1 1HA.

What does COMMON GROUND do?

toggle

COMMON GROUND operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMON GROUND?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Ford Pineapple Lane Salwayash Bridport DT6 5HZ England to Unity Chambers 34 High East Street Dorchester DT1 1HA on 2026-03-24.