Background WavePink WaveYellow Wave

TITHEGROVE LIMITED (01802721)

TITHEGROVE LIMITED (01802721) is an active UK company. incorporated on 23 March 1984. with registered office in Swindon. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. TITHEGROVE LIMITED has been registered for 42 years. Current directors include GELSTON, George, LESTER, Michael, LOW, Sally Ann and 2 others.

Company Number
01802721
Status
active
Type
ltd
Incorporated
23 March 1984
Age
42 years
Address
Marshgate House, Swindon, SN1 2PA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GELSTON, George, LESTER, Michael, LOW, Sally Ann, TORCHIA, Dino, TUCKER, Gregory Jordan
SIC Codes
41202, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITHEGROVE LIMITED

TITHEGROVE LIMITED is an active company incorporated on 23 March 1984 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. TITHEGROVE LIMITED was registered 42 years ago.(SIC: 41202, 43999)

Status

active

Active since 42 years ago

Company No

01802721

LTD Company

Age

42 Years

Incorporated 23 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Marshgate House Marshgate Swindon, SN1 2PA,

Timeline

33 key events • 2010 - 2023

Funding Officers Ownership
Funding Round
May 10
Funding Round
May 10
Loan Secured
Aug 13
Director Joined
Sept 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Dec 22
Director Left
Jun 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GELSTON, George

Active
Marshgate House, SwindonSN1 2PA
Born August 1985
Director
Appointed 01 Jun 2020

LESTER, Michael

Active
Marshgate House, SwindonSN1 2PA
Born July 1983
Director
Appointed 08 Dec 2022

LOW, Sally Ann

Active
Marshgate House, SwindonSN1 2PA
Born January 1970
Director
Appointed 30 Aug 2019

TORCHIA, Dino

Active
Marshgate House, SwindonSN1 2PA
Born May 1967
Director
Appointed 19 Feb 2001

TUCKER, Gregory Jordan

Active
Marshgate House, SwindonSN1 2PA
Born January 1978
Director
Appointed 08 Sept 2014

RAYSON, Stephen Rodwell

Resigned
The Lion Brewery, OxfordOX1 1JE
Secretary
Appointed N/A
Resigned 05 Jun 2015

BELL, David

Resigned
Marshgate House, SwindonSN1 2PA
Born June 1951
Director
Appointed 01 Oct 2002
Resigned 28 Jun 2019

BOOR, Roger William

Resigned
7 Elmer Close, MalmesburySN16 9UE
Born September 1960
Director
Appointed N/A
Resigned 21 Jul 1995

GAY, Ian

Resigned
Marshgate House, SwindonSN1 2PA
Born August 1957
Director
Appointed 11 Mar 2019
Resigned 30 Aug 2019

HANLEY, Timothy Patrick

Resigned
12 Mill Lane, SwindonSN1 4HG
Born October 1965
Director
Appointed 01 Oct 2002
Resigned 06 Jul 2007

HORTON, Steven John

Resigned
Marshgate House, SwindonSN1 2PA
Born September 1964
Director
Appointed 22 Aug 2019
Resigned 31 May 2020

NICHOLLS, Edward Robert

Resigned
Barn House, SwindonSN4 9PA
Born June 1942
Director
Appointed N/A
Resigned 14 Aug 1998

RAYSON, Stephen Rodwell

Resigned
The Lion Brewery, OxfordOX1 1JE
Born March 1948
Director
Appointed N/A
Resigned 05 Jun 2015

REILLY, Nicholas

Resigned
Marshgate House, SwindonSN1 2PA
Born May 1972
Director
Appointed 21 Apr 2015
Resigned 30 Aug 2019

STOCKFORD, Phillip Andrew

Resigned
Marshgate House, SwindonSN1 2PA
Born July 1967
Director
Appointed 01 Jun 2020
Resigned 02 Jun 2023

WADDELL, Christopher Raymond

Resigned
Marshgate House, SwindonSN1 2PA
Born May 1961
Director
Appointed 01 Feb 2006
Resigned 28 Jun 2019

WALTON, Paul Horace

Resigned
Ashley House, SwindonSN4 0QG
Born July 1947
Director
Appointed N/A
Resigned 05 Jun 2015

WILLIS, John Lindsay

Resigned
81 Griffiths Close, SwindonSN3 4NP
Born November 1949
Director
Appointed 21 Aug 1995
Resigned 01 Sept 1996

Persons with significant control

1

Marshgate, SwindonSN1 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Legacy
18 July 2012
MG01MG01
Accounts With Accounts Type Medium
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Medium
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Resolution
13 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
30 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
20 July 2006
287Change of Registered Office
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
287Change of Registered Office
Accounts With Accounts Type Medium
4 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Accounts With Accounts Type Medium
2 April 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
403b403b
Accounts With Accounts Type Medium
1 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
1 February 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
20 May 1996
287Change of Registered Office
Auditors Resignation Company
10 May 1996
AUDAUD
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Legacy
3 April 1992
403aParticulars of Charge Subject to s859A
Legacy
3 April 1992
403aParticulars of Charge Subject to s859A
Legacy
3 April 1992
403aParticulars of Charge Subject to s859A
Legacy
21 January 1992
363b363b
Auditors Resignation Company
5 December 1991
AUDAUD
Legacy
4 November 1991
287Change of Registered Office
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
363x363x
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
28 June 1990
287Change of Registered Office
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
29 August 1989
AC42AC42
Legacy
21 February 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1988
287Change of Registered Office
Legacy
20 June 1988
363363
Accounts With Made Up Date
28 October 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Legacy
8 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
16 June 1986
287Change of Registered Office
Memorandum Articles
14 January 1985
MEM/ARTSMEM/ARTS
Miscellaneous
23 March 1984
MISCMISC