Background WavePink WaveYellow Wave

GRANVILLE ESTATES LIMITED (02259675)

GRANVILLE ESTATES LIMITED (02259675) is an active UK company. incorporated on 18 May 1988. with registered office in Basildon. The company operates in the Construction sector, engaged in unknown sic code (42990). GRANVILLE ESTATES LIMITED has been registered for 37 years. Current directors include FIRTH, Mark Edward.

Company Number
02259675
Status
active
Type
ltd
Incorporated
18 May 1988
Age
37 years
Address
4 Chester Court, Basildon, SS14 3WR
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
FIRTH, Mark Edward
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE ESTATES LIMITED

GRANVILLE ESTATES LIMITED is an active company incorporated on 18 May 1988 with the registered office located in Basildon. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). GRANVILLE ESTATES LIMITED was registered 37 years ago.(SIC: 42990)

Status

active

Active since 37 years ago

Company No

02259675

LTD Company

Age

37 Years

Incorporated 18 May 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

4 Chester Court Chester Hall Lane Basildon, SS14 3WR,

Previous Addresses

601 London Road Westcliff on Sea Essex Sso 9Pe
From: 18 May 1988To: 22 April 2025
Timeline

29 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FIRTH, Mark Edward

Active
Chester Court, BasildonSS14 3WR
Born January 1980
Director
Appointed 01 Jan 2013

FIRTH, Patricia Ann

Resigned
601 London Road, EssexSSO 9PE
Secretary
Appointed N/A
Resigned 01 Jan 2013

FIRTH, Matthew Alexander Granville

Resigned
601 London Road, EssexSSO 9PE
Born March 1977
Director
Appointed 01 Jan 2013
Resigned 06 Feb 2024

FIRTH, Spencer Edward

Resigned
601 London Road, EssexSSO 9PE
Born October 1947
Director
Appointed N/A
Resigned 01 Jan 2013

Persons with significant control

2

Mr Mark Edward Firth

Active
Chester Court, BasildonSS14 3WR
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Alexander Granville Firth

Active
Chester Court, BasildonSS14 3WR
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 December 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 1990
AAAnnual Accounts
Resolution
8 June 1990
RESOLUTIONSResolutions
Legacy
8 June 1990
363363
Legacy
21 June 1988
287Change of Registered Office
Legacy
21 June 1988
288288
Legacy
24 May 1988
287Change of Registered Office
Incorporation Company
18 May 1988
NEWINCIncorporation