Background WavePink WaveYellow Wave

GRANTA PARK ESTATES LIMITED (02558329)

GRANTA PARK ESTATES LIMITED (02558329) is an active UK company. incorporated on 14 November 1990. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRANTA PARK ESTATES LIMITED has been registered for 35 years. Current directors include GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell.

Company Number
02558329
Status
active
Type
ltd
Incorporated
14 November 1990
Age
35 years
Address
Granta Park, Cambridge, CB21 6AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTA PARK ESTATES LIMITED

GRANTA PARK ESTATES LIMITED is an active company incorporated on 14 November 1990 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRANTA PARK ESTATES LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02558329

LTD Company

Age

35 Years

Incorporated 14 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TWI TECHNOLOGY LIMITED
From: 14 November 1990To: 9 August 2011
Contact
Address

Granta Park Great Abington Cambridge, CB21 6AL,

Previous Addresses

Granta Park Great Abington Cambridge CB1 6AL
From: 14 November 1990To: 15 December 2010
Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Mar 12
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
New Owner
Aug 17
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Loan Secured
May 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GUMBLE, Caroline Olive Mary, Dr

Active
Great Abington, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

STEWART, Leonie

Active
Great Abington, CambridgeCB21 6AL
Born February 1971
Director
Appointed 06 May 2022

WRATHMALL, David Dowell

Active
Great Abington, CambridgeCB21 6AL
Born December 1965
Director
Appointed 29 Apr 2024

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Secretary
Appointed 16 Feb 1993
Resigned 14 Sept 2010

KIRK-WILSON, John Alexander

Resigned
20 Furlong Road, LondonN7 8LS
Secretary
Appointed N/A
Resigned 31 Aug 1992

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Secretary
Appointed 14 Sept 2010
Resigned 01 Jan 2020

SETTERFIELD, Rosemary Elizabeth

Resigned
Prospect Cottage The Street, NewmarketCB8 9LH
Secretary
Appointed 13 Nov 1997
Resigned 02 Nov 1998

ASLAM, Shahid Abbass

Resigned
Great Abington, CambridgeCB21 6AL
Born March 1967
Director
Appointed 07 Feb 2021
Resigned 29 Nov 2022

BRAITHWAITE, Arthur Bevan Midgley

Resigned
De Freville Manor, CambridgeCB22 5EG
Born July 1939
Director
Appointed 01 Sept 1992
Resigned 27 Jul 2004

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Born February 1948
Director
Appointed 01 May 1996
Resigned 14 Sept 2010

HASNAIN, Zafar

Resigned
Great Abington, CambridgeCB21 6AL
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2021

HILL, John Thomas

Resigned
Great Abington, CambridgeCB21 6AL
Born February 1962
Director
Appointed 29 Nov 2022
Resigned 10 Jun 2025

JOHN, Robert

Resigned
Hunters Lodge, BraintreeCM7 4JR
Born May 1948
Director
Appointed 28 Jul 2004
Resigned 16 Mar 2012

KHALID, Aamir

Resigned
Great Abington, CambridgeCB21 6AL
Born December 1964
Director
Appointed 01 Feb 2019
Resigned 01 May 2024

KIRK-WILSON, John Alexander

Resigned
20 Furlong Road, LondonN7 8LS
Born March 1945
Director
Appointed N/A
Resigned 31 Oct 1991

LAING, Ian Michael

Resigned
Great Abington, CambridgeCB21 6AL
Born December 1946
Director
Appointed 31 Dec 2010
Resigned 26 Apr 2021

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Born November 1963
Director
Appointed 01 Jul 2010
Resigned 01 Jan 2020

SALTER, George Robert, Dr

Resigned
2 St Andrews Close, CambridgeCB2 5DX
Born April 1934
Director
Appointed N/A
Resigned 01 May 1996

WIESNER, Christoph Stefan

Resigned
Great Abington, CambridgeCB21 6AL
Born July 1962
Director
Appointed 01 Jul 2010
Resigned 31 Jan 2019

Persons with significant control

5

1 Active
4 Ceased

Aamir Khalid

Ceased
Great Abington, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 19 Nov 2019

Mr Ian Michael Laing

Ceased
Great Abington, CambridgeCB21 6AL
Born December 1946

Nature of Control

Significant influence or control
Notified 21 Aug 2017
Ceased 19 Nov 2019
Granta Park, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2017

Mrs Gillian Astrid Leech

Ceased
Great Abington, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 19 Nov 2019

Mr Christoph Stefan Wiesner

Ceased
Great Abington, CambridgeCB21 6AL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Group
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Change Sail Address Company
20 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2009
AAAnnual Accounts
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
13 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 April 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1999
AAAnnual Accounts
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
5 March 1998
225Change of Accounting Reference Date
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
395Particulars of Mortgage or Charge
Legacy
2 December 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Resolution
16 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Legacy
2 January 1992
288288
Legacy
2 January 1992
288288
Legacy
2 January 1992
225(2)225(2)
Legacy
19 November 1990
288288
Incorporation Company
14 November 1990
NEWINCIncorporation