Background WavePink WaveYellow Wave

GRANVILLE CLIFF ESTATE COMPANY LIMITED (03272458)

GRANVILLE CLIFF ESTATE COMPANY LIMITED (03272458) is an active UK company. incorporated on 1 November 1996. with registered office in Guildford. The company operates in the Construction sector, engaged in development of building projects. GRANVILLE CLIFF ESTATE COMPANY LIMITED has been registered for 29 years. Current directors include BIGGS, Peter Edward, CROW, Alan, MYLAND, Sarah Judith and 3 others.

Company Number
03272458
Status
active
Type
ltd
Incorporated
1 November 1996
Age
29 years
Address
4 Riverview, Guildford, GU1 4UX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIGGS, Peter Edward, CROW, Alan, MYLAND, Sarah Judith, SHAW, Maureen, Dr, STEEN, Peter Duncan, THOMAS, Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE CLIFF ESTATE COMPANY LIMITED

GRANVILLE CLIFF ESTATE COMPANY LIMITED is an active company incorporated on 1 November 1996 with the registered office located in Guildford. The company operates in the Construction sector, specifically engaged in development of building projects. GRANVILLE CLIFF ESTATE COMPANY LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03272458

LTD Company

Age

29 Years

Incorporated 1 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

INN PROJECTS LIMITED
From: 1 November 1996To: 21 April 1998
Contact
Address

4 Riverview Walnut Tree Close Guildford, GU1 4UX,

Timeline

22 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 10
Director Left
Jan 11
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jun 19
Director Joined
Jul 19
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Funding Round
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Jan 26
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

SHAW, Maureen, Dr

Active
Walnut Tree Close, GuildfordGU1 4UX
Secretary
Appointed 05 Jan 2026

BIGGS, Peter Edward

Active
Walnut Tree Close, GuildfordGU1 4UX
Born October 1956
Director
Appointed 30 Apr 2025

CROW, Alan

Active
Walnut Tree Close, GuildfordGU1 4UX
Born February 1955
Director
Appointed 23 Apr 2024

MYLAND, Sarah Judith

Active
Walnut Tree Close, GuildfordGU1 4UX
Born December 1957
Director
Appointed 30 Apr 2025

SHAW, Maureen, Dr

Active
Walnut Tree Close, GuildfordGU1 4UX
Born September 1946
Director
Appointed 23 Apr 2024

STEEN, Peter Duncan

Active
Walnut Tree Close, GuildfordGU1 4UX
Born March 1954
Director
Appointed 01 Oct 2023

THOMAS, Edward

Active
Walnut Tree Close, GuildfordGU1 4UX
Born January 1947
Director
Appointed 17 Aug 2010

CHAPMAN, Colin Martin

Resigned
53 Preston Parade, WhitstableCT5 4AQ
Secretary
Appointed 01 Oct 2007
Resigned 18 Aug 2010

ELLIS, Victor Gray

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Secretary
Appointed 18 Aug 2010
Resigned 19 May 2023

QUINN, Terence

Resigned
194 Erith Road, BexleyheathDA7 6HT
Secretary
Appointed 06 Apr 1998
Resigned 01 Oct 2007

RAFFERTY, Daniel Richard

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Secretary
Appointed 19 May 2023
Resigned 05 Jan 2026

SMITH, Maria Ann

Resigned
3 Green Lane, GodalmingGU7 3SN
Secretary
Appointed 13 Nov 1997
Resigned 06 Apr 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 01 Nov 1996
Resigned 13 Nov 1997

BROMBOSZCZ, Martin

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Born September 1963
Director
Appointed 01 Aug 2018
Resigned 14 May 2024

CHAPMAN, Colin Martin

Resigned
53 Preston Parade, WhitstableCT5 4AQ
Born January 1940
Director
Appointed 01 Jun 2003
Resigned 31 Jul 2010

EAMES, Robert Nigel

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Born February 1948
Director
Appointed 01 Aug 2018
Resigned 01 Oct 2025

ELLIS, Victor Gray

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Born September 1946
Director
Appointed 01 Oct 2007
Resigned 19 May 2023

KNOWLES, Ivan Keith

Resigned
22 Preston Parade, WhitstableCT5 4AD
Born February 1942
Director
Appointed 06 Apr 1998
Resigned 01 Jun 2003

QUINN, Terence

Resigned
14 Silverdale Road, BexleyheathDA7 5AB
Born July 1944
Director
Appointed 06 Apr 1998
Resigned 01 Oct 2005

RAFFERTY, Daniel Richard

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Born January 1972
Director
Appointed 12 Jul 2019
Resigned 05 Jan 2026

SPICER, Russell Clive

Resigned
21 Leacroft Close, StainesTW18 4NP
Born April 1961
Director
Appointed 13 Nov 1997
Resigned 06 Apr 1998

TAYLOR, William Albert James

Resigned
Walnut Tree Close, GuildfordGU1 4UX
Born July 1943
Director
Appointed 01 Aug 2018
Resigned 03 Jun 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 01 Nov 1996
Resigned 13 Nov 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 01 Nov 1996
Resigned 13 Nov 1997
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 April 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 December 2019
AAMDAAMD
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Resolution
30 April 2004
RESOLUTIONSResolutions
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
27 April 1998
225Change of Accounting Reference Date
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1997
363aAnnual Return
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
287Change of Registered Office
Gazette Filings Brought Up To Date
18 November 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 November 1997
652C652C
Gazette Notice Voluntary
30 September 1997
GAZ1(A)GAZ1(A)
Legacy
15 August 1997
652a652a
Incorporation Company
1 November 1996
NEWINCIncorporation