Background WavePink WaveYellow Wave

GRANVILLE PROPERTY MANAGEMENT LIMITED (06582204)

GRANVILLE PROPERTY MANAGEMENT LIMITED (06582204) is an active UK company. incorporated on 1 May 2008. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GRANVILLE PROPERTY MANAGEMENT LIMITED has been registered for 17 years. Current directors include FIRTH, Gemma Yvonne, FIRTH, Mark Edward, MASTERSON, Victoria Denise and 2 others.

Company Number
06582204
Status
active
Type
ltd
Incorporated
1 May 2008
Age
17 years
Address
4 Chester Court, Basildon, SS14 3WR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FIRTH, Gemma Yvonne, FIRTH, Mark Edward, MASTERSON, Victoria Denise, MAWBY, Natalie Elaine, OTT, Elaine Yvonne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE PROPERTY MANAGEMENT LIMITED

GRANVILLE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 May 2008 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GRANVILLE PROPERTY MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06582204

LTD Company

Age

17 Years

Incorporated 1 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

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

Previous Addresses

Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE
From: 1 May 2008To: 22 April 2025
Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Loan Secured
Nov 19
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
New Owner
Sept 23
Loan Cleared
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FIRTH, Gemma Yvonne

Active
Hop Garden Lane, Woodham WalterCM9 6LY
Secretary
Appointed 01 May 2008

FIRTH, Gemma Yvonne

Active
Hop Garden Lane, MaldonCM9 6LP
Born November 1981
Director
Appointed 08 Jun 2023

FIRTH, Mark Edward

Active
Hop Garden Lane, Woodham WalterCM9 6LY
Born January 1980
Director
Appointed 01 May 2008

MASTERSON, Victoria Denise

Active
Hop Garden Lane, MaldonCM9 6LP
Born November 1985
Director
Appointed 31 Mar 2023

MAWBY, Natalie Elaine

Active
Hop Garden Lane, MaldonCM9 6LP
Born May 1979
Director
Appointed 31 Mar 2023

OTT, Elaine Yvonne

Active
Hop Garden Lane, MaldonCM9 6LP
Born April 1953
Director
Appointed 31 Mar 2023

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 01 May 2008
Resigned 01 May 2008

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 01 May 2008
Resigned 01 May 2008

Persons with significant control

2

Mrs Gemma Yvonne Firth

Active
Hop Garden Lane, Woodham WalterCM9 6LP
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2023

Mr Mark Edward Firth

Active
Hope Garden Lane, Woodham WalterCM9 6LY
Born January 1980

Nature of Control

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

Filing History

53

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Incorporation Company
1 May 2008
NEWINCIncorporation