Road, Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Mr Spencer Edward Firth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Kingsridge House, 601 London Road, Westcliff-On-Sea Essex SS0 9PE |
Secretary Name | Mr Spencer Edward Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Kingsridge House, 601 London Road, Westcliff-On-Sea Essex SS0 9PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01702 480802 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Kingsridge House, 601 London Road, Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Matthew Alexander Granville Firth 50.00% Ordinary |
---|---|
1 at £1 | Spencer Edward Firth 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
10 May 2022 | Delivered on: 19 May 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The freehold property to be known as plot 4, land on the east side of barrow hill, sudbury and comprised within a transfer of part dated the same date as this deed and made between granville developments suffolk limited (1) and granville property solutions limited (2) being part of the land formerly known as land on the east side of barrow hill, acton, sudbury and registered with title number SK323883 and comprised within a transfer dated the same date as this deed and made between granville property solutions limited (1) and granville developments suffolk limited (2). Outstanding |
---|---|
7 February 2020 | Delivered on: 10 February 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 1 prospect view, the common, lavenham, sudbury CO10 9RJ and registered at hm land registry with title number SK310961. Outstanding |
13 December 2019 | Delivered on: 16 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 76 ballingdon street sudbury CO10 2DA and registered at hm land registry with title number SK264768. Outstanding |
29 November 2019 | Delivered on: 29 November 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 9 blunden close, long melford, sudbury CO10 9LL and registered at hm land registry with title number SK396698. Outstanding |
13 July 2017 | Delivered on: 19 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 12 broad road, braintree, essex CM7 9RT registered at hm land registry under title number EX810401. Outstanding |
13 July 2017 | Delivered on: 19 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 12 broad road, braintree, essex CM7 9RT registered at hm land registry under title number EX810401. Outstanding |
6 April 2017 | Delivered on: 8 April 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 18 theobalds close long melford sudbury suffolk. Outstanding |
6 April 2017 | Delivered on: 10 April 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 18 theobalds close, long melford, sudbury, suffolk registered at hm land registry under title numbers SK275081 and SK276032. Outstanding |
24 March 2023 | Delivered on: 30 March 2023 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Assigned contract(s): not applicable.. Designated account(s): not applicable.. Address of property: (1) the freehold property known as land on the west side of north hill, little baddow, chelmsford.. (2) the freehold property known as land at middlefield farm, ulting road, hatfield peverel, chelmsford CM3 2LY.. Title number: (1) EX678324 (2) AA2982. Outstanding |
24 March 2023 | Delivered on: 30 March 2023 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: (1) land on the west side of north hill, little baddow, chelmsford.. (2) the freehold property known as land at middlefield farm, ulting road, hatfield peverel, chelmsford CM3 2LY.. Title number(s) (1) EX678324 (2) AA2982. Outstanding |
10 October 2022 | Delivered on: 17 October 2022 Persons entitled: Quantum Mortgages Limited Classification: A registered charge Particulars: 18 theobalds close, long melford, sudbury CO10 9BX. Outstanding |
10 October 2022 | Delivered on: 17 October 2022 Persons entitled: Quantum Mortgages Limited Classification: A registered charge Particulars: 12 broad road, braintree CM7 9RT. Outstanding |
27 March 2017 | Delivered on: 30 March 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1 the willows, great braxted, witham, essex CM8 3FR. Outstanding |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
10 February 2020 | Registration of charge 058940350008, created on 7 February 2020 (5 pages) |
16 December 2019 | Registration of charge 058940350007, created on 13 December 2019 (5 pages) |
29 November 2019 | Registration of charge 058940350006, created on 29 November 2019 (5 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
3 April 2018 | Termination of appointment of Spencer Edward Firth as a secretary on 24 February 2017 (1 page) |
3 April 2018 | Statement of capital following an allotment of shares on 21 March 2017
|
3 August 2017 | Satisfaction of charge 058940350005 in full (1 page) |
3 August 2017 | Satisfaction of charge 058940350005 in full (1 page) |
19 July 2017 | Registration of charge 058940350005, created on 13 July 2017 (3 pages) |
19 July 2017 | Registration of charge 058940350004, created on 13 July 2017 (3 pages) |
19 July 2017 | Registration of charge 058940350004, created on 13 July 2017 (3 pages) |
19 July 2017 | Registration of charge 058940350005, created on 13 July 2017 (3 pages) |
4 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 April 2017 | Registration of charge 058940350002, created on 6 April 2017 (3 pages) |
10 April 2017 | Registration of charge 058940350002, created on 6 April 2017 (3 pages) |
8 April 2017 | Registration of charge 058940350003, created on 6 April 2017 (5 pages) |
8 April 2017 | Registration of charge 058940350003, created on 6 April 2017 (5 pages) |
30 March 2017 | Registration of charge 058940350001, created on 27 March 2017 (3 pages) |
30 March 2017 | Registration of charge 058940350001, created on 27 March 2017 (3 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 June 2016 | Termination of appointment of Spencer Edward Firth as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Spencer Edward Firth as a director on 1 June 2016 (1 page) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Mr Spencer Edward Firth on 1 July 2011 (1 page) |
6 September 2011 | Secretary's details changed for Mr Spencer Edward Firth on 1 July 2011 (1 page) |
6 September 2011 | Director's details changed for Mr Spencer Edward Firth on 1 July 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Mr Spencer Edward Firth on 1 July 2011 (1 page) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Director's details changed for Mathew Alexander Granville Firth on 1 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Spencer Edward Firth on 1 July 2011 (2 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Director's details changed for Mr Spencer Edward Firth on 1 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Mathew Alexander Granville Firth on 1 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Mathew Alexander Granville Firth on 1 July 2011 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
31 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
3 May 2007 | Company name changed granvilles property solutions li mited\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed granvilles property solutions li mited\certificate issued on 03/05/07 (2 pages) |
18 October 2006 | Memorandum and Articles of Association (16 pages) |
18 October 2006 | Memorandum and Articles of Association (16 pages) |
16 October 2006 | Company name changed granville property solutions lim ited\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed granville property solutions lim ited\certificate issued on 16/10/06 (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Incorporation (19 pages) |
2 August 2006 | Incorporation (19 pages) |