Company NameGranville Property Solutions Limited
DirectorMatthew Alexander Granville Firth
Company StatusActive
Company Number05894035
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Previous NamesGranville Property Solutions Limited and Granvilles Property Solutions Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Alexander Granville Firth
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Spencer Edward Firth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMr Spencer Edward Firth
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01702 480802
Telephone regionSouthend-on-Sea

Location

Registered AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Matthew Alexander Granville Firth
50.00%
Ordinary
1 at £1Spencer Edward Firth
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

10 May 2022Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 8 April 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 18 theobalds close long melford sudbury suffolk.
Outstanding
6 April 2017Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered on: 17 October 2022
Persons entitled: Quantum Mortgages Limited

Classification: A registered charge
Particulars: 12 broad road, braintree CM7 9RT.
Outstanding
27 March 2017Delivered on: 30 March 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 the willows, great braxted, witham, essex CM8 3FR.
Outstanding

Filing History

3 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 February 2020Registration of charge 058940350008, created on 7 February 2020 (5 pages)
16 December 2019Registration of charge 058940350007, created on 13 December 2019 (5 pages)
29 November 2019Registration of charge 058940350006, created on 29 November 2019 (5 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 April 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
3 April 2018Termination of appointment of Spencer Edward Firth as a secretary on 24 February 2017 (1 page)
3 April 2018Statement of capital following an allotment of shares on 21 March 2017
  • GBP 10
(3 pages)
3 August 2017Satisfaction of charge 058940350005 in full (1 page)
3 August 2017Satisfaction of charge 058940350005 in full (1 page)
19 July 2017Registration of charge 058940350005, created on 13 July 2017 (3 pages)
19 July 2017Registration of charge 058940350004, created on 13 July 2017 (3 pages)
19 July 2017Registration of charge 058940350004, created on 13 July 2017 (3 pages)
19 July 2017Registration of charge 058940350005, created on 13 July 2017 (3 pages)
4 July 2017Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
4 July 2017Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 April 2017Registration of charge 058940350002, created on 6 April 2017 (3 pages)
10 April 2017Registration of charge 058940350002, created on 6 April 2017 (3 pages)
8 April 2017Registration of charge 058940350003, created on 6 April 2017 (5 pages)
8 April 2017Registration of charge 058940350003, created on 6 April 2017 (5 pages)
30 March 2017Registration of charge 058940350001, created on 27 March 2017 (3 pages)
30 March 2017Registration of charge 058940350001, created on 27 March 2017 (3 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 June 2016Termination of appointment of Spencer Edward Firth as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Spencer Edward Firth as a director on 1 June 2016 (1 page)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Secretary's details changed for Mr Spencer Edward Firth on 1 July 2011 (1 page)
6 September 2011Secretary's details changed for Mr Spencer Edward Firth on 1 July 2011 (1 page)
6 September 2011Director's details changed for Mr Spencer Edward Firth on 1 July 2011 (2 pages)
6 September 2011Secretary's details changed for Mr Spencer Edward Firth on 1 July 2011 (1 page)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Mathew Alexander Granville Firth on 1 July 2011 (2 pages)
6 September 2011Director's details changed for Mr Spencer Edward Firth on 1 July 2011 (2 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Mr Spencer Edward Firth on 1 July 2011 (2 pages)
6 September 2011Director's details changed for Mathew Alexander Granville Firth on 1 July 2011 (2 pages)
6 September 2011Director's details changed for Mathew Alexander Granville Firth on 1 July 2011 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
5 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 September 2009Return made up to 02/08/09; full list of members (4 pages)
15 September 2009Return made up to 02/08/09; full list of members (4 pages)
23 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 September 2008Return made up to 02/08/08; full list of members (4 pages)
8 September 2008Return made up to 02/08/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
31 August 2007Return made up to 02/08/07; full list of members (2 pages)
31 August 2007Return made up to 02/08/07; full list of members (2 pages)
3 May 2007Company name changed granvilles property solutions li mited\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed granvilles property solutions li mited\certificate issued on 03/05/07 (2 pages)
18 October 2006Memorandum and Articles of Association (16 pages)
18 October 2006Memorandum and Articles of Association (16 pages)
16 October 2006Company name changed granville property solutions lim ited\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed granville property solutions lim ited\certificate issued on 16/10/06 (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Secretary resigned (1 page)
2 August 2006Incorporation (19 pages)
2 August 2006Incorporation (19 pages)