GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED

GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09571328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIM WINDFARMS GENERAL PARTNER 3 LIMITEDMay 01, 2015May 01, 2015

    What are the latest accounts for GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on May 01, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Anthony Lionel Dalwood on May 17, 2021

    2 pagesCH01

    Director's details changed for Mr Kevin John Acton on May 17, 2021

    2 pagesCH01

    Cessation of Fim Services Limited as a person with significant control on Oct 21, 2020

    1 pagesPSC07

    Notification of Gresham House Holdings Limited as a person with significant control on Oct 21, 2020

    2 pagesPSC02

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2020

    RES15

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2018

    18 pagesAA

    Notification of Fim Services Limited as a person with significant control on May 21, 2018

    2 pagesPSC02

    Cessation of Richard Crosbie Dawson as a person with significant control on May 21, 2018

    1 pagesPSC07

    Appointment of Mr Anthony Lionel Dalwood as a director on May 21, 2018

    2 pagesAP01

    Appointment of Mr Kevin John Acton as a director on May 21, 2018

    2 pagesAP01

    Who are the officers of GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACTON, Kevin John
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    England
    United KingdomBritish208796890001
    BECK, Stephen James
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    England
    EnglandBritish197298910001
    CRANSTONE, Wayne Robert Ian
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    England
    United KingdomBritish197298930001
    DALWOOD, Anthony Lionel
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    England
    EnglandBritish75474370002
    HARRIS, Carole Ann
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    England
    EnglandUnited Kingdom70206170004
    DANIELS, Edward John
    Great Barrington
    OX18 4US Burford
    Glebe Barn
    Oxfordshire
    United Kingdom
    Director
    Great Barrington
    OX18 4US Burford
    Glebe Barn
    Oxfordshire
    United Kingdom
    EnglandBritish75735090003

    Who are the persons with significant control of GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Street Square
    EC4A 3TW London
    5
    England
    Oct 21, 2020
    New Street Square
    EC4A 3TW London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number09514560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Great Barrington
    OX18 4US Burford
    Glebe Barn
    Oxon
    United Kingdom
    May 21, 2018
    Great Barrington
    OX18 4US Burford
    Glebe Barn
    Oxon
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01418579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Crosbie Dawson
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Yes
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0