Background WavePink WaveYellow Wave

GREENHAVEN HOMES LIMITED (07740243)

GREENHAVEN HOMES LIMITED (07740243) is an active UK company. incorporated on 15 August 2011. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREENHAVEN HOMES LIMITED has been registered for 14 years. Current directors include CHAMBERLAIN, Charles Edwick, NORTH, Peter Martin.

Company Number
07740243
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
37 Jewry Street, Winchester, SO23 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERLAIN, Charles Edwick, NORTH, Peter Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHAVEN HOMES LIMITED

GREENHAVEN HOMES LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREENHAVEN HOMES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07740243

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

37 Jewry Street Winchester, SO23 8RY,

Previous Addresses

1 Heathcote Place Hursley Winchester Hampshire SO21 2LH United Kingdom
From: 15 August 2011To: 11 April 2012
Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Mar 12
Loan Secured
Oct 16
Loan Cleared
Dec 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHAMBERLAIN, Louise Ann

Active
Jewry Street, WinchesterSO23 8RY
Secretary
Appointed 28 Aug 2013

CHAMBERLAIN, Charles Edwick

Active
Hilltop Road, BrockenhurstSO42 7YT
Born January 1961
Director
Appointed 06 Mar 2012

NORTH, Peter Martin

Active
Heathcote Place, WinchesterSO21 2LH
Born July 1949
Director
Appointed 15 Aug 2011

Persons with significant control

1

Mr Peter Martin North

Active
Jewry Street, WinchesterSO23 8RY
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
27 November 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Secretary Company With Name
28 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Incorporation Company
15 August 2011
NEWINCIncorporation