Background WavePink WaveYellow Wave

GREENHAVEN HOMES PHASE 3 LIMITED (09242312)

GREENHAVEN HOMES PHASE 3 LIMITED (09242312) is an active UK company. incorporated on 30 September 2014. 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 PHASE 3 LIMITED has been registered for 11 years. Current directors include CHAMBERLAIN, Charles Edwick.

Company Number
09242312
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHAVEN HOMES PHASE 3 LIMITED

GREENHAVEN HOMES PHASE 3 LIMITED is an active company incorporated on 30 September 2014 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 PHASE 3 LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09242312

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

37 Jewry Street Winchester, SO23 8RY,

Previous Addresses

33 Jewry Street Winchester Hampshire SO23 8RY England
From: 30 September 2014To: 23 January 2015
Timeline

9 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHAMBERLAIN, Louise Ann

Active
Jewry Street, WinchesterSO23 8RY
Secretary
Appointed 01 Oct 2020

CHAMBERLAIN, Charles Edwick

Active
Jewry Street, WinchesterSO23 8RY
Born January 1961
Director
Appointed 30 Sept 2014

Persons with significant control

1

Jewry Street, WinchesterSO23 8RY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2014
NEWINCIncorporation