Background WavePink WaveYellow Wave

GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED (09461251)

GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED (09461251) is an active UK company. incorporated on 26 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED has been registered for 11 years. Current directors include ACTON, Kevin John, BECK, Stephen James, CROSBIE DAWSON, Anthony and 3 others.

Company Number
09461251
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ACTON, Kevin John, BECK, Stephen James, CROSBIE DAWSON, Anthony, DALWOOD, Anthony Lionel, HUGHES, Oliver Gordon, LATTER, Edward Charles
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED

GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED is an active company incorporated on 26 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09461251

LTD Company

Age

11 Years

Incorporated 26 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

FIM TIMBERLAND GENERAL PARTNER LIMITED
From: 26 February 2015To: 4 September 2020
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Glebe Barn Great Barrington Burford Oxfordshire OX18 4US United Kingdom
From: 26 February 2015To: 24 May 2018
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Secured
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Mar 21
Loan Secured
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 21 May 2018

BECK, Stephen James

Active
New Street Square, LondonEC4A 3TW
Born December 1973
Director
Appointed 26 Feb 2015

CROSBIE DAWSON, Anthony

Active
New Street Square, LondonEC4A 3TW
Born April 1983
Director
Appointed 12 May 2017

DALWOOD, Anthony Lionel

Active
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 21 May 2018

HUGHES, Oliver Gordon

Active
New Street Square, LondonEC4A 3TW
Born October 1971
Director
Appointed 20 Nov 2019

LATTER, Edward Charles

Active
New Street Square, LondonEC4A 3TW
Born September 1983
Director
Appointed 05 Mar 2020

DANIELS, Edward John

Resigned
New Street Square, LondonEC4A 3TW
Born July 1973
Director
Appointed 26 Feb 2015
Resigned 12 Nov 2019

LEES-MILLAIS, Colin Everett

Resigned
Great Barrington, BurfordOX18 4US
Born April 1957
Director
Appointed 26 Feb 2015
Resigned 24 Mar 2015

NAYLOR, Roger Lynton

Resigned
Great Barrington, BurfordOX18 4UR
Born September 1969
Director
Appointed 20 Jan 2016
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2020
Great Barrington, BurfordOX18 4US

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Resolution
4 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
21 April 2017
AAMDAAMD
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2015
NEWINCIncorporation