Background WavePink WaveYellow Wave

GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED (09571328)

GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED (09571328) is an active UK company. incorporated on 1 May 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED has been registered for 10 years.

Company Number
09571328
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED

GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED is an active company incorporated on 1 May 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GRESHAM HOUSE WINDFARMS GENERAL PARTNER 3 LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09571328

LTD Company

Age

10 Years

Incorporated 1 May 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 24 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

FIM WINDFARMS GENERAL PARTNER 3 LIMITED
From: 1 May 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: 1 May 2015To: 24 May 2018
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 18
Owner Exit
May 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Resolution
4 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2015
NEWINCIncorporation