Background WavePink WaveYellow Wave

NEWHAVEN CONSTRUCTION LIMITED (09851295)

NEWHAVEN CONSTRUCTION LIMITED (09851295) is an active UK company. incorporated on 2 November 2015. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. NEWHAVEN CONSTRUCTION LIMITED has been registered for 10 years. Current directors include CROSS, Robin Derek, GRISTON, John Reginald, GRISTON, Simon John.

Company Number
09851295
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
11 Church Hill, Brighton, BN1 8YE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROSS, Robin Derek, GRISTON, John Reginald, GRISTON, Simon John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAVEN CONSTRUCTION LIMITED

NEWHAVEN CONSTRUCTION LIMITED is an active company incorporated on 2 November 2015 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. NEWHAVEN CONSTRUCTION LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09851295

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

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

11 Church Hill Brighton, BN1 8YE,

Previous Addresses

100 Church Street Brighton East Sussex BN1 1UJ England
From: 2 November 2015To: 2 August 2018
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Owner Exit
Dec 17
Funding Round
Oct 18
Owner Exit
Jul 22
Director Left
Oct 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CROSS, Robin Derek

Active
Church Hill, BrightonBN1 8YE
Born February 1965
Director
Appointed 13 Nov 2015

GRISTON, John Reginald

Active
Church Hill, BrightonBN1 8YE
Born July 1944
Director
Appointed 13 Nov 2015

GRISTON, Simon John

Active
Church Hill, BrightonBN1 8YE
Born September 1976
Director
Appointed 13 Nov 2015

LAHAISE, Peter Michael

Resigned
BrightonBN1 1UJ
Born March 1948
Director
Appointed 02 Nov 2015
Resigned 29 Oct 2024

Persons with significant control

6

4 Active
2 Ceased
58 Guildford Street, ChertseyKT16 9BE

Nature of Control

Significant influence or control
Notified 29 Mar 2022
Kingston Road, LewesBN7 3NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2022
Larpent Avenue, LondonSW15 6UU

Nature of Control

Significant influence or control
Notified 29 Mar 2022
Toat Lane, PulboroughRH20 1BZ

Nature of Control

Significant influence or control
Notified 14 Feb 2019
58 Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 14 Feb 2019

Mr Simon John Griston

Ceased
BrightonBN1 1UJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 October 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Incorporation Company
2 November 2015
NEWINCIncorporation