Background WavePink WaveYellow Wave

GREENACRES, CHIDHAM (MANAGEMENT COMPANY) LTD (12419363)

GREENACRES, CHIDHAM (MANAGEMENT COMPANY) LTD (12419363) is an active UK company. incorporated on 22 January 2020. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENACRES, CHIDHAM (MANAGEMENT COMPANY) LTD has been registered for 6 years. Current directors include PILE, Christopher Walker.

Company Number
12419363
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2020
Age
6 years
Address
Newfrith House, Winchester, SO23 7DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PILE, Christopher Walker
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES, CHIDHAM (MANAGEMENT COMPANY) LTD

GREENACRES, CHIDHAM (MANAGEMENT COMPANY) LTD is an active company incorporated on 22 January 2020 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENACRES, CHIDHAM (MANAGEMENT COMPANY) LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12419363

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 22 January 2020

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Newfrith House 21 Hyde Street Winchester, SO23 7DR,

Previous Addresses

Southdown House St. Johns Street Chichester West Sussex PO19 1XQ England
From: 14 February 2023To: 1 January 2026
Stockers Farm Salthill Road Chichester PO19 3PY United Kingdom
From: 22 January 2020To: 14 February 2023
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jan 20
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STRIDE MANAGEMENT LIMITED

Active
21 Hyde Street, WinchesterSO23 7DR
Corporate secretary
Appointed 01 Jan 2026

PILE, Christopher Walker

Active
St. Johns Street, ChichesterPO19 1XQ
Born May 1943
Director
Appointed 19 Jan 2023

STRIDE & SON LIMITED

Resigned
St. Johns Street, ChichesterPO19 1XQ
Corporate secretary
Appointed 19 Jan 2023
Resigned 31 Dec 2025

MAUND, Carole Lesley

Resigned
St. Johns Street, ChichesterPO19 1XQ
Born April 1960
Director
Appointed 19 Jan 2023
Resigned 01 Feb 2026

PENFOLD, Mark Houston

Resigned
Salthill Road, ChichesterPO19 3PY
Born July 1974
Director
Appointed 22 Jan 2020
Resigned 03 Mar 2023

SAMPSON, Barry Hugh Dunbar

Resigned
Salthill Road, ChichesterPO19 3PY
Born May 1947
Director
Appointed 22 Jan 2020
Resigned 22 Jan 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Houston Penfold

Ceased
Salthill Road, ChichesterPO19 3PY
Born July 1974

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 February 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Incorporation Company
22 January 2020
NEWINCIncorporation