ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gresham House Solar Distribution Designated Member 2 Limited

Gresham House Solar Distribution Designated Member 2 Limited is an active company incorporated on 9 October 2015 with the registered office located in London, City of London. Gresham House Solar Distribution Designated Member 2 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09817580
Private limited company
Age
9 years
Incorporated 9 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2024 (11 months ago)
Next confirmation dated 8 October 2025
Due by 22 October 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
5 New Street Square
London
England
EC4A 3TW
England
Same address for the past 7 years
Telephone
020 38376270
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Jul 1969
Director • Finance Director • British • Lives in UK • Born in Dec 1973
Director • British • Lives in UK • Born in Sep 1977
Director • British • Lives in England • Born in Oct 1970
Gresham House Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gresham House Initial Partner Limited
Kevin John Acton, Mr Stephen James Beck, and 2 more are mutual people.
Active
Gresham House Solar Distribution Designated Member 1 Limited
Kevin John Acton, Mr Stephen James Beck, and 2 more are mutual people.
Active
Gresham House Forest Funds General Partner Limited
Kevin John Acton, Mr Stephen James Beck, and 1 more are mutual people.
Active
Gresham House Timberland General Partner Limited
Kevin John Acton, Mr Stephen James Beck, and 1 more are mutual people.
Active
Gresham House Windfarms General Partner 3 Limited
Kevin John Acton, Wayne Robert Ian Cranstone, and 1 more are mutual people.
Active
Security Change Limited
Anthony Lionel Dalwood and Kevin John Acton are mutual people.
Active
Deacon Commercial Development And Finance Limited
Anthony Lionel Dalwood and Kevin John Acton are mutual people.
Active
Gresham House Finance Limited
Anthony Lionel Dalwood and Kevin John Acton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£789
Decreased by £2.85K (-78%)
Turnover
£3.36K
Increased by £1.3K (+63%)
Employees
4
Same as previous period
Total Assets
£3.54K
Decreased by £1.95K (-36%)
Total Liabilities
£0
Same as previous period
Net Assets
£3.54K
Decreased by £1.95K (-36%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Oct 2023
Full Accounts Submitted
2 Years Ago on 4 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 24 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 14 Sep 2022
Confirmation Submitted
3 Years Ago on 22 Oct 2021
Mr Kevin John Acton Details Changed
3 Years Ago on 21 Oct 2021
Fim Services Limited (PSC) Resigned
4 Years Ago on 21 Oct 2020
Gresham House Holdings Limited (PSC) Appointed
4 Years Ago on 21 Oct 2020
Get Credit Report
Discover Gresham House Solar Distribution Designated Member 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 October 2024 with no updates
Submitted on 23 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Confirmation statement made on 8 October 2023 with no updates
Submitted on 27 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 4 Sep 2023
Confirmation statement made on 8 October 2022 with no updates
Submitted on 24 Oct 2022
Full accounts made up to 31 December 2021
Submitted on 14 Sep 2022
Confirmation statement made on 8 October 2021 with updates
Submitted on 22 Oct 2021
Director's details changed for Mr Anthony Lionel Dalwood on 21 October 2021
Submitted on 21 Oct 2021
Notification of Gresham House Holdings Limited as a person with significant control on 21 October 2020
Submitted on 21 Oct 2021
Director's details changed for Mr Kevin John Acton on 21 October 2021
Submitted on 21 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year