ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gresham House (General Partner) Limited

Gresham House (General Partner) Limited is a dormant company incorporated on 6 May 2016 with the registered office located in Edinburgh, City of Edinburgh. Gresham House (General Partner) Limited was registered 9 years ago.
Status
Dormant
Dormant since incorporation
Company No
SC534694
Private limited company
Scottish Company
Age
9 years
Incorporated 6 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 May 2025 (4 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 21 Dec 2022 (2 years 8 months ago)
Previous address was Suite G Riverview House Friarton Road Perth PH2 8DF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Sep 1977
Director • British • Lives in UK • Born in May 1966
Director • Chartered Accountant • British • Lives in England • Born in Dec 1973
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
9 Wilbraham Place Freehold Limited
Rupert Guy Robinson is a mutual person.
Active
Gretna Energy Storage Limited
Stephen James Beck and Kevin John Acton are mutual people.
Active
Rayleigh Storage Ltd
Stephen James Beck and Kevin John Acton are mutual people.
Active
Ocker Hill Storage Limited
Stephen James Beck and Kevin John Acton are mutual people.
Active
Mossmorran Energy Storage Limited
Stephen James Beck and Kevin John Acton are mutual people.
Active
Kincardine Storage Limited
Stephen James Beck and Kevin John Acton are mutual people.
Active
Gresham House Capital Partners Limited
Stephen James Beck and Kevin John Acton are mutual people.
Active
Gresham House Windfarms General Partner 3 Limited
Kevin John Acton and Stephen James Beck 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Dormant Accounts Submitted
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Gary Cresswell Resigned
2 Years 5 Months Ago on 17 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 21 Dec 2022
Dormant Accounts Submitted
3 Years Ago on 30 May 2022
Confirmation Submitted
3 Years Ago on 5 May 2022
Dormant Accounts Submitted
4 Years Ago on 12 Jul 2021
Get Credit Report
Discover Gresham House (General Partner) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 May 2025 with no updates
Submitted on 7 May 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 4 Oct 2024
Confirmation statement made on 5 May 2024 with no updates
Submitted on 17 May 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 10 Oct 2023
Confirmation statement made on 5 May 2023 with no updates
Submitted on 9 May 2023
Termination of appointment of Gary Cresswell as a secretary on 17 March 2023
Submitted on 17 Mar 2023
Registered office address changed from Suite G Riverview House Friarton Road Perth PH2 8DF United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 December 2022
Submitted on 21 Dec 2022
Accounts for a dormant company made up to 31 December 2021
Submitted on 30 May 2022
Confirmation statement made on 5 May 2022 with no updates
Submitted on 5 May 2022
Accounts for a dormant company made up to 31 December 2020
Submitted on 12 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year