This company is commonly known as Credo Management Limited. The company was founded 17 years ago and was given the registration number 06211654. The firm's registered office is in ROMNEY MARSH. You can find them at 12 High Street, Lydd, Romney Marsh, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CREDO MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06211654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 High Street, Lydd, Romney Marsh, Kent, TN29 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, High Street, Lydd, Romney Marsh, TN29 9AJ | Secretary | 24 May 2019 | Active |
12 High Street, Lydd, Romney Marsh, England, TN29 9AJ | Director | 13 April 2007 | Active |
12 High Street, Lydd, Romney Marsh, England, TN29 9AJ | Director | 13 April 2007 | Active |
12, High Street, Lydd, Romney Marsh, TN29 9AJ | Director | 06 June 2023 | Active |
12 High Street, Lydd, Romney Marsh, England, TN29 9AJ | Secretary | 12 July 2011 | Active |
18, St Ann's Road, Faversham, ME13 8RH | Secretary | 13 April 2007 | Active |
35, Little Buckland Avenue, Maidstone, United Kingdom, ME16 0BG | Director | 22 January 2014 | Active |
2 Baybrooks Cottage, Maidstone Road, Horsmonden, United Kingdom, TN12 8HG | Director | 13 April 2007 | Active |
Mr Neil Andrew Annis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, High Street, Romney Marsh, United Kingdom, TN29 9AJ |
Nature of control | : |
|
Mr Gregory Nicholls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Baybrooks Cottage, Maidstone Road, Horsmonden, United Kingdom, TN12 8HG |
Nature of control | : |
|
Mr Roy Anthony Hipkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 High Street, Lydd, Romney Marsh, England, TN29 9AJ |
Nature of control | : |
|
The Right Reverend Damien Steven Robert Mead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 High Street, Lydd, Romney Marsh, England, TN29 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Change of name | Certificate change of name company. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-24 | Officers | Appoint person secretary company with name date. | Download |
2019-05-24 | Officers | Termination secretary company with name termination date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.