UKBizDB.co.uk

CREDO MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 High Street, Lydd, Romney Marsh, Kent, TN29 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, High Street, Lydd, Romney Marsh, TN29 9AJ

Secretary24 May 2019Active
12 High Street, Lydd, Romney Marsh, England, TN29 9AJ

Director13 April 2007Active
12 High Street, Lydd, Romney Marsh, England, TN29 9AJ

Director13 April 2007Active
12, High Street, Lydd, Romney Marsh, TN29 9AJ

Director06 June 2023Active
12 High Street, Lydd, Romney Marsh, England, TN29 9AJ

Secretary12 July 2011Active
18, St Ann's Road, Faversham, ME13 8RH

Secretary13 April 2007Active
35, Little Buckland Avenue, Maidstone, United Kingdom, ME16 0BG

Director22 January 2014Active
2 Baybrooks Cottage, Maidstone Road, Horsmonden, United Kingdom, TN12 8HG

Director13 April 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Change of name

Certificate change of name company.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Change account reference date company previous shortened.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.