UKBizDB.co.uk

CREED HOUSING LLP

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

This company is commonly known as Creed Housing Llp. The company was founded 6 years ago and was given the registration number OC419867. The firm's registered office is in LONDON. You can find them at 90 Jermyn Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:CREED HOUSING LLP
Company Number:OC419867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:90 Jermyn Street, London, England, SW1Y 6JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenings, Dean Oak Lane, Leigh, Reigate, England, RH2 8PZ

Llp Designated Member10 November 2017Active
Greenings, Dean Oak Lane, Leigh, Reigate, England, RH2 8PZ

Llp Designated Member26 February 2019Active
85 Leith Mansions, Grantully Road, London, United Kingdom, W9 1LJ

Llp Designated Member10 November 2017Active

People with Significant Control

Mr Charles Leonard Hallett
Notified on:01 August 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Greenings, Dean Oak Lane, Reigate, England, RH2 8PZ
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Stephen James Beverley
Notified on:10 November 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:85 Leith Mansions, Grantully Road, London, United Kingdom, W9 1LJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Debra Ann Byles
Notified on:10 November 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:85 Leith Mansions, Grantully Road, London, United Kingdom, W9 1LJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination member limited liability partnership with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Gazette

Gazette filings brought up to date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-11-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-08-05Officers

Change person member limited liability partnership with name change date.

Download
2019-05-30Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-26Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-02-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-11-27Accounts

Change account reference date limited liability partnership current extended.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.