This company is commonly known as Creed Housing Spv3 Limited. The company was founded 4 years ago and was given the registration number 12183263. The firm's registered office is in LONDON. You can find them at Creed Housing, 90 Jermyn Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CREED HOUSING SPV3 LIMITED |
---|---|---|
Company Number | : | 12183263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2019 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Creed Housing, 90 Jermyn Street, London, United Kingdom, SW1Y 6JD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, King William Street, London, England, EC4N 7AF | Director | 23 December 2020 | Active |
1, King William Street, London, England, EC4N 7AF | Director | 23 December 2020 | Active |
1, King William Street, London, England, EC4N 7AF | Director | 23 December 2020 | Active |
Creed Housing, 90 Jermyn Street, London, United Kingdom, SW1Y 6JD | Director | 02 September 2019 | Active |
Creed Housing, 90 Jermyn Street, London, United Kingdom, SW1Y 6JD | Director | 02 September 2019 | Active |
Belmore Park, Belmore Lane, Upham, Southampton, England, SO32 1HQ | Director | 26 August 2020 | Active |
Tp Reit Propco 3 Limited | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, King William Street, London, England, EC4N 7AF |
Nature of control | : |
|
Mr Stuart Robinson | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Belmore Park, Belmore Lane, Southampton, England, SO32 1HQ |
Nature of control | : |
|
Creed Housing Llp | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Greenings, Deanoak Lane, Leigh, United Kingdom, |
Nature of control | : |
|
Mr Charles Hallett | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creed Housing, 90 Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Mrs Debra Ann Byles | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creed Housing, 90 Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-07 | Dissolution | Dissolution application strike off company. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Capital | Legacy. | Download |
2021-02-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-22 | Insolvency | Legacy. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-01-07 | Capital | Capital allotment shares. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.