UKBizDB.co.uk

CREED HOUSING SPV3 LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, England, EC4N 7AF

Director23 December 2020Active
1, King William Street, London, England, EC4N 7AF

Director23 December 2020Active
1, King William Street, London, England, EC4N 7AF

Director23 December 2020Active
Creed Housing, 90 Jermyn Street, London, United Kingdom, SW1Y 6JD

Director02 September 2019Active
Creed Housing, 90 Jermyn Street, London, United Kingdom, SW1Y 6JD

Director02 September 2019Active
Belmore Park, Belmore Lane, Upham, Southampton, England, SO32 1HQ

Director26 August 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-07Dissolution

Dissolution application strike off company.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Capital

Legacy.

Download
2021-02-22Capital

Capital statement capital company with date currency figure.

Download
2021-02-22Insolvency

Legacy.

Download
2021-02-22Resolution

Resolution.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Persons with significant control

Second filing notification of a person with significant control.

Download
2021-01-07Capital

Capital allotment shares.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.