UKBizDB.co.uk

CREED HOUSING SPV4 LIMITED

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

This company is commonly known as Creed Housing Spv4 Limited. The company was founded 4 years ago and was given the registration number 12210735. 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 SPV4 LIMITED
Company Number:12210735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2019
End of financial year:30 September 2022
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
Creed Housing, 90 Jermyn Street, London, United Kingdom, SW1Y 6JD

Director17 September 2019Active
Creed Housing, 90 Jermyn Street, London, United Kingdom, SW1Y 6JD

Director17 September 2019Active
Belmore Park, Belmore Lane, Upham, Southampton, England, SO32 1HQ

Director10 September 2020Active

People with Significant Control

Mrs Angela Caroline Peace Hallett
Notified on:21 March 2023
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Unit 65, Dean House Fram, Church Lane, Dorking, England, RH5 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Leonard Hallett
Notified on:21 March 2023
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 65, Dean House Fram, Church Lane, Dorking, England, RH5 5DL
Nature of control:
  • Significant influence or control
Mrs Angela Caroline Peace Hallett
Notified on:21 March 2023
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Unit 65, Dean House Fram, Church Lane, Dorking, England, RH5 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Leonard Hallett
Notified on:12 September 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 65, Dean House Fram, Church Lane, Dorking, England, RH5 5DL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Stuart Robinson
Notified on:10 September 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
Mr Charles Hallett
Notified on:17 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
Mrs Debra Ann Byles
Notified on:17 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
Creed Housing Llp
Notified on:17 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

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-03-30Address

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

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2019-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.