UKBizDB.co.uk

HOUSING GROWTH PARTNERSHIP MANAGER LIMITED

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

This company is commonly known as Housing Growth Partnership Manager Limited. The company was founded 9 years ago and was given the registration number 09507116. The firm's registered office is in LONDON. You can find them at C/o Lloyds Banking Group Plc, 25 Gresham Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HOUSING GROWTH PARTNERSHIP MANAGER LIMITED
Company Number:09507116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Lloyds Banking Group Plc, 25 Gresham Street, London, United Kingdom, EC2V 7HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary24 March 2015Active
Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director15 June 2022Active
Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director09 June 2020Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director13 March 2024Active
125, London Wall, London, United Kingdom, EC2Y 5AS

Director29 August 2018Active
One Vine Street, London, United Kingdom, W1J 0AH

Director21 April 2020Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director24 March 2015Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director11 May 2015Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director20 August 2018Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Director11 August 2015Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director24 March 2015Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director23 January 2018Active

People with Significant Control

Lbg Equity Investments Limited
Notified on:17 November 2017
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lloyds Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
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 (6 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
2024-04-17Accounts

Accounts amended with accounts type full.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.