HOUSING GROWTH PARTNERSHIP MANAGER LIMITED
Overview
| Company Name | HOUSING GROWTH PARTNERSHIP MANAGER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09507116 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOUSING GROWTH PARTNERSHIP MANAGER LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HOUSING GROWTH PARTNERSHIP MANAGER LIMITED located?
| Registered Office Address | C/O Lloyds Banking Group Plc 25 Gresham Street EC2V 7HN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOUSING GROWTH PARTNERSHIP MANAGER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOUSING GROWTH PARTNERSHIP MANAGER LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for HOUSING GROWTH PARTNERSHIP MANAGER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended full accounts made up to Mar 31, 2025 | 18 pages | AAMD | ||
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Victor Alexander Hepburn on Jan 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Gillian Claire Fisken on Jan 27, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Gillian Claire Fisken as a director on Jun 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Anne Crorie as a director on May 10, 2024 | 1 pages | TM01 | ||
Amended full accounts made up to Mar 31, 2023 | 18 pages | AAMD | ||
Appointment of Mr Gordon Lennie Truman More as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Forbes Perritt as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Director's details changed for Ms Kathryn Packard on Mar 28, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Director's details changed for Miss Jennifer Crorie on Sep 05, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Victor Alexander Hepburn on Sep 05, 2022 | 2 pages | CH01 | ||
Appointment of Miss Jennifer Crorie as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Toby Rougier on Jan 07, 2022 | 2 pages | CH01 | ||
Termination of appointment of Andrew Hulme as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Who are the officers of HOUSING GROWTH PARTNERSHIP MANAGER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 326077080002 | |||||||
| FISKEN, Gillian Claire | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | United Kingdom | British | 322801200001 | |||||
| HEPBURN, Victor Alexander | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | Scotland | British | 270728360001 | |||||
| MORE, Gordon Lennie Truman | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 289503690002 | |||||
| PACKARD, Kathryn | Director | London Wall EC2Y 5AS London 125 United Kingdom | United Kingdom | British | 245670410002 | |||||
| ROUGIER, Alan Toby | Director | W1J 0AH London One Vine Street United Kingdom | United Kingdom | British | 108954830002 | |||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 196154000001 | |||||||
| CRORIE, Jennifer Anne | Director | 69 Morrison Street EH3 8BW Edinburgh Port Hamilton United Kingdom | Scotland | British | 290583040001 | |||||
| FEENEY, John | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | Irish | 196113270001 | |||||
| HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||
| MEREDITH JONES, Daniel | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 193690760001 | |||||
| PERRITT, Jeremy Forbes | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 201255130001 | |||||
| SHEPHERD, Peter Anthony | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 165564860003 | |||||
| WHELDON, Andrew James | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 242503870001 |
Who are the persons with significant control of HOUSING GROWTH PARTNERSHIP MANAGER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lbg Equity Investments Limited | Nov 17, 2017 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0