COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP

Register to unlock more data on OkredoRegister

COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC393592

Incorporation date

04/06/2014

Size

Audit Exemption Subsidiary

Classification

-

Contacts

Registered address

Registered address

6th Floor 33 Holborn, London EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon10/10/2025
Termination of appointment of Ludovic Mark James Mackenzie as a member on 2025-10-08
dot icon10/10/2025
Appointment of Mr Andy Scott as a member on 2025-10-08
dot icon01/08/2025
All of the property or undertaking has been released from charge OC3935920007
dot icon01/08/2025
All of the property or undertaking has been released from charge OC3935920008
dot icon01/08/2025
Satisfaction of charge OC3935920008 in full
dot icon01/08/2025
Satisfaction of charge OC3935920007 in full
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon20/09/2024
Satisfaction of charge OC3935920001 in full
dot icon20/09/2024
Satisfaction of charge OC3935920002 in full
dot icon20/09/2024
Satisfaction of charge OC3935920003 in full
dot icon20/09/2024
Satisfaction of charge OC3935920004 in full
dot icon20/09/2024
Satisfaction of charge OC3935920005 in full
dot icon20/09/2024
Satisfaction of charge OC3935920006 in full
dot icon07/08/2024
Member's details changed for Mr Christopher Robert Hulatt on 2024-01-15
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon05/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon05/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon17/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon05/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon05/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon05/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon10/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon20/10/2021
Full accounts made up to 2021-04-30
dot icon26/08/2021
Previous accounting period shortened from 2021-06-30 to 2021-04-30
dot icon17/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon30/07/2021
Registration of charge OC3935920007, created on 2021-07-26
dot icon30/07/2021
Registration of charge OC3935920008, created on 2021-07-26
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon08/07/2021
Member's details changed for Mr Christopher Robert Hulatt on 2014-09-10
dot icon11/09/2020
Registration of charge OC3935920005, created on 2020-08-24
dot icon11/09/2020
Registration of charge OC3935920006, created on 2020-08-24
dot icon10/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon08/07/2020
Accounts for a dormant company made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/08/2018
Notification of Octopus Investments Limited as a person with significant control on 2016-04-06
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon23/05/2018
Member's details changed for Octopus Investments Limited on 2014-12-16
dot icon22/05/2018
Member's details changed for Mr Ludovic Mark James Mackenzie on 2017-01-19
dot icon03/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/02/2018
Registration of charge OC3935920003, created on 2018-02-16
dot icon28/02/2018
Registration of charge OC3935920004, created on 2018-02-16
dot icon09/10/2017
Registration of charge OC3935920002, created on 2017-10-06
dot icon09/10/2017
Registration of charge OC3935920001, created on 2017-10-06
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon19/01/2017
Appointment of Mr Ludovic Mark James Mackenzie as a member on 2017-01-19
dot icon19/01/2017
Termination of appointment of Mark Evan Posniak as a member on 2017-01-19
dot icon21/06/2016
Annual return made up to 2016-06-04
dot icon21/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon05/10/2015
Appointment of Mark Evan Posniak as a member on 2015-09-17
dot icon05/10/2015
Termination of appointment of Jonathan Anthony Samuels as a member on 2015-09-17
dot icon16/06/2015
Annual return made up to 2015-06-04
dot icon22/12/2014
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom to 6Th Floor 33 Holborn London EC1N 2HT on 2014-12-22
dot icon01/08/2014
Certificate of change of name
dot icon04/06/2014
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Andy
LLP Designated Member
08/10/2025 - Present
-
OCTOPUS INVESTMENTS LIMITED
LLP Designated Member
04/06/2014 - Present
-
Mackenzie, Ludovic Mark James
LLP Designated Member
19/01/2017 - 08/10/2025
3
Hulatt, Christopher Robert
LLP Designated Member
04/06/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP

COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP is an(a) Active company incorporated on 04/06/2014 with the registered office located at 6th Floor 33 Holborn, London EC1N 2HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP?

toggle

COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP is currently Active. It was registered on 04/06/2014 .

Where is COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP located?

toggle

COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP is registered at 6th Floor 33 Holborn, London EC1N 2HT.

What is the latest filing for COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP?

toggle

The latest filing was on 10/10/2025: Termination of appointment of Ludovic Mark James Mackenzie as a member on 2025-10-08.