CRE UK 8 GP LIMITED

Register to unlock more data on OkredoRegister

CRE UK 8 GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08904881

Incorporation date

20/02/2014

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon03/02/2025
Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon16/01/2025
Director's details changed for Ms Victoria Laine Hall on 2021-07-17
dot icon15/01/2025
Director's details changed for Mr Derek James Forbes on 2021-07-17
dot icon15/01/2025
Director's details changed for Mr Ian Pollard on 2021-07-17
dot icon18/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20
dot icon20/03/2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20
dot icon24/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon08/07/2021
Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05
dot icon05/07/2021
Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05
dot icon12/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Secretary's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon30/05/2019
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 2019-05-30
dot icon01/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon27/03/2018
Cessation of Axa Real Estate Investment Managers Sgp as a person with significant control on 2016-04-06
dot icon21/03/2018
Director's details changed for Mr Ian Pollard on 2017-07-25
dot icon16/11/2017
Secretary's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon19/10/2017
Full accounts made up to 2016-12-31
dot icon09/10/2017
Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon04/10/2017
Second filing of Confirmation Statement dated 20/02/2017
dot icon26/07/2017
Appointment of Mr Ian Pollard as a director on 2017-07-25
dot icon26/07/2017
Termination of appointment of Ralph John Wood as a director on 2017-06-02
dot icon13/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Appointment of Derek Forbes as a director on 2016-08-01
dot icon29/06/2016
Termination of appointment of Barry Edward Hindmarch as a director on 2016-06-03
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2014-12-31
dot icon21/10/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Ralph John Wood as a director on 2014-08-16
dot icon22/07/2014
Appointment of Capita Trust Corporate Limited as a secretary on 2014-06-02
dot icon22/07/2014
Registered office address changed from 8Th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom to 4Th Floor 40 Dukes Place London EC3A 7NH on 2014-07-22
dot icon25/06/2014
Termination of appointment of Francis Smedley as a director
dot icon20/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindmarch, Barry Edward
Director
20/02/2014 - 03/06/2016
187
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
02/06/2014 - Present
221
Forbes, Derek James
Director
01/08/2016 - Present
53
Pollard, Ian
Director
25/07/2017 - Present
7
Hall, Victoria Laine
Director
20/02/2014 - 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 CRE UK 8 GP LIMITED

CRE UK 8 GP LIMITED is an(a) Active company incorporated on 20/02/2014 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 CRE UK 8 GP LIMITED?

toggle

CRE UK 8 GP LIMITED is currently Active. It was registered on 20/02/2014 .

Where is CRE UK 8 GP LIMITED located?

toggle

CRE UK 8 GP LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does CRE UK 8 GP LIMITED do?

toggle

CRE UK 8 GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRE UK 8 GP LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-20 with no updates.