CREED HOUSING SPV2 LIMITED

Register to unlock more data on OkredoRegister

CREED HOUSING SPV2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12183159

Incorporation date

02/09/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 King William Street, London EC4N 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2019)
dot icon17/02/2026
Director's details changed for Mr Maximilian Ivan Michael Shenkman on 2025-05-01
dot icon15/01/2026
Appointment of Megan Carol Sweeney as a director on 2026-01-05
dot icon15/01/2026
Termination of appointment of Alexander Guy Hanmer Precious as a director on 2026-01-07
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon28/11/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon23/06/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon18/01/2021
Satisfaction of charge 121831590001 in full
dot icon18/01/2021
Satisfaction of charge 121831590002 in full
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon16/12/2020
Cessation of Stuart Robinson as a person with significant control on 2020-12-08
dot icon16/12/2020
Notification of Tp Impact Housing 6 Limited as a person with significant control on 2020-12-08
dot icon16/12/2020
Termination of appointment of Charles Hallett as a director on 2020-12-08
dot icon16/12/2020
Termination of appointment of Stuart Alec Robinson as a director on 2020-12-08
dot icon16/12/2020
Appointment of Alexander Guy Hanmer Precious as a director on 2020-12-08
dot icon16/12/2020
Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 2020-12-08
dot icon16/12/2020
Registered office address changed from Creed Housing 90 Jermyn Street London SW1Y 6JD United Kingdom to 1 King William Street London EC4N 7AF on 2020-12-16
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon20/11/2020
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Registration of charge 121831590001, created on 2020-09-28
dot icon02/10/2020
Registration of charge 121831590002, created on 2020-09-28
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon20/02/2020
Director's details changed for Mr Stuart Robinson on 2020-02-20
dot icon20/02/2020
Change of details for Mr Stuart Robinson as a person with significant control on 2020-02-20
dot icon07/01/2020
Termination of appointment of Debra Ann Byles as a director on 2020-01-07
dot icon07/01/2020
Cessation of Charles Hallett as a person with significant control on 2020-01-07
dot icon07/01/2020
Cessation of Debra Ann Byles as a person with significant control on 2020-01-07
dot icon07/01/2020
Notification of Stuart Robinson as a person with significant control on 2020-01-07
dot icon07/01/2020
Appointment of Mr Stuart Robinson as a director on 2020-01-07
dot icon02/09/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeney, Megan Carol
Director
05/01/2026 - Present
6
Byles, Debra Ann
Director
02/09/2019 - 07/01/2020
41
Hallett, Charles
Director
02/09/2019 - 08/12/2020
31
Shenkman, Maximilian Ivan Michael
Director
08/12/2020 - Present
176
Robinson, Stuart Alec
Director
07/01/2020 - 08/12/2020
48

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREED HOUSING SPV2 LIMITED

CREED HOUSING SPV2 LIMITED is an(a) Active company incorporated on 02/09/2019 with the registered office located at 1 King William Street, London EC4N 7AF. There are currently 2 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 CREED HOUSING SPV2 LIMITED?

toggle

CREED HOUSING SPV2 LIMITED is currently Active. It was registered on 02/09/2019 .

Where is CREED HOUSING SPV2 LIMITED located?

toggle

CREED HOUSING SPV2 LIMITED is registered at 1 King William Street, London EC4N 7AF.

What does CREED HOUSING SPV2 LIMITED do?

toggle

CREED HOUSING SPV2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CREED HOUSING SPV2 LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Maximilian Ivan Michael Shenkman on 2025-05-01.