Company NameHousing Growth Partnership Limited
Company StatusActive
Company Number09504850
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePaul Gittins
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Kathryn Packard
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(3 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Victor Alexander Hepburn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Alan Toby Rougier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Peter Anthony Shepherd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr John Feeney
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameStuart Duncan Cruickshank
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFry Building 2 Marsham Street
London
SW1P 4DF
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Harry Baddeley Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFry Building 2 Marsham Street
London
SW1P 4DF
Director NameMr Andrew James Wheldon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Daniel Meredith Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE

Contact

Websitelloydsbankinggroup.com

Location

Registered AddressC/O Lloyds Banking Group Plc
25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
21 December 2023Full accounts made up to 31 March 2023 (21 pages)
29 March 2023Director's details changed for Ms Kathryn Packard on 28 March 2023 (2 pages)
28 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 March 2022 (21 pages)
9 September 2022Director's details changed for Mr Victor Alexander Hepburn on 5 September 2022 (2 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
10 January 2022Director's details changed for Mr Alan Toby Rougier on 7 January 2022 (2 pages)
1 December 2021Termination of appointment of Andrew Hulme as a director on 26 November 2021 (1 page)
17 November 2021Full accounts made up to 31 March 2021 (21 pages)
29 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
20 January 2021Director's details changed for Mr Victor Alexander Hepburn on 14 January 2021 (2 pages)
30 September 2020Full accounts made up to 31 March 2020 (21 pages)
12 June 2020Termination of appointment of Daniel Meredith Jones as a director on 8 June 2020 (1 page)
12 June 2020Appointment of Mr Alan Toby Rougier as a director on 9 June 2020 (2 pages)
12 June 2020Appointment of Mr Victor Alexander Hepburn as a director on 9 June 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
26 February 2020Director's details changed for Ms Kathryn Packard on 23 January 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (22 pages)
5 November 2019Secretary's details changed for Paul Gittins on 4 November 2019 (1 page)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 January 2019Director's details changed for Ms Kathryn Packard on 30 January 2019 (2 pages)
25 January 2019Termination of appointment of Andrew James Wheldon as a director on 24 January 2019 (1 page)
24 October 2018Full accounts made up to 31 March 2018 (20 pages)
24 April 2018Appointment of Ms Kathryn Packard as a director on 17 April 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
7 February 2018Appointment of Mr Daniel Meredith Jones as a director on 6 February 2018 (2 pages)
7 February 2018Termination of appointment of John Feeney as a director on 6 February 2018 (1 page)
7 February 2018Appointment of Mr Andrew James Wheldon as a director on 6 February 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (20 pages)
20 July 2017Notification of Housing Growth Partnership Gp Llp as a person with significant control on 23 June 2016 (4 pages)
20 July 2017Notification of Housing Growth Partnership Gp Llp as a person with significant control on 20 July 2017 (4 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (3 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (3 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page)
27 July 2016Termination of appointment of Harry Baddeley Swales as a director on 23 June 2016 (1 page)
27 July 2016Termination of appointment of Stuart Duncan Cruickshank as a director on 23 June 2016 (1 page)
27 July 2016Termination of appointment of Stuart Duncan Cruickshank as a director on 23 June 2016 (1 page)
27 July 2016Termination of appointment of Harry Baddeley Swales as a director on 23 June 2016 (1 page)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(9 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(9 pages)
26 January 2016Director's details changed for Mr Andrew Hulme on 15 December 2015 (2 pages)
26 January 2016Director's details changed for Mr Andrew Hulme on 15 December 2015 (2 pages)
22 July 2015Appointment of Mr Harry Baddeley Swales as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Harry Baddeley Swales as a director on 16 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages)
2 June 2015Appointment of Mr Andrew Hulme as a director on 19 May 2015
  • ANNOTATION Part Rectified the appointment date for the director was removed from the public register on 04/04/2015 as it was invalid or ineefective
(2 pages)
2 June 2015Appointment of Mr John Feeney as a director on 19 May 2015
  • ANNOTATION Clarification the appointment date for the director was removed from the public register on 04/04/2015 as it was invalid or ineefective
(2 pages)
2 June 2015Appointment of Mr John Feeney as a director on 19 May 2015
  • ANNOTATION Clarification the appointment date for the director was removed from the public register on 04/04/2015 as it was invalid or ineefective
(3 pages)
2 June 2015Appointment of Mr Andrew Hulme as a director on 19 May 2015 (2 pages)
2 June 2015Appointment of Mr Andrew Hulme as a director on 19 May 2015
  • ANNOTATION Part Rectified the appointment date for the director was removed from the public register on 04/04/2015 as it was invalid or ineefective
(2 pages)
2 June 2015Appointment of Mr John Feeney as a director on 19 May 2015 (2 pages)
2 June 2015Appointment of Mr John Feeney as a director on 19 May 2015
  • ANNOTATION Clarification the appointment date for the director was removed from the public register on 04/04/2015 as it was invalid or ineefective
(3 pages)
1 June 2015Appointment of Mr Andrew Hulme as a director on 18 May 2015 (2 pages)
1 June 2015Appointment of Mr Peter Anthony Shepherd as a director on 19 May 2015
  • ANNOTATION Part Rectified the appointment date for the director was removed from the public register on 04/04/2015 as it was invalid or ineefective
(2 pages)
1 June 2015Appointment of Mr Andrew Hulme as a director on 18 May 2015 (2 pages)
1 June 2015Appointment of Mr Peter Anthony Shepherd as a director on 19 May 2015
  • ANNOTATION Part Rectified the appointment date for the director was removed from the public register on 04/04/2015 as it was invalid or ineefective
(2 pages)
1 June 2015Appointment of Mr Peter Anthony Shepherd as a director on 19 May 2015 (2 pages)
1 June 2015Appointment of Mr Andrew Hulme as a director on 18 May 2015 (3 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 April 2015Statement of capital following an allotment of shares on 28 March 2015
  • GBP 100
(3 pages)
1 April 2015Appointment of Stuart Duncan Cruickshank as a director on 28 March 2015 (2 pages)
1 April 2015Statement of capital following an allotment of shares on 28 March 2015
  • GBP 100
(3 pages)
1 April 2015Appointment of Stuart Duncan Cruickshank as a director on 28 March 2015 (2 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(34 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(34 pages)