Company NameHousing Growth Partnership Manager Limited
Company StatusActive
Company Number09507116
CategoryPrivate Limited Company
Incorporation Date24 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
Appointed24 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
Appointed29 August 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Alan Toby Rougier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(5 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
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 NameMiss Jennifer Anne Crorie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Gordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(8 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Peter Anthony Shepherd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr John Feeney
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(1 month, 2 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 Jeremy Forbes Perritt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Andrew James Wheldon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(2 years, 10 months after company formation)
Appointment Duration1 year (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
Appointed20 August 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 9 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)
5 January 2024Termination of appointment of Jeremy Forbes Perritt as a director on 31 December 2023 (1 page)
5 October 2023Full accounts made up to 31 March 2023 (18 pages)
29 March 2023Director's details changed for Ms Kathryn Packard on 28 March 2023 (2 pages)
28 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 March 2022 (17 pages)
9 September 2022Director's details changed for Mr Victor Alexander Hepburn on 5 September 2022 (2 pages)
9 September 2022Director's details changed for Miss Jennifer Crorie on 5 September 2022 (2 pages)
16 June 2022Appointment of Miss Jennifer Crorie as a director on 15 June 2022 (2 pages)
28 March 2022Confirmation statement made on 24 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 (17 pages)
29 March 2021Confirmation statement made on 24 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 (17 pages)
12 June 2020Termination of appointment of Daniel Meredith Jones as a director on 8 June 2020 (1 page)
12 June 2020Appointment of Mr Victor Alexander Hepburn as a director on 9 June 2020 (2 pages)
24 April 2020Appointment of Mr Alan Toby Rougier as a director on 21 April 2020 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 February 2020Director's details changed for Ms Kathryn Packard on 23 January 2020 (2 pages)
21 November 2019Director's details changed for Mr Jeremy Forbes Perritt on 21 November 2019 (2 pages)
5 November 2019Secretary's details changed for Paul Gittins on 4 November 2019 (1 page)
29 October 2019Full accounts made up to 31 March 2019 (17 pages)
26 March 2019Confirmation statement made on 24 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)
14 January 2019Director's details changed for Mr Jeremy Forbes Perritt on 10 January 2019 (2 pages)
9 December 2018Full accounts made up to 31 March 2018 (16 pages)
29 August 2018Appointment of Ms Kathryn Packard as a director on 29 August 2018 (2 pages)
22 August 2018Appointment of Mr Daniel Meredith Jones as a director on 20 August 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
1 February 2018Termination of appointment of John Feeney as a director on 26 January 2018 (1 page)
26 January 2018Appointment of Mr Andrew James Wheldon as a director on 23 January 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (16 pages)
23 November 2017Notification of Lbg Equity Investments Limited as a person with significant control on 17 November 2017 (2 pages)
23 November 2017Notification of Lbg Equity Investments Limited as a person with significant control on 17 November 2017 (2 pages)
23 November 2017Cessation of Lloyds Bank Plc as a person with significant control on 17 November 2017 (1 page)
23 November 2017Cessation of Lloyds Bank Plc as a person with significant control on 17 November 2017 (1 page)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (11 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (11 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)
18 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 5,001
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 5,001
(3 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(7 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(7 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)
24 September 2015Appointment of Mr Jeremy Forbes Perritt as a director on 11 August 2015 (2 pages)
24 September 2015Appointment of Mr Jeremy Forbes Perritt as a director on 11 August 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)
1 June 2015Appointment of Mr Andrew Hulme as a director on 11 May 2015 (2 pages)
1 June 2015Appointment of Mr Andrew Hulme as a director on 11 May 2015 (2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(33 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(33 pages)