Background WavePink WaveYellow Wave

HOUSING GROWTH PARTNERSHIP MANAGER LIMITED (09507116)

HOUSING GROWTH PARTNERSHIP MANAGER LIMITED (09507116) is an active UK company. incorporated on 24 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HOUSING GROWTH PARTNERSHIP MANAGER LIMITED has been registered for 10 years. Current directors include CRORIE, Jennifer, FISKEN, Gillian Claire, HEPBURN, Victor Alexander and 3 others.

Company Number
09507116
Status
active
Type
ltd
Incorporated
24 March 2015
Age
10 years
Address
C/O Lloyds Banking Group Plc, London, EC2V 7HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CRORIE, Jennifer, FISKEN, Gillian Claire, HEPBURN, Victor Alexander, MORE, Gordon Lennie Truman, PACKARD, Kathryn, ROUGIER, Alan Toby
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING GROWTH PARTNERSHIP MANAGER LIMITED

HOUSING GROWTH PARTNERSHIP MANAGER LIMITED is an active company incorporated on 24 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HOUSING GROWTH PARTNERSHIP MANAGER LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09507116

LTD Company

Age

10 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Lloyds Banking Group Plc 25 Gresham Street London, EC2V 7HN,

Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
Sept 15
Funding Round
Apr 16
Director Left
Aug 16
Owner Exit
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Jan 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jan 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 31 Jul 2024

CRORIE, Jennifer

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born April 1981
Director
Appointed 23 Jan 2026

FISKEN, Gillian Claire

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born September 1974
Director
Appointed 11 Jun 2024

HEPBURN, Victor Alexander

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born May 1974
Director
Appointed 09 Jun 2020

MORE, Gordon Lennie Truman

Active
Gresham Street, LondonEC2V 7HN
Born March 1962
Director
Appointed 13 Mar 2024

PACKARD, Kathryn

Active
London Wall, LondonEC2Y 5AS
Born March 1980
Director
Appointed 29 Aug 2018

ROUGIER, Alan Toby

Active
LondonW1J 0AH
Born December 1967
Director
Appointed 21 Apr 2020

GITTINS, Paul

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 24 Mar 2015
Resigned 31 Jul 2024

CRORIE, Jennifer Anne

Resigned
69 Morrison Street, EdinburghEH3 8BW
Born April 1981
Director
Appointed 15 Jun 2022
Resigned 10 May 2024

FEENEY, John

Resigned
Gresham Street, LondonEC2V 7AE
Born July 1975
Director
Appointed 24 Mar 2015
Resigned 26 Jan 2018

HULME, Andrew

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1980
Director
Appointed 11 May 2015
Resigned 26 Nov 2021

MEREDITH JONES, Daniel

Resigned
Gresham Street, LondonEC2V 7AE
Born June 1971
Director
Appointed 20 Aug 2018
Resigned 08 Jun 2020

PERRITT, Jeremy Forbes

Resigned
Chester Business Park, ChesterCH4 9FB
Born May 1962
Director
Appointed 11 Aug 2015
Resigned 31 Dec 2023

SHEPHERD, Peter Anthony

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1974
Director
Appointed 24 Mar 2015
Resigned 31 Jul 2016

WHELDON, Andrew James

Resigned
Gresham Street, LondonEC2V 7AE
Born March 1980
Director
Appointed 23 Jan 2018
Resigned 24 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Full
24 November 2025
AAMDAAMD
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
17 April 2024
AAMDAAMD
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Incorporation Company
24 March 2015
NEWINCIncorporation