Background WavePink WaveYellow Wave

CREED HOUSING SPV7 LIMITED (14302476)

CREED HOUSING SPV7 LIMITED (14302476) is an active UK company. incorporated on 17 August 2022. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CREED HOUSING SPV7 LIMITED has been registered for 3 years. Current directors include HALLETT, Angela Caroline Peace.

Company Number
14302476
Status
active
Type
ltd
Incorporated
17 August 2022
Age
3 years
Address
Greenings Dean Oak Lane, Reigate, RH2 8PZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLETT, Angela Caroline Peace
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREED HOUSING SPV7 LIMITED

CREED HOUSING SPV7 LIMITED is an active company incorporated on 17 August 2022 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CREED HOUSING SPV7 LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14302476

LTD Company

Age

3 Years

Incorporated 17 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Greenings Dean Oak Lane Leigh Reigate, RH2 8PZ,

Previous Addresses

Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England
From: 13 September 2022To: 13 December 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 17 August 2022To: 13 September 2022
Timeline

11 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Nov 22
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HALLETT, Angela Caroline Peace

Active
Dean Oak Lane, ReigateRH2 8PZ
Born June 1974
Director
Appointed 13 Oct 2022

BYLES, Debra Ann

Resigned
Dean House Farm, NewdigateRH5 5DL
Born July 1960
Director
Appointed 17 Aug 2022
Resigned 24 Oct 2022

HALLETT, Charles Leonard

Resigned
Church Lane, DorkingRH5 5DL
Born March 1973
Director
Appointed 17 Aug 2022
Resigned 21 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Angela Caroline Peace Hallett

Active
Dean Oak Lane, ReigateRH2 8PZ
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
The Old Parlour, NewdigateRH5 5DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2022
Ceased 21 Mar 2023

Mr Charles Leonard Hallett

Ceased
Church Lane, DorkingRH5 5DL
Born March 1973

Nature of Control

Significant influence or control
Notified 17 Aug 2022
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Incorporation Company
17 August 2022
NEWINCIncorporation