Background WavePink WaveYellow Wave

COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP (OC393592)

COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP (OC393592) is an active UK company. incorporated on 4 June 2014. with registered office in London. COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP has been registered for 11 years.

Company Number
OC393592
Status
active
Type
llp
Incorporated
4 June 2014
Age
11 years
Address
6th Floor 33 Holborn, London, EC1N 2HT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP

COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP is an active company incorporated on 4 June 2014 with the registered office located in London. COMMERCIAL REAL ESTATE DEBT FUND (ENGLAND) GP LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC393592

LLP Company

Age

11 Years

Incorporated 4 June 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

COMMERCIAL REAL ESTATE DEBT (ENGLAND) GP LLP
From: 4 June 2014To: 1 August 2014
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

HULATT, Christopher Robert

Active
33 Holborn, LondonEC1N 2HT
Born August 1976
Llp designated member
Appointed 04 Jun 2014

SCOTT, Andy

Active
33 Holborn, LondonEC1N 2HT
Born February 1981
Llp designated member
Appointed 08 Oct 2025

OCTOPUS INVESTMENTS LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate llp designated member
Appointed 04 Jun 2014

MACKENZIE, Ludovic Mark James

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1973
Llp designated member
Appointed 19 Jan 2017
Resigned 08 Oct 2025

POSNIAK, Mark Evan

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1977
Llp designated member
Appointed 17 Sept 2015
Resigned 19 Jan 2017

SAMUELS, Jonathan Anthony

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1978
Llp designated member
Appointed 04 Jun 2014
Resigned 17 Sept 2015

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Member Limited Liability Partnership With Appointment Date
10 October 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
10 October 2025
LLTM01LLTM01
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
1 August 2025
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
1 August 2025
LLMR05LLMR05
Mortgage Satisfy Charge Full Limited Liability Partnership
1 August 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 August 2025
LLMR04LLMR04
Confirmation Statement With No Updates
27 June 2025
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full Limited Liability Partnership
20 September 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 September 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 September 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 September 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 September 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
20 September 2024
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
7 August 2024
LLCH01LLCH01
Confirmation Statement With No Updates
2 July 2024
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 July 2023
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2022
LLCS01LLCS01
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 August 2021
LLAA01LLAA01
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 July 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 July 2021
LLMR01LLMR01
Confirmation Statement With No Updates
8 July 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
8 July 2021
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 September 2020
LLMR01LLMR01
Confirmation Statement With No Updates
10 July 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
21 August 2018
LLPSC02LLPSC02
Confirmation Statement With No Updates
26 June 2018
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 May 2018
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
22 May 2018
LLCH01LLCH01
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 February 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 February 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 October 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 October 2017
LLMR01LLMR01
Confirmation Statement With No Updates
26 June 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
19 January 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
19 January 2017
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
21 June 2016
LLAR01LLAR01
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
5 October 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 October 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 June 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 December 2014
LLAD01LLAD01
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
4 June 2014
LLIN01LLIN01