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: 30/4Up to Date
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
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
Address
6th Floor 33 Holborn London, EC1N 2HT,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
HULATT, Christopher Robert
Active33 Holborn, LondonEC1N 2HT
Born August 1976
Llp designated member
Appointed 04 Jun 2014
HULATT, Christopher Robert
33 Holborn, LondonEC1N 2HT
Born August 1976
Llp designated member
04 Jun 2014
Active
SCOTT, Andy
Active33 Holborn, LondonEC1N 2HT
Born February 1981
Llp designated member
Appointed 08 Oct 2025
SCOTT, Andy
33 Holborn, LondonEC1N 2HT
Born February 1981
Llp designated member
08 Oct 2025
Active
OCTOPUS INVESTMENTS LIMITED
Active33 Holborn, LondonEC1N 2HT
Corporate llp designated member
Appointed 04 Jun 2014
OCTOPUS INVESTMENTS LIMITED
33 Holborn, LondonEC1N 2HT
Corporate llp designated member
04 Jun 2014
Active
MACKENZIE, Ludovic Mark James
Resigned33 Holborn, LondonEC1N 2HT
Born June 1973
Llp designated member
Appointed 19 Jan 2017
Resigned 08 Oct 2025
MACKENZIE, Ludovic Mark James
33 Holborn, LondonEC1N 2HT
Born June 1973
Llp designated member
19 Jan 2017
Resigned 08 Oct 2025
Resigned
POSNIAK, Mark Evan
Resigned33 Holborn, LondonEC1N 2HT
Born July 1977
Llp designated member
Appointed 17 Sept 2015
Resigned 19 Jan 2017
POSNIAK, Mark Evan
33 Holborn, LondonEC1N 2HT
Born July 1977
Llp designated member
17 Sept 2015
Resigned 19 Jan 2017
Resigned
SAMUELS, Jonathan Anthony
Resigned33 Holborn, LondonEC1N 2HT
Born February 1978
Llp designated member
Appointed 04 Jun 2014
Resigned 17 Sept 2015
SAMUELS, Jonathan Anthony
33 Holborn, LondonEC1N 2HT
Born February 1978
Llp designated member
04 Jun 2014
Resigned 17 Sept 2015
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
33 Holborn, LondonEC1N 2HT
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Octopus Investments Limited
33 Holborn, LondonEC1N 2HT
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
64
Description
Type
Date Filed
Document
10 October 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 October 2025
10 October 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 October 2025
1 August 2025
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
1 August 2025
1 August 2025
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
1 August 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 August 2024
26 August 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 August 2021
30 July 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 July 2021
30 July 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 July 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 July 2021
11 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 September 2020
11 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 September 2020
21 August 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
21 August 2018
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 May 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 May 2018
28 February 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 February 2018
28 February 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 February 2018
9 October 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 October 2017
9 October 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 October 2017
19 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 January 2017
19 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 January 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 October 2015
5 October 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 October 2015
22 December 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 December 2014
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
1 August 2014