OUTWARD HOUSING - LONDON


Company Profile Company Filings

Overview

OUTWARD HOUSING is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
OUTWARD HOUSING was incorporated 36 years ago on 29/07/1987 and has the registered number: 02151434. The accounts status is FULL and accounts are next due on 31/12/2024.

OUTWARD HOUSING - LONDON

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OUTWARD HOUSING
NEWLON HOUSE 4 DANELAND WALK
LONDON
N17 9FE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

OUTWARD HOUSING

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS NICOLA ANNE BOLAND Secretary 2021-12-01 CURRENT
MRS JANE ELIZABETH HOWLETT Jan 1961 British Director 2022-09-22 CURRENT
MR DANIEL MENGHESTAB HAILE Aug 1993 British Director 2023-07-12 CURRENT
MR ASHLEY JAY STAINES Dec 1990 British Director 2022-09-22 CURRENT
MR MATTHEW JOHN GREGORY TANDY May 1987 British Director 2023-09-27 CURRENT
ELIZABETH FRANCES KAVANAGH Mar 1964 British Director 2020-03-25 CURRENT
MS ZAHRA MAYE Feb 1987 British Director 2020-03-25 CURRENT
MS ALISON MUIR Mar 1967 British Director 2023-01-19 CURRENT
MRS RAMA VARSANI Mar 1970 British Director 2021-12-15 CURRENT
MISS OLAYEMI OGHENEFEJIRO OLUSEUN Sep 1989 British Director 2019-03-27 UNTIL 2020-03-18 RESIGNED
DIANA SUSAN HARRISON Dec 1950 British Director 1994-12-07 UNTIL 2005-09-21 RESIGNED
MR. JAMES MARTIN O'ROURKE Feb 1962 British Director 2015-03-23 UNTIL 2017-03-20 RESIGNED
CHRISTIBELLE NICHOLAS Jul 1963 British Director 1994-12-07 UNTIL 1996-10-24 RESIGNED
RAJEEV NAIK Nov 1952 Canadian Director 2002-11-11 UNTIL 2014-03-18 RESIGNED
DR KATHERINE ELIZABETH MYERS SMITH Nov 1981 British Director 2018-07-17 UNTIL 2020-12-02 RESIGNED
MS MARIA THERESE GROGAN May 1969 British Director 2013-09-24 UNTIL 2020-12-16 RESIGNED
MR TIMOTHY DANIEL MCLEOD MILLER Jul 1976 British Director 2013-02-06 UNTIL 2019-09-18 RESIGNED
MR CHRISTOPHER MURRAY Mar 1970 British Director 2009-02-04 UNTIL 2015-10-06 RESIGNED
GRACE NAOMI MECALEY Oct 1949 British Director 2005-07-04 UNTIL 2012-05-16 RESIGNED
MR ALAN FRASER MCNAB Apr 1956 British,Scottish Director 2018-07-17 UNTIL 2023-10-01 RESIGNED
MR VERROL LIVERPOOL Apr 1950 British Director 1993-03-11 UNTIL 1993-11-28 RESIGNED
MR PETER GEORGE LEGGETT Dec 1953 British Director 2001-02-01 UNTIL 2005-02-02 RESIGNED
MRS HANIFAH LAW Sep 1948 British Director 2007-07-11 UNTIL 2012-05-16 RESIGNED
TONY LANCELOTT Apr 1959 British Director 2002-11-11 UNTIL 2005-11-01 RESIGNED
DR SHAUKAT NAWAZ KHAN Feb 1949 British Director 2007-07-11 UNTIL 2011-01-26 RESIGNED
MS SHELLEY JOYCE Oct 1974 Irish Director 2014-11-26 UNTIL 2022-06-23 RESIGNED
SAIRA HUSSAIN Jun 1949 British Director 1996-09-12 UNTIL 2005-02-02 RESIGNED
MR PHIL JOHN MILLER Aug 1948 Canadian Director 2002-11-11 UNTIL 2008-01-23 RESIGNED
MR PETER ROBERT LITTLE Mar 1956 British Secretary RESIGNED
MRS MARGARET LOUISE BROADWAY Sep 1940 British Director 2005-02-02 UNTIL 2011-01-26 RESIGNED
MS KATY MARGARET BRIGGS Jun 1987 British Director 2013-02-06 UNTIL 2018-12-09 RESIGNED
ANDREW JAMES BRIDGWATER May 1946 British Director 2003-07-10 UNTIL 2004-03-22 RESIGNED
MR CHRISTOPHER BLUNDELL Oct 1955 British Director 2005-07-14 UNTIL 2013-09-24 RESIGNED
MR JOHN SALE BEASTALL Jul 1941 British Director 2002-11-11 UNTIL 2007-09-26 RESIGNED
MR JOHN PATRICK BEARDS Aug 1941 British Director 2000-07-19 UNTIL 2003-04-01 RESIGNED
MRS RACHEL ANNE BEAGLES Feb 1968 British Director 2006-03-22 UNTIL 2009-10-24 RESIGNED
NICOLA BASTIN May 1954 British Director 2020-12-16 UNTIL 2022-11-30 RESIGNED
VALERIE JEAN BARROW Jan 1947 British Director RESIGNED
MR GEORGE HARRISON BARROW May 1962 British Director 2012-10-13 UNTIL 2018-11-21 RESIGNED
MS JACQUELINE MARGARET BALLARD Jan 1953 British Director 2013-09-24 UNTIL 2022-09-21 RESIGNED
MS DIANA PATRICIA ROXBURGH Jul 1939 British Director 1993-03-11 UNTIL 2003-01-25 RESIGNED
VIROO BAKRANIA Mar 1946 Indian Director RESIGNED
MR MICHAEL CONNELLY ANDERSON Jun 1962 British Director 2020-03-25 UNTIL 2021-03-10 RESIGNED
QAZI ARSHAD ALI Nov 1948 British Director RESIGNED
MRS CAROLINE MICHELLE BAILES Jun 1970 British Director 2012-10-13 UNTIL 2013-09-24 RESIGNED
MRS ANNA GORRELL Aug 1978 British Director 2010-09-22 UNTIL 2015-03-17 RESIGNED
SYMON KEVYN SOCRATES SENTAIN Mar 1967 British Director 1996-06-03 UNTIL 1998-09-07 RESIGNED
MS JOYCE MARY SAUNDS Jan 1964 British Director 2013-02-06 UNTIL 2022-06-23 RESIGNED
MR VINCENT PLACIDE Apr 1961 British Director 2009-02-04 UNTIL 2012-10-13 RESIGNED
ALISON CHAMBERS ROSEN Feb 1939 Australian Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Newlon Housing Trust 2016-05-18 London   Voting rights 50 to 75 percent
Right to appoint and remove directors
Newlon Housing Trust 2016-04-06 London   Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRESHAM HOUSE LIMITED LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
THE MERCANTILE INVESTMENT TRUST PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
WITAN INVESTMENT TRUST PLC LONDON Active GROUP 64301 - Activities of investment trusts
AIC INFORMATION SERVICES LIMITED GREATER LONDON Active DORMANT 99999 - Dormant Company
EAST LONDON COLLEGE SERVICES LIMITED LONDON Dissolved... DORMANT 85310 - General secondary education
ABRDN NEW INDIA INVESTMENT TRUST PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
CROWN PLACE VCT PLC LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
PROPERTY RESEARCH TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EAST THAMES GROUP LIMITED LONDON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
BUSINESS AND EDUCATION LONDON SOUTH CROYDON Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
THE ASSOCIATION OF INVESTMENT COMPANIES LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
FELTHAM COMMUNITY CHAPLAINCY TRUST FELTHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WITAN INVESTMENT SERVICES LIMITED LONDON Active FULL 64301 - Activities of investment trusts
WEBFACE TECHNOLOGY VENTURES LIMITED LONDON UNITED KINGDOM ... TOTAL EXEMPTION SMALL 7260 - Other computer related activities
NEWLONBUILD LIMITED LONDON Active SMALL 41202 - Construction of domestic buildings
THE GREEN SCHOOL TRUST ISLEWORTH ENGLAND Active FULL 85310 - General secondary education
CHARTHILLS GREEN LTD CHATHAM Dissolved... MICRO ENTITY 99999 - Dormant Company
SCHRODER UK MID CAP FUND PLC EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
STS GLOBAL INCOME & GROWTH TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts

Free Reports Available

Report Date Filed Date of Report Assets
OUTWARD HOUSING 2022-12-16 31-03-2022 £6,273,486 Cash £8,271,544 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWLON FUSION LONDON Active FULL 63990 - Other information service activities n.e.c.
CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NEWLONBUILD LIMITED LONDON Active SMALL 41202 - Construction of domestic buildings
NEWLONINVEST LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate