THE HOUSING FORUM LIMITED - LONDON


Company Profile Company Filings

Overview

THE HOUSING FORUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE HOUSING FORUM LIMITED was incorporated 24 years ago on 04/06/1999 and has the registered number: 03785174. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE HOUSING FORUM LIMITED - LONDON

This company is listed in the following categories:
84130 - Regulation of and contribution to more efficient operation of businesses
94990 - Activities of other membership organizations n.e.c.

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

6TH FLOOR 1 MINSTER COURT
LONDON
EC3R 7AA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHELAGH FRANCES GRANT Oct 1952 British Director 2007-03-12 CURRENT
MR MEHBAN CHOWDERY Jun 1963 British Director 2010-01-07 CURRENT
MR JAMIE WALTER WILLIAM RATCLIFF Oct 1981 British Director 2019-04-01 CURRENT
MR TIM REID Jul 1980 British Director 2022-04-01 CURRENT
MR STEPHEN JOHN TEAGLE Dec 1959 British Director 2014-04-01 CURRENT
MR JOHN WILLIAM CROSS Jul 1953 British Director 2013-06-24 UNTIL 2015-04-01 RESIGNED
PROFESSOR DAVID MICHAEL GANN Sep 1960 British Director 1999-07-01 UNTIL 2002-06-17 RESIGNED
JUDITH ANN HARRISON Aug 1947 British Director 2003-04-01 UNTIL 2007-02-12 RESIGNED
QA NOMINEES LIMITED Corporate Nominee Director 1999-06-04 UNTIL 1999-06-04 RESIGNED
QA REGISTRARS LIMITED Corporate Nominee Secretary 1999-06-04 UNTIL 1999-06-04 RESIGNED
MR MARTIN CHARLES DONOHUE Nov 1945 Irish Director 1999-07-01 UNTIL 2002-11-26 RESIGNED
MRS CHARMAINE CAROLYN YOUNG Jul 1952 British Director 1999-07-01 UNTIL 2002-06-30 RESIGNED
MR THOMAS ROBERT DACEY Aug 1953 British Director 1999-07-01 UNTIL 2002-06-17 RESIGNED
MR IAN PAUL DAVIS Dec 1954 British Director 2010-01-07 UNTIL 2017-11-24 RESIGNED
MR BENJAMIN CHARLES EDWARD DERBYSHIRE May 1953 British Director 2013-04-01 UNTIL 2016-04-01 RESIGNED
DAVID EDWIN CREWE Dec 1942 British Director 1999-07-01 UNTIL 2002-12-20 RESIGNED
MICHAEL ANTONY COHEN Apr 1940 British Director 1999-07-01 UNTIL 2001-03-31 RESIGNED
MRS CAROLINE COMPTON-JAMES Mar 1974 British Director 2018-04-01 UNTIL 2023-07-31 RESIGNED
MR EDWARD FRANCIS CANTLE Feb 1950 British Director 2001-04-01 UNTIL 2002-11-30 RESIGNED
JEFFREY WILLIAM ADAMS Jul 1951 British Director 2010-01-07 UNTIL 2010-05-06 RESIGNED
SIR JOHN MICHAEL PICKARD Jul 1932 British Director 1999-07-01 UNTIL 2002-06-30 RESIGNED
QA REGISTRARS LIMITED Corporate Nominee Director 1999-06-04 UNTIL 1999-06-04 RESIGNED
JUDITH ANN HARRISON Aug 1947 British Secretary 1999-07-01 UNTIL 2004-05-11 RESIGNED
DONALD DUDLEY WARD Oct 1963 British Secretary 2007-03-12 UNTIL 2009-03-09 RESIGNED
GRAHAM WILLIAM SIBLEY Aug 1964 British Director 2017-11-27 UNTIL 2022-04-01 RESIGNED
MR MICHAEL JONATHAN KENT Dec 1952 British Director 2010-05-06 UNTIL 2013-03-31 RESIGNED
LORD ROBERT WALKER KERSLAKE Feb 1955 British Director 1999-07-01 UNTIL 2001-03-31 RESIGNED
MR JOHN CHARLES MILES Feb 1951 British Director 1999-07-01 UNTIL 2002-06-17 RESIGNED
MR STEPHEN PETER MORGAN Nov 1952 British Director 1999-07-01 UNTIL 2000-12-07 RESIGNED
BARRY JOHN MUNDAY Nov 1945 British Director 2010-01-07 UNTIL 2013-03-31 RESIGNED
MR RICHARD ALAN JONES Apr 1955 British Director 2015-04-01 UNTIL 2018-03-31 RESIGNED
MR JOHN ANDREW SUTHERLAND Jun 1956 British Director 1999-12-10 UNTIL 2002-12-20 RESIGNED
MR IAN STUART Mar 1950 British Director 1999-07-01 UNTIL 2002-06-17 RESIGNED
MR MICHAEL JAN PENN HILL Aug 1952 British Director 1999-07-01 UNTIL 2002-03-30 RESIGNED
ADAM MARC TURK Mar 1964 British Director 2010-01-07 UNTIL 2014-03-31 RESIGNED
MR JOHN FREDERICK TUTTE Jun 1956 British Director 2000-12-07 UNTIL 2002-06-30 RESIGNED
MR ANDREW DEREK VON BRADSKY May 1955 British Director 2016-04-01 UNTIL 2019-04-01 RESIGNED
MR. CLIVE MICHAEL WILDING Sep 1955 British Director 1999-07-01 UNTIL 2002-06-17 RESIGNED
MR MALCOLM STUART THOMSON Mar 1964 British Secretary 2004-05-11 UNTIL 2007-03-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHAREDART LIMITED BRENTFORD Active SMALL 56210 - Event catering activities
GAZELEY UK LIMITED LONDON Active SMALL 41100 - Development of building projects
STOCKFIELD COMMUNITY ASSOCIATION LICHFIELD ENGLAND Active SMALL 68100 - Buying and selling of own real estate
BROMFORD CARINTHIA HOMES LIMITED WOLVERHAMPTON Dissolved... DORMANT 99999 - Dormant Company
BROMFORD ASSURED HOMES LIMITED TEWKESBURY ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
EAST POTENTIAL LONDON Dissolved... FULL 85590 - Other education n.e.c.
NEW ECONOMICS FOUNDATION LONDON Active GROUP 85590 - Other education n.e.c.
HOUSEMARK LTD COVENTRY ENGLAND Active SMALL 58110 - Book publishing
EAST THAMES GROUP LIMITED LONDON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
EAST PLACE LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
EAST REGEN LIMITED LONDON Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CENTRE FOR GOVERNANCE AND SCRUTINY LONDON ENGLAND Active FULL 84110 - General public administration activities
THE PUBLIC SERVICE CONSULTANTS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SHEFFIELD THEATRES CRUCIBLE TRUST SOUTH YORKSHIRE Active FULL 90010 - Performing arts
MARKET EXPLORERS LIMITED TOWCESTER Active MICRO ENTITY 73200 - Market research and public opinion polling
UK COMMISSION FOR EMPLOYMENT AND SKILLS ROTHERHAM Dissolved... FULL 84110 - General public administration activities
PEABODY CAPITAL PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
PEABODY CAPITAL NO 2 PLC LONDON Active FULL 64303 - Activities of venture and development capital companies
ENDCLIFFE CONSULTANCY LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
THE_HOUSING_FORUM_LIMITED - Accounts 2023-12-26 31-03-2023 £370,418 Cash £276,216 equity
THE_HOUSING_FORUM_LIMITED - Accounts 2023-04-01 31-03-2022 £534,560 Cash £305,214 equity
THE_HOUSING_FORUM_LIMITED - Accounts 2021-11-20 31-03-2021 £515,658 Cash £301,540 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED MINCING LANE Active DORMANT 65120 - Non-life insurance
CHESTERFIELD INSURANCE BROKERS LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED MINCING LANE Active FULL 65120 - Non-life insurance
CHESTERFIELD AGENCIES LIMITED LONDON ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
CRANBROOK UNDERWRITING LIMITED LONDON ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
CINCINNATI GLOBAL DEDICATED NO 2 LIMITED MINCING LANE Active FULL 65120 - Non-life insurance
CHESTERFIELD GROUP LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
OPTIO UNDERWRITING LTD LONDON ENGLAND Active FULL 65120 - Non-life insurance
COOPER NINVE BROKER UK LIMITED LONDON ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
DIAGONAL COMMUNICATIONS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70210 - Public relations and communications activities