HOUSING PARTNERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HOUSING PARTNERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HOUSING PARTNERS LIMITED was incorporated 21 years ago on 17/02/2003 and has the registered number: 04667857. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
HOUSING PARTNERS LIMITED was incorporated 21 years ago on 17/02/2003 and has the registered number: 04667857. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
HOUSING PARTNERS LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 KING STREET
LONDON
EC2V 8EA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SCOUT SOLUTIONS SOFTWARE LIMITED (until 10/09/2010)
SCOUT SOLUTIONS SOFTWARE LIMITED (until 10/09/2010)
PGL (FIFTY) LIMITED (until 02/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROMAN TELERMAN | Feb 1986 | American | Director | 2020-08-01 | CURRENT |
MR PATRICK JOSEPH GHILANI | Jan 1971 | American | Director | 2020-08-01 | CURRENT |
MR JOHN ADLER ENSIGN | May 1972 | American | Director | 2020-08-01 | CURRENT |
PEMBERSTONE (DIRECTORS) LIMITED | Corporate Director | 2003-02-17 UNTIL 2004-04-30 | RESIGNED | ||
THE WHITTINGTON PARTNERSHIP LLP | Corporate Secretary | 2004-04-30 UNTIL 2020-08-01 | RESIGNED | ||
PEMBERSTONE (SECRETARIES) LIMITED | Corporate Secretary | 2003-02-17 UNTIL 2004-04-30 | RESIGNED | ||
LESLEY WESTWOOD | Jul 1974 | British | Director | 2019-12-19 UNTIL 2020-08-01 | RESIGNED |
SIMON HOLLINGSWORTH | Feb 1965 | British | Director | 2014-06-12 UNTIL 2018-08-16 | RESIGNED |
CATHERINE SARAH FRYERS | Mar 1971 | British | Director | 2012-04-24 UNTIL 2012-11-26 | RESIGNED |
MR RALPH FERGUS CATTO | Mar 1968 | British | Director | 2004-04-30 UNTIL 2012-04-24 | RESIGNED |
MR RALPH FERGUS CATTO | Mar 1968 | British | Director | 2014-06-12 UNTIL 2020-08-01 | RESIGNED |
MR JOHN MICHAEL CARTHEW | Jul 1966 | British | Director | 2019-12-19 UNTIL 2020-08-01 | RESIGNED |
MR JOHN MICHAEL CARTHEW | Jul 1966 | British | Director | 2004-04-30 UNTIL 2014-06-12 | RESIGNED |
RICHARD MARK BLUNDELL | Nov 1968 | British | Director | 2012-04-24 UNTIL 2015-09-25 | RESIGNED |
MR ANDREW MARTIN BARKER | Mar 1965 | British | Director | 2014-06-12 UNTIL 2020-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Va Holdco Limited | 2020-08-01 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pemberstone Group Limited | 2016-04-06 - 2020-08-01 | Worcester | Right to appoint and remove directors | |
Venture Alliance Limited | 2016-04-06 - 2020-08-01 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-22 | 31-12-2021 | 260 Cash -1,388,043 equity |
ACCOUNTS - Final Accounts | 2021-09-25 | 31-12-2020 | 360,373 Cash -1,453,253 equity |