HAB HOUSING LIMITED - BATH
Company Profile | Company Filings |
Overview
HAB HOUSING LIMITED is a Private Limited Company from BATH UNITED KINGDOM and has the status: Active.
HAB HOUSING LIMITED was incorporated 17 years ago on 07/07/2006 and has the registered number: 05869454. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HAB HOUSING LIMITED was incorporated 17 years ago on 07/07/2006 and has the registered number: 05869454. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HAB HOUSING LIMITED - BATH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
11 LAURA PLACE
BATH
BA2 4BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN MCCLOUD | May 1959 | British | Director | 2006-07-07 | CURRENT |
ABERGAN REED LIMITED | Corporate Director | 2006-07-07 UNTIL 2006-07-07 | RESIGNED | ||
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2017-11-01 UNTIL 2019-10-28 | RESIGNED | ||
ABERGAN REED NOMINEES LIMITED | Corporate Secretary | 2006-07-07 UNTIL 2006-07-07 | RESIGNED | ||
MR MICHAEL JOHN ROBERTS | Mar 1962 | British | Director | 2012-10-19 UNTIL 2017-11-27 | RESIGNED |
SUSANNA KATHERINE MCCLOUD | Mar 1961 | British | Director | 2007-02-08 UNTIL 2008-04-23 | RESIGNED |
MR THOMAS BERNARD JARMAN | Jan 1963 | British | Director | 2013-10-01 UNTIL 2017-05-12 | RESIGNED |
MR. DAVID GUY GIDNEY | British | Director | 2012-10-19 UNTIL 2019-10-17 | RESIGNED | |
CHRISTOPHER JOHN HOARE | Aug 1945 | British | Director | 2007-06-01 UNTIL 2013-09-30 | RESIGNED |
DAVID ROBERTSON GRAY | Oct 1974 | British | Director | 2017-11-27 UNTIL 2017-11-27 | RESIGNED |
MR SIMON CHARLES BULLOCK | May 1970 | British | Director | 2017-05-15 UNTIL 2019-10-16 | RESIGNED |
MS ISABEL CLARE ALLEN | May 1968 | British | Director | 2007-04-02 UNTIL 2017-09-29 | RESIGNED |
MRS SHARON ANN SMITH | Secretary | 2013-10-30 UNTIL 2017-11-01 | RESIGNED | ||
MRS SUSANNA MCCLOUD | British | Secretary | 2006-07-07 UNTIL 2007-06-01 | RESIGNED | |
CHRISTOPHER JOHN HOARE | Aug 1945 | British | Secretary | 2007-06-01 UNTIL 2013-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin Mccloud | 2016-04-06 | 5/1959 | Bath |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HAB Housing Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £-3,456,093 equity |
HAB Housing Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-29 | 31-12-2021 | £-3,050,750 equity |
HAB Housing Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-09 | 31-12-2020 | £4,715 Cash £-2,645,383 equity |
HAB Housing Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-12-2019 | £9,697 Cash £-2,239,256 equity |
HAB Housing Limited Small abridged accounts | 2017-06-09 | 31-12-2016 | £378,902 Cash £115,539 equity |
Abbreviated Company Accounts - HAB HOUSING LIMITED | 2016-06-03 | 31-12-2015 | £593,655 Cash £387,068 equity |
Abbreviated Company Accounts - HAB HOUSING LIMITED | 2015-04-03 | 31-12-2014 | £1,255,662 Cash £1,144,655 equity |
Abbreviated Company Accounts - HAB HOUSING LIMITED | 2014-09-19 | 31-12-2013 | £1,554,644 Cash £1,371,895 equity |