UKBizDB.co.uk

ABILITY HOUSING ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ability Housing Association. The company was founded 48 years ago and was given the registration number 01261380. The firm's registered office is in STAINES. You can find them at The Coach House, Gresham Road, Staines, Middlesex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:ABILITY HOUSING ASSOCIATION
Company Number:01261380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1976
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Coach House, Gresham Road, Staines, Middlesex, TW18 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Gresham Road, Staines, TW18 2AE

Secretary13 January 2023Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director22 March 2023Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director11 March 2020Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director21 April 2021Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director22 March 2023Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director21 April 2021Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director21 April 2021Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director25 March 2015Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director21 April 2021Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director21 April 2021Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director13 June 2018Active
38 Pine Wood, Sunbury On Thames, TW16 6SG

Secretary-Active
The Coach House, Gresham Road, Staines, TW18 2AE

Secretary03 January 2018Active
4 Lindsay Close, Stanwell Village, Staines, TW19 7LF

Secretary24 July 2002Active
The Coach House, Gresham Road, Staines, TW18 2AE

Secretary30 June 2017Active
163 Silverdale Road, Earley, Reading, RG6 7ND

Secretary01 December 2001Active
Le Court, Greatham, Liss, GU33 6HL

Director-Active
19 Denman Street, London, W1D 7HP

Director-Active
The Old Post Office, Froxfield, Marlborough, SN8 3LD

Director05 May 2004Active
51a Tilehurst Road, Reading, RG30 2JL

Director27 May 2009Active
21 Magpie Close, Bournemouth, BH8 0AX

Director28 November 2001Active
6 Milton Road, Herne Hill, London, SE24 0NP

Director27 September 2000Active
6 Talbot Avenue, East Finchley, London, N2 0LS

Director-Active
32 Velmead Road, Fleet, GU52 7LP

Director25 May 2005Active
17 Bonny Wood Road, Hassocks, BN6 8HP

Director-Active
The Pond House, Well, Hook, RG29 1TL

Director04 June 1997Active
39, Beverstone Road, Thornton Heath, CR7 7LL

Director27 May 2009Active
32 Ash Road, Princes Risborough, HP27 0BQ

Director25 July 2001Active
The Homestead, 40 Water End Clifton, York, YO30 6WP

Director-Active
Oakdale Farm, Ockley, Dorking, RH5 5NN

Director-Active
Pinecroft, Honor End Lane, Prestwood, HP16 9HG

Director17 November 1993Active
40 Micheldever Road, London, SE12 8LU

Director04 June 1993Active
2 Mansel Close, Talbot Village, Poole, BH12 5HS

Director05 May 2004Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director29 February 2012Active
The Coach House, Gresham Road, Staines, TW18 2AE

Director27 February 2014Active

People with Significant Control

Mrs Jane Mary Harrison
Notified on:21 March 2018
Status:Active
Date of birth:March 1962
Nationality:British
Address:The Coach House, Staines, TW18 2AE
Nature of control:
  • Significant influence or control
Ms Nicola Philp
Notified on:22 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Address:The Coach House, Staines, TW18 2AE
Nature of control:
  • Significant influence or control
Ms Karen Hillhouse
Notified on:22 March 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:The Coach House, Staines, TW18 2AE
Nature of control:
  • Significant influence or control
Mr Ian Lines
Notified on:22 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Address:The Coach House, Staines, TW18 2AE
Nature of control:
  • Significant influence or control
Mr Adrian Polisano
Notified on:22 March 2017
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Coach House, Staines, TW18 2AE
Nature of control:
  • Significant influence or control
Ms Sally Jane Reay
Notified on:22 March 2017
Status:Active
Date of birth:June 1958
Nationality:British
Address:The Coach House, Staines, TW18 2AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-11-21Incorporation

Memorandum articles.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-15Change of constitution

Statement of companys objects.

Download
2023-11-02Change of constitution

Statement of companys objects.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-01-16Officers

Appoint person secretary company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.