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.
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 | : |
|
Registered Address | : | The Coach House, Gresham Road, Staines, Middlesex, TW18 2AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Gresham Road, Staines, TW18 2AE | Secretary | 13 January 2023 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 22 March 2023 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 11 March 2020 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 21 April 2021 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 22 March 2023 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 21 April 2021 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 21 April 2021 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 25 March 2015 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 21 April 2021 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 21 April 2021 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 13 June 2018 | Active |
38 Pine Wood, Sunbury On Thames, TW16 6SG | Secretary | - | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Secretary | 03 January 2018 | Active |
4 Lindsay Close, Stanwell Village, Staines, TW19 7LF | Secretary | 24 July 2002 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Secretary | 30 June 2017 | Active |
163 Silverdale Road, Earley, Reading, RG6 7ND | Secretary | 01 December 2001 | Active |
Le Court, Greatham, Liss, GU33 6HL | Director | - | Active |
19 Denman Street, London, W1D 7HP | Director | - | Active |
The Old Post Office, Froxfield, Marlborough, SN8 3LD | Director | 05 May 2004 | Active |
51a Tilehurst Road, Reading, RG30 2JL | Director | 27 May 2009 | Active |
21 Magpie Close, Bournemouth, BH8 0AX | Director | 28 November 2001 | Active |
6 Milton Road, Herne Hill, London, SE24 0NP | Director | 27 September 2000 | Active |
6 Talbot Avenue, East Finchley, London, N2 0LS | Director | - | Active |
32 Velmead Road, Fleet, GU52 7LP | Director | 25 May 2005 | Active |
17 Bonny Wood Road, Hassocks, BN6 8HP | Director | - | Active |
The Pond House, Well, Hook, RG29 1TL | Director | 04 June 1997 | Active |
39, Beverstone Road, Thornton Heath, CR7 7LL | Director | 27 May 2009 | Active |
32 Ash Road, Princes Risborough, HP27 0BQ | Director | 25 July 2001 | Active |
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 | Director | 17 November 1993 | Active |
40 Micheldever Road, London, SE12 8LU | Director | 04 June 1993 | Active |
2 Mansel Close, Talbot Village, Poole, BH12 5HS | Director | 05 May 2004 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 29 February 2012 | Active |
The Coach House, Gresham Road, Staines, TW18 2AE | Director | 27 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Incorporation | Memorandum articles. | Download |
2023-11-17 | Resolution | Resolution. | Download |
2023-11-17 | Resolution | Resolution. | Download |
2023-11-15 | Change of constitution | Statement of companys objects. | Download |
2023-11-02 | Change of constitution | Statement of companys objects. | Download |
2023-06-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Officers | Appoint person secretary company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.