UKBizDB.co.uk

FINANCE FOR RESIDENTIAL SOCIAL HOUSING (HOLDINGS) LIMITED

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

This company is commonly known as Finance For Residential Social Housing (holdings) Limited. The company was founded 27 years ago and was given the registration number 03261416. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FINANCE FOR RESIDENTIAL SOCIAL HOUSING (HOLDINGS) LIMITED
Company Number:03261416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary17 January 2014Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director30 July 2015Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director31 October 2006Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director05 October 2009Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary05 October 2009Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary09 October 1996Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director09 October 1996Active
31 Water Mill Way, Sutton At Hone, Dartford, DA4 9BB

Director26 February 1997Active
3 Windmill Road, Brentford, TW8 0QD

Director28 January 2005Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director26 February 1997Active
4th, Floor, 40 Dukes Place, London, EC3A 7NH

Director27 July 2010Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director26 February 1997Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director09 October 1996Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Director15 July 2004Active

People with Significant Control

Royal Exchange Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Officers

Change corporate director company with change date.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Change corporate director company with change date.

Download
2023-03-21Officers

Change corporate secretary company with change date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Change corporate director company with change date.

Download
2021-07-09Officers

Change corporate director company with change date.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change corporate secretary company with change date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Change corporate director company with change date.

Download
2019-07-11Officers

Change corporate secretary company with change date.

Download
2019-07-11Officers

Change corporate director company with change date.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.