UKBizDB.co.uk

HAB HOUSING LIMITED

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

This company is commonly known as Hab Housing Limited. The company was founded 17 years ago and was given the registration number 05869454. The firm's registered office is in BATH. You can find them at 11 Laura Place, , Bath, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAB HOUSING LIMITED
Company Number:05869454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:11 Laura Place, Bath, United Kingdom, BA2 4BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Laura Place, Bath, United Kingdom, BA2 4BL

Director07 July 2006Active
Greystones, Lovington, Castle Cary, BA7 7PP

Secretary01 June 2007Active
Great House Farm, Leigh On Mendip, Radstock, BA3 5QZ

Secretary07 July 2006Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary30 October 2013Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary07 July 2006Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2017Active
Vallis House, 57 Vallis Road, Frome, BA11 3EG

Director02 April 2007Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director15 May 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 October 2012Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director27 November 2017Active
Greystones, Lovington, Castle Cary, BA7 7PP

Director01 June 2007Active
Vallis House, 57 Vallis Road, Frome, BA11 3EG

Director01 October 2013Active
The Great House, Leigh On Mendip, Radstock, BA3 5QZ

Director08 February 2007Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 October 2012Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director07 July 2006Active

People with Significant Control

Mr Kevin Mccloud
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:11, Laura Place, Bath, United Kingdom, BA2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Address

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

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Miscellaneous

Legacy.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Address

Move registers to sail company with new address.

Download
2018-07-16Address

Change sail address company with new address.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.