This company is commonly known as Hact Housing Action Limited. The company was founded 25 years ago and was given the registration number 03616766. The firm's registered office is in LONDON. You can find them at Can Mezzanine Hact, 49-51 East Road, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | HACT HOUSING ACTION LIMITED |
---|---|---|
Company Number | : | 03616766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Can Mezzanine Hact, 49-51 East Road, London, N1 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hact, Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Secretary | 01 January 2017 | Active |
Hact, Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 21 February 2019 | Active |
Hact, Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 14 November 2013 | Active |
Hact, Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 28 September 2023 | Active |
Hact, Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 18 November 2021 | Active |
23 Endcliffe Rise Road, Sheffield, S11 8RU | Secretary | 03 October 1998 | Active |
2 Taylor Close, Ottery St. Mary, EX11 1QP | Secretary | 11 November 1999 | Active |
Can Mezzanine, Hact, 49-51 East Road, London, United Kingdom, N1 6AH | Secretary | 01 August 2011 | Active |
22 Buckingham Street, Oxford, OX1 4LH | Secretary | 20 July 2001 | Active |
245 Railton Road, London, SE24 0LY | Secretary | 26 September 2002 | Active |
5 Woodbridge Park, Hurley, Atherstone, CV9 2GB | Secretary | 17 August 1998 | Active |
79 Stanford Road, Norbury, London, SW16 4PP | Director | 11 November 1999 | Active |
23 Endcliffe Rise Road, Sheffield, S11 8RU | Director | 17 August 1998 | Active |
Can Mezzanine, Hact, 49-51 East Road, London, N1 6AH | Director | 12 November 2015 | Active |
49-51 East Road, East Road, London, England, N1 6AH | Director | 14 November 2013 | Active |
Hact, Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 09 February 2021 | Active |
34a Brook Hill, Woodstock, OX20 1JE | Director | 25 March 1999 | Active |
22 Buckingham Street, Oxford, OX1 4LH | Director | 25 October 1999 | Active |
Haydens Lodge 539 Wimborne Road East, Ferndown, BH22 9NJ | Director | 21 May 2009 | Active |
Bluebell Cottage Hill Pershore, Worcester, WR10 2PP | Director | 17 August 1998 | Active |
8 Harbord Road, Oxford, OX2 8LJ | Director | 10 May 2001 | Active |
27 Hobgate, Acomb, York, YO24 4HE | Director | 21 May 2009 | Active |
Can Mezzanine, Hact, 49-51 East Road, London, N1 6AH | Director | 08 September 2016 | Active |
16 Ashleigh Road, Solihull, B91 1AE | Director | 10 May 2001 | Active |
5 Woodbridge Park, Hurley, Atherstone, CV9 2GB | Director | 17 August 1998 | Active |
16 Winwick Park Avenue, Winwick, Warrington, WA2 8XA | Director | 10 May 2001 | Active |
The Housing Associations' Charitable Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Can Mezzanine, East Road, London, England, N1 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.