This company is commonly known as Haig Housing Trust. The company was founded 15 years ago and was given the registration number 06593129. The firm's registered office is in MORDEN. You can find them at Alban Dobson House, Green Lane, Morden, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HAIG HOUSING TRUST |
---|---|---|
Company Number | : | 06593129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alban Dobson House, Green Lane, Morden, Surrey, SM4 5NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Secretary | 17 March 2022 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 21 December 2022 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 24 September 2020 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 17 March 2022 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 17 September 2015 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 24 June 2020 | Active |
Alban Dobson House, Green Lane, Morden, SM4 5NS | Director | 27 September 2017 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 17 March 2022 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 22 March 2023 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 27 September 2017 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 27 September 2017 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 17 September 2015 | Active |
Mountbarrow House, 12 Elizabeth Street, London, England, SW1W 9RB | Director | 17 September 2015 | Active |
36 Broomleaf Road, Farnham, GU9 8DQ | Secretary | 14 May 2008 | Active |
Alban Dobson House, Green Lane, Morden, England, SM4 5NS | Secretary | 01 November 2013 | Active |
Alban Dobson House, Green Lane, Morden, SM4 5NS | Secretary | 05 May 2021 | Active |
Alban Dobson House, Green Lane, Morden, England, SM4 5NS | Director | 18 November 2013 | Active |
Alban Dobson House, Green Lane, Morden, SM4 5NS | Director | 17 September 2015 | Active |
Alban Dobson House, Green Lane, Morden, SM4 5NS | Director | 17 September 2015 | Active |
Alban Dobson House, Green Lane, Morden, England, SM4 5NS | Director | 18 November 2013 | Active |
Alban Dobson House, Green Lane, Morden, England, SM4 5NS | Director | 18 November 2013 | Active |
Alban Dobson House, Green Lane, Morden, England, SM4 5NS | Director | 18 November 2013 | Active |
12, Batts Park, Taunton, TA1 4RE | Director | 14 May 2008 | Active |
Alban Dobson House, Green Lane, Morden, SM4 5NS | Director | 24 June 2020 | Active |
Alban Dobson House, Green Lane, Morden, United Kingdom, SM4 5NS | Director | 09 December 2009 | Active |
Alban Dobson House, Green Lane, Morden, SM4 5NS | Director | 27 September 2018 | Active |
Alban Dobson House, Green Lane, Morden, SM4 5NS | Director | 24 June 2020 | Active |
Alban Dobson House, Green Lane, Morden, United Kingdom, SM4 5NS | Director | 28 January 2010 | Active |
Alban Dobson House, Green Lane, Morden, England, SM4 5NS | Director | 18 November 2013 | Active |
Alban Dobson House, Green Lane, Morden, England, SM4 5NS | Director | 18 November 2013 | Active |
Alban Dobson House, Green Lane, Morden, England, SM4 5NS | Director | 18 November 2013 | Active |
Alban Dobson House, Green Lane, Morden, England, SM4 5NS | Director | 18 November 2013 | Active |
7, Kents Road, Torquay, United Kingdom, TQ1 2NL | Director | 04 January 2011 | Active |
Alban Dobson House, Green Lane, Morden, SM4 5NS | Director | 24 October 2019 | Active |
21 St Michaels, Wolfs Row Limpsfield, Oxted, RH8 0QL | Director | 14 May 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Incorporation | Memorandum articles. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Officers | Change person secretary company with change date. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination secretary company with name termination date. | Download |
2022-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts amended with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Appoint person secretary company with name date. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.