UKBizDB.co.uk

HOUSEMARK LTD

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

This company is commonly known as Housemark Ltd. The company was founded 24 years ago and was given the registration number 03822761. The firm's registered office is in COVENTRY. You can find them at 4 Riley Court, Milburn Hill Road, Coventry, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:HOUSEMARK LTD
Company Number:03822761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Riley Court, Milburn Hill Road, Coventry, CV4 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Secretary19 March 2024Active
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Director15 December 2023Active
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Director01 June 2023Active
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Director23 February 2017Active
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Director15 December 2023Active
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Director10 March 2020Active
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Director18 January 2024Active
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Director19 March 2024Active
4, Riley Court, Milburn Hill Road, Coventry, CV4 7HP

Secretary08 June 2018Active
86 Wroughton Road, London, SW11 6AT

Secretary05 August 1999Active
4, Riley Court, Milburn Hill Road, Coventry, CV4 7HP

Secretary24 September 2018Active
14 Crediton Close, Cheylesmore, Coventry, CV3 5PX

Secretary22 December 1999Active
3mc, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Corporate Secretary08 April 2013Active
50 Lin Brook Drive, Ringwood, BH24 3LJ

Director16 September 2004Active
42 Riversdale Road, Highbury, London, N5 2JT

Director05 August 1999Active
Pound Farmhouse, Church Hill, Kingsnorth, Ashford, England, TN23 3EG

Director16 September 2010Active
35, South Street, Durham, DH1 4QP

Director05 August 1999Active
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Director27 January 2017Active
26 Balsall St East, Balsall Common, Coventry, CV7 7FR

Director01 February 2007Active
86 Wroughton Road, London, SW11 6AT

Director05 August 1999Active
Low Byre, East Farm, Front Street, Newbottle, England, DH4 4ER

Director31 March 2009Active
14 York Road, Southport, PR8 2AD

Director05 August 1999Active
29 Netley Close, Cheam, Surrey, SM3 8DN

Director28 June 2002Active
4, Riley Court, Milburn Hill Road, Coventry, CV4 7HP

Director02 January 2018Active
52 Abercorn Road, Mill Hill East, London, NW7 1JL

Director04 June 2003Active
Unit 1a Viscount Centre, Millburn Hill Road, Coventry, England, CV4 7HS

Director12 March 2019Active
6, Pine Walk, Silsoe, England, MK45 4FZ

Director02 August 2013Active
Exchange Court, Brabourne Avenue, Wolverhampton, WV10 6AU

Director01 March 2010Active
Westwinds, Little Green, Broadwas, WR6 5NN

Director28 September 2006Active
Westwinds, Little Green, Broadwas, WR6 5NN

Director05 August 1999Active
130-136, Sydenham Road, Sydenham, London, England, SE26 5JY

Director01 March 2012Active
32 Westminster Mansions, Great Smith Street, London, SW1P 3BP

Director01 June 2001Active
4, Riley Court, Milburn Hill Road, Coventry, CV4 7HP

Director11 December 2018Active
Octavia Way, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director10 September 2015Active
4, Riley Court, Milburn Hill Road, Coventry, CV4 7HP

Director10 October 2016Active

People with Significant Control

National Housing Federation Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lion Court, Procter Street, London, England, WC1V 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Chartered Institute Of Housing
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Octavia House, Westwood Way, Coventry, England, CV4 8JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person secretary company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-11-07Address

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

Download
2023-11-07Address

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

Download
2023-10-20Address

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

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type small.

Download
2020-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.