UKBizDB.co.uk

HOUSING CONNECT LIMITED

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

This company is commonly known as Housing Connect Limited. The company was founded 6 years ago and was given the registration number 10997415. The firm's registered office is in LUTON. You can find them at 256 Capability Green, , Luton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOUSING CONNECT LIMITED
Company Number:10997415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:256 Capability Green, Luton, England, LU1 3LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
259 Capability Green, Luton, England, LU1 3LU

Director28 February 2022Active
259 Capability Green, Luton, England, LU1 3LU

Director28 February 2022Active
256, Capability Green, Luton, England, LU1 3LU

Director05 October 2017Active
256, Capability Green, Luton, England, LU1 3LU

Director23 August 2021Active
256, Capability Green, Luton, England, LU1 3LU

Director05 October 2017Active

People with Significant Control

Promise Homes Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:259, Capability Green, Luton, England, LU1 3LU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thorsden Development Limited
Notified on:04 October 2019
Status:Active
Country of residence:England
Address:727 - 729 High Road, High Road, London, England, N12 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Richard Edward Horne
Notified on:05 October 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:256, Capability Green, Luton, England, LU1 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Goodkind
Notified on:05 October 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:256, Capability Green, Luton, England, LU1 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grange Corner Limited
Notified on:05 October 2017
Status:Active
Country of residence:England
Address:727-729, High Road, London, England, N12 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-22Dissolution

Dissolution application strike off company.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-02Officers

Change person director company with change date.

Download
2023-09-02Officers

Change person director company with change date.

Download
2023-09-02Address

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

Download
2023-09-02Persons with significant control

Change to a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.