UKBizDB.co.uk

HOUSING IMPACT LIMITED

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

This company is commonly known as Housing Impact Limited. The company was founded 21 years ago and was given the registration number 04470287. The firm's registered office is in DERBY. You can find them at Mallard House Stanier Way, Chaddesden, Derby, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOUSING IMPACT LIMITED
Company Number:04470287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mallard House Stanier Way, Chaddesden, Derby, England, DE21 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 87-89 Bell Street, Reigate, England, RH2 7AN

Director23 March 2023Active
Orient House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Secretary01 May 2015Active
Orient House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Secretary15 February 2006Active
6 Plains Farm Close, Mapperley Plains, Nottingham, NG3 5RE

Secretary26 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 2002Active
Orient House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director15 February 2006Active
Orient House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director31 January 2006Active
Hamilton House, 87-89 Bell Street, Reigate, England, RH2 7AN

Director01 May 2015Active
6 Plains Farm Close, Mapperley Plains, Nottingham, NG3 5RE

Director26 June 2002Active
5 Emerald Grove, Rainworth, Mansfield, NG21 0GG

Director26 June 2002Active
23 Laxton Avenue, Nottingham, NG6 9DF

Director26 June 2002Active

People with Significant Control

Mr John Connell Grogan
Notified on:23 March 2023
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Hamilton House, 87-89 Bell Street, Reigate, England, RH2 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Grogan
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Hamilton House, 87-89 Bell Street, Reigate, England, RH2 7AN
Nature of control:
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-23Address

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

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Resolution

Resolution.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Resolution

Resolution.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.