This company is commonly known as Housing Initiatives (u.k.) Ltd. The company was founded 22 years ago and was given the registration number 04255958. The firm's registered office is in BOOTLE. You can find them at 151 Stanley Road, , Bootle, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HOUSING INITIATIVES (U.K.) LTD |
---|---|---|
Company Number | : | 04255958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Stanley Road, Bootle, England, L20 3DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151, Stanley Road, Bootle, England, L20 3DL | Secretary | 06 October 2023 | Active |
151, Stanley Road, Bootle, England, L20 3DL | Director | 24 September 2021 | Active |
151, Stanley Road, Bootle, England, L20 3DL | Director | 01 August 2023 | Active |
1 Elm Cottage, Rothwells Lane, Liverpool, England, L23 1TN | Secretary | 07 May 2015 | Active |
151, Stanley Road, Bootle, England, L20 3DL | Secretary | 06 December 2018 | Active |
3 Harbord Road, Waterloo, Liverpool, L22 8QG | Secretary | 26 May 2005 | Active |
58 Ashbourne Crescent, Huyton, L36 4JN | Secretary | 28 May 2002 | Active |
Rose Cottage Burtonwood Road, Gt Sankey, Warrington, WA5 3AR | Secretary | 20 July 2001 | Active |
109, Beresford Road, Prenton, Wirral, CH432JD | Director | 20 July 2001 | Active |
44 Rossall Road, Liverpool, L13 4DW | Director | 20 July 2001 | Active |
1 Elm Cottages, Rothwells Lane, Thornton, L23 1TN | Director | 29 July 2008 | Active |
3 Ravenscroft Road, Birkenhead, CH43 4XY | Director | 21 October 2002 | Active |
151, Stanley Road, Bootle, England, L20 3DL | Director | 09 August 2016 | Active |
31 Douglas Drive, Ormskirk, L39 1LJ | Director | 16 January 2008 | Active |
31, Douglas Drive, Ormskirk, England, L39 1LJ | Director | 09 February 2016 | Active |
69 Rowan Drive, Kirkby, Liverpool, L32 0SF | Director | 20 July 2001 | Active |
22, Menlove Gardens South, Liverpool, England, L18 2EL | Director | 01 September 2019 | Active |
10 Ballantyne Grove, Liverpool, L13 9AP | Director | 24 May 2004 | Active |
2 Old Acre, Hightown, Liverpool, L38 9EW | Director | 20 July 2001 | Active |
78 Dooley Drive, Old Roan, Liverpool, L30 8RT | Director | 18 July 2005 | Active |
7-8 Dooley Drive, Old Roan, Liverpool, L30 8RT | Director | 18 July 2005 | Active |
47 Vicarage Road, Formby, L37 3QG | Director | 28 May 2002 | Active |
3tc House, 16 Crosby Road North, Waterloo, Liverpool, L22 0NY | Director | 18 March 2014 | Active |
36 Churchgate, Southport, PR9 7JH | Director | 16 November 2004 | Active |
58 Ashbourne Crescent, Huyton, L36 4JN | Director | 28 May 2002 | Active |
3tc House, 16 Crosby Road North, Waterloo, Liverpool, L22 0NY | Director | 23 October 2015 | Active |
50 Windermere Drive, Maghull, Liverpool, L31 9BQ | Director | 20 July 2001 | Active |
41, Elm Vale, Liverpool, England, L6 8NY | Director | 18 December 2015 | Active |
St Hughes House, Trinity Rd Wing, 3rd Floor Suite C, Bootle, England, L20 3QQ | Director | 23 October 2015 | Active |
30, Leopold Road, Brighton-Le-Sands, Liverpool, England, L22 6QZ | Director | 10 December 2015 | Active |
39 Gardner Road, Formby, Liverpool, L37 8DD | Director | 20 July 2001 | Active |
10, Church Green, Formby, Liverpool, L37 2LN | Director | 25 November 2008 | Active |
151, Stanley Road, Bootle, England, L20 3DL | Director | 24 September 2021 | Active |
56, Eshe Road North, Liverpool, England, L23 8UF | Director | 10 December 2015 | Active |
85 Grange Road West, Birkenhead, CH43 4XB | Director | 28 May 2002 | Active |
Expect Ltd | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 149 - 151 Stanley Road, Stanley Road, Bootle, England, L20 3DL |
Nature of control | : |
|
Mrs Patricia Cobham | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Hughes House, Trinity Rd Wing, Bootle, England, L20 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Appoint person secretary company with name date. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Accounts | Change account reference date company previous extended. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.