UKBizDB.co.uk

HOUSING SOLUTIONS CAPITAL PLC

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

This company is commonly known as Housing Solutions Capital Plc. The company was founded 11 years ago and was given the registration number 08133926. The firm's registered office is in MAIDENHEAD. You can find them at Crown House 1 Crown Square, Waldeck Reform Road, Maidenhead, Berkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HOUSING SOLUTIONS CAPITAL PLC
Company Number:08133926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Crown House 1 Crown Square, Waldeck Reform Road, Maidenhead, Berkshire, SL6 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Crown Square, Waldeck Road, Maidenhead, England, SL6 8BY

Secretary29 March 2023Active
Crown House, Crown Square, Waldeck Road, Maidenhead, England, SL6 8BY

Director25 September 2019Active
Crown House, Crown Square, Waldeck Road, Maidenhead, England, SL6 8BY

Director29 September 2023Active
Crown House, Reform Road, Maidenhead, England, SL6 8BY

Corporate Director08 November 2017Active
Crown House, Crown Square, Waldeck Road, Maidenhead, England, SL6 8BY

Secretary29 July 2020Active
Crown House, 1 Crown Square, Waldeck Reform Road, Maidenhead, United Kingdom, SL6 8BY

Secretary06 July 2012Active
Crown House, 1 Crown Square, Waldeck Reform Road, Maidenhead, SL6 8BY

Secretary16 August 2016Active
Crown House, 1 Crown Square, Waldeck Reform Road, Maidenhead, SL6 8BY

Director04 September 2014Active
Crown House, 1 Crown Square, Waldeck Reform Road, Maidenhead, United Kingdom, SL6 8BY

Director06 July 2012Active
Crown House, Reform Road, Maidenhead, England, SL6 8BY

Director17 October 2017Active
Crown House, 1 Crown Square, Waldeck Reform Road, Maidenhead, United Kingdom, SL6 8BY

Director06 July 2012Active
Crown House, 1 Crown Square, Waldeck Reform Road, Maidenhead, United Kingdom, SL6 8BY

Director06 July 2012Active
Crown House, 1 Crown Square, Waldeck Reform Road, Maidenhead, United Kingdom, SL6 8BY

Director06 July 2012Active
Housing Solutions Limited, Crown House, Crown Square Waldeck Road, Maidenhead, England, SL6 8BY

Director03 September 2013Active

People with Significant Control

Housing Solutions
Notified on:17 October 2017
Status:Active
Country of residence:England
Address:Crown House, Reform Road, Maidenhead, England, SL6 8BY
Nature of control:
  • Right to appoint and remove directors as firm
Mr Mark Jonathan Pullen
Notified on:19 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Crown House, 1 Crown Square, Maidenhead, SL6 8BY
Nature of control:
  • Significant influence or control
Mr Nigel Roger Cook
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Crown House, 1 Crown Square, Maidenhead, SL6 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Stuart Robertson
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Rumbolds Farm, Plaistow, Billingshurst, England, RH14 0PZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-12-08Auditors

Auditors resignation company.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person secretary company with name date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

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

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Resolution

Resolution.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-09-23Change of constitution

Statement of companys objects.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-08-14Change of constitution

Statement of companys objects.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.