UKBizDB.co.uk

THE SECURED HOUSING ACTION RENTAL ENTERPRISE LIMITED

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

This company is commonly known as The Secured Housing Action Rental Enterprise Limited. The company was founded 27 years ago and was given the registration number 03267281. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:THE SECURED HOUSING ACTION RENTAL ENTERPRISE LIMITED
Company Number:03267281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 1 Ivy Lane, Farnham, United Kingdom, GU9 7PQ

Secretary31 August 2012Active
37, Avenue Close, Avenue Road, London, United Kingdom, NW8 6DA

Director22 October 1996Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary22 October 1996Active
47 Holland Villas Road, Holland Park, London, W14 8DH

Secretary05 October 1998Active
29b St Anns Villas, London, W11 4RT

Secretary22 October 1996Active
18 Highgate Close, London, N6 4SD

Secretary05 February 2004Active
Arana, Hitchin Road, Letchworth, SU6 3LL

Director14 October 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director22 October 1996Active
47 Holland Villas Road, Holland Park, London, W14 8DH

Director22 October 1996Active
29b St Anns Villas, London, W11 4RT

Director22 October 1996Active
The Little House Thorley Close, West Byfleet, KT14 6JE

Director12 October 1998Active
16, Huson Close, London, NW3 3JW

Director07 January 2004Active
194 Sutherland Avenue, London, W9 1RX

Director07 January 2004Active

People with Significant Control

Mr Nicholas John Wallis
Notified on:24 August 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-03-28Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-05-19Address

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

Download
2022-04-30Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Change account reference date company previous extended.

Download
2016-05-25Gazette

Gazette filings brought up to date.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.