UKBizDB.co.uk

TOWER HAMLETS HOMES LIMITED

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

This company is commonly known as Tower Hamlets Homes Limited. The company was founded 16 years ago and was given the registration number 06249790. The firm's registered office is in LONDON. You can find them at Second Floor, City Reach, 5 Greenwich View Place, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TOWER HAMLETS HOMES LIMITED
Company Number:06249790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Second Floor, City Reach, 5 Greenwich View Place, London, England, E14 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Hamlets Town Hall, 160 Whitechapel Road, London, England, E1 1BJ

Director05 August 2022Active
Tower Hamlets Town Hall, 160 Whitechapel Road, London, England, E1 1BJ

Director26 October 2023Active
Tower Hamlets Town Hall, 160 Whitechapel Road, London, England, E1 1BJ

Director26 October 2023Active
152, Glyn Road, London, E5 0JE

Secretary10 March 2009Active
Jack Dash House, Lawn House Close, London, England, E14 9YQ

Secretary01 October 2016Active
Tower Hamlets Town Hall, 160 Whitechapel Road, London, England, E1 1BJ

Secretary20 April 2020Active
166, Widmore Road, Bromley, London, BR1 1BS

Secretary03 July 2008Active
Jack Dash House, 2 Lawn House Close, London, E14 9YQ

Secretary01 April 2010Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary16 May 2007Active
London Borough Of Tower Hamlets, Town Hall Mulberry Place, 5clove Crescent, London, E14 2BG

Director21 December 2011Active
Tower Hamlets Town Hall, 160 Whitechapel Road, London, England, E1 1BJ

Director05 August 2022Active
Second Floor, City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director14 July 2015Active
Tower Hamlets Town Hall, 160 Whitechapel Road, London, England, E1 1BJ

Director05 August 2022Active
Tower Hamlets Town Hall, 160 Whitechapel Road, London, England, E1 1BJ

Director10 February 2020Active
London Borough Of Tower Hamlets Town Hall, 5 Clove Crescent, London, England, E14 2BG

Director05 December 2014Active
2, Blue Anchor Yard, London, E1 8LR

Director03 July 2008Active
Lb Tower Hamlets, Town Hall Mulberry Place, 5 Clove Crescent, London, Uk, E14 2BG

Director08 April 2013Active
30 Modling House, Mace Street, London, E2 0RD

Director20 August 2009Active
Second Floor, City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director10 September 2015Active
26 Waghorn Street, London, SE15 4JZ

Director03 July 2008Active
Second Floor, City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director20 January 2017Active
London Borough Of Tower Hamlets, Town Hall Mulberry Place, 5 Clove Crescent, London, E14 2BG

Director23 June 2010Active
London Borough Of Tower Hamlets, Town Hall Mulberry Place, 5 Clove Crescent, London, E14 2BG

Director21 December 2011Active
104, Jamaica Street, London, E1 3HY

Director17 June 2009Active
Jack Dash House, 2 Lawn House Close, London, England, E14 9YQ

Director10 September 2015Active
Jack Dash House, 2 Lawn House Close, Marsh Wall, London, Uk, E14 9YQ

Director28 November 2012Active
2 3, Atholl Place, Edinburgh, EH3 8HP

Director03 July 2008Active
Boatmans House, 2 Selsdon Way, London, England, E14 9GL

Director31 July 2017Active
23 Hilliard House, Prusom Street, Wapping, London, E1W 3NN

Director03 July 2008Active
The London Borough Of Tower Hamlets, Mulberry Place, Clove Crescent, London, England, E14 2BG

Director14 July 2015Active
39, Connaught Works, 251 Old Ford Road, London, United Kingdom, E3 5PS

Director22 June 2011Active
London Borough Of Tower Hamlets Town Hall, Mulberry Place, 5 Clove Crescent, London, E14 2BG

Director23 June 2010Active
3, Eton Villas, London, NW3 4SX

Director03 July 2008Active
293, Hanbury Street, London, E1 5JY

Director03 July 2008Active
Tower Hamlets Town Hall, 160 Whitechapel Road, London, England, E1 1BJ

Director10 September 2020Active

People with Significant Control

London Borough Tower Hamlets
Notified on:16 April 2016
Status:Active
Country of residence:England
Address:5, Clove Crescent, London, England, E14 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
The London Borough Of Tower Hamlets
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Clove Crescent, London, England, E14 2BG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-01-08Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

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

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-12-22Incorporation

Memorandum articles.

Download
2022-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.