About

Registered Number: 05545366
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: CONNOR SPENCER LTD, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

Established in 2005, Hertfordshire Housing Conference Ltd have registered office in Hertfordshire, it's status at Companies House is "Active". There are 14 directors listed for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Shelagh Frances 11 September 2019 - 1
PERRIN, Frederick 03 January 2018 - 1
THORNHILL, Dorothy, Baroness 05 June 2018 - 1
B3 LIVING 11 September 2019 - 1
LIFE BUILD SOLUTIONS LIMITED 05 August 2011 - 1
SETTLE GROUP 08 February 2019 - 1
THRIVE HOMES LIMITED 02 March 2019 - 1
WATFORD COMMUNITY HOUSING TRUST 05 January 2017 - 1
PERRIN, Frederick 24 August 2005 03 January 2018 1
ALDWYCK HOUSING ASSOCIATION LIMITED 24 August 2005 06 December 2011 1
DURKAN LIMITED 24 August 2005 17 November 2005 1
HIGHTOWN PRAETORIAN AND CHURCHES HOUSING ASSOCIATION LIMITED 24 August 2005 02 January 2019 1
NORTH HERTFORDSHIRE HOMES LIMITED 17 January 2012 20 September 2016 1
RIDGEHILL HOUSING ASSOCIATION LIMITED 24 August 2005 05 November 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 28 October 2019
AP02 - Appointment of corporate director 27 September 2019
CS01 - N/A 23 September 2019
AP02 - Appointment of corporate director 22 March 2019
AP02 - Appointment of corporate director 20 February 2019
AA - Annual Accounts 14 February 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 24 September 2018
AP01 - Appointment of director 02 July 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 05 January 2018
PSC01 - N/A 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 20 September 2017
PSC02 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
CH02 - Change of particulars for corporate director 25 July 2017
AP02 - Appointment of corporate director 08 March 2017
AA - Annual Accounts 01 March 2017
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 11 June 2012
AD01 - Change of registered office address 19 March 2012
AP02 - Appointment of corporate director 09 February 2012
TM01 - Termination of appointment of director 12 December 2011
AP02 - Appointment of corporate director 31 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 05 October 2010
CH02 - Change of particulars for corporate director 04 October 2010
CH02 - Change of particulars for corporate director 04 October 2010
CH02 - Change of particulars for corporate director 04 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 12 October 2009
RESOLUTIONS - N/A 09 October 2009
MEM/ARTS - N/A 09 October 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
353 - Register of members 16 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2007
AA - Annual Accounts 16 June 2007
225 - Change of Accounting Reference Date 16 June 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
363a - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 09 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.