About

Registered Number: 03822761
Date of Incorporation: 05/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 4 Riley Court, Milburn Hill Road, Coventry, CV4 7HP

 

Based in Coventry, Housemark Ltd was registered on 05 August 1999, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Jacqueline Elizabeth 27 January 2017 - 1
BENSON, Steven John 16 September 2004 01 February 2007 1
BINNS, John Nicholas 05 August 1999 28 June 2002 1
BREESE, Alison Grace 16 September 2010 22 December 2011 1
BUTLER, David Norman 05 August 1999 01 February 2007 1
FARRAND, Howard Thomas 01 February 2007 31 March 2009 1
FRASER, Ross Ian 05 August 1999 30 September 2016 1
GITSHAM, Caroline Lesley 31 March 2009 05 August 2010 1
GREENOAK, Jane 28 June 2002 29 May 2010 1
HARKNESS, Ruth 04 June 2003 25 August 2007 1
JAMES, Jeffrey Daniel Dominic 02 August 2013 12 June 2014 1
MCCORMACK, Tom 01 March 2012 12 March 2019 1
MCLACHLAN, Charles Alastair 01 June 2001 28 June 2002 1
NIXON, William Ellis 10 September 2015 31 December 2017 1
POST, Simon 19 August 1999 05 February 2001 1
POTTER, Elizabeth Anne 28 June 2002 23 May 2003 1
RICHARDSON, Ian 04 June 2003 28 September 2006 1
ROBERTS, David Edward James 24 January 2014 27 March 2015 1
SAWYER, Jon Paul 23 June 2012 31 December 2017 1
SHOULTS, Antony Charles 28 June 2002 24 November 2008 1
SMART, Gavin Huw 24 May 2013 11 December 2019 1
TENNANT, Paul 21 December 2008 08 December 2014 1
WALDER, Elaine Theresa 20 February 2008 26 January 2017 1
WARD, Anne Marie 28 June 2002 24 November 2008 1
WILLIAMS, Helen 29 May 2010 24 January 2014 1
WINN, Martin Geoffrey 22 February 2007 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Paul Michael 24 September 2018 - 1
EDWARDS, Paul 08 June 2018 14 September 2018 1
RICHARDS, Janet 22 December 1999 08 April 2013 1
BALDWINS (COVENTRY) LTD 08 April 2013 08 June 2018 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 28 April 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 23 September 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 02 April 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 18 December 2018
AP03 - Appointment of secretary 03 October 2018
TM02 - Termination of appointment of secretary 27 September 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 September 2018
AP03 - Appointment of secretary 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 22 June 2017
CH04 - Change of particulars for corporate secretary 19 April 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
CH04 - Change of particulars for corporate secretary 08 February 2017
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 19 April 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 09 January 2015
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 12 June 2013
AP04 - Appointment of corporate secretary 05 June 2013
AA - Annual Accounts 26 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 25 October 2012
CH01 - Change of particulars for director 20 September 2012
AR01 - Annual Return 16 August 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 09 January 2012
CH01 - Change of particulars for director 30 September 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 18 March 2010
TM01 - Termination of appointment of director 08 March 2010
AD01 - Change of registered office address 11 December 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
395 - Particulars of a mortgage or charge 18 July 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
AA - Annual Accounts 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
287 - Change in situation or address of Registered Office 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 22 March 2004
CERTNM - Change of name certificate 07 January 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
363s - Annual Return 03 September 2002
RESOLUTIONS - N/A 21 July 2002
MEM/ARTS - N/A 21 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 10 July 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
287 - Change in situation or address of Registered Office 30 December 1999
RESOLUTIONS - N/A 08 September 1999
225 - Change of Accounting Reference Date 08 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.