About

Registered Number: 08133926
Date of Incorporation: 06/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Crown House 1 Crown Square, Waldeck Reform Road, Maidenhead, Berkshire, SL6 8BY

 

Housing Solutions Capital Plc was registered on 06 July 2012, it's status at Companies House is "Active". The current directors of the business are Nazir, Shazia, Gallagher, Orla, Kendall, Valerie Claire, Housing Solutions, Petitt, John Derek, Robertson, Andrew John Stuart, Green, Raymond John, Petitt, John Derek, Pullen, Jonathan Mark, Robertson, Andrew John Stuart. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Orla 25 September 2019 - 1
KENDALL, Valerie Claire 17 October 2017 - 1
HOUSING SOLUTIONS 08 November 2017 - 1
GREEN, Raymond John 06 July 2012 09 August 2013 1
PETITT, John Derek 06 July 2012 16 August 2016 1
PULLEN, Jonathan Mark 06 July 2012 27 September 2017 1
ROBERTSON, Andrew John Stuart 03 September 2013 25 September 2019 1
Secretary Name Appointed Resigned Total Appointments
NAZIR, Shazia 29 July 2020 - 1
PETITT, John Derek 06 July 2012 16 August 2016 1
ROBERTSON, Andrew John Stuart 16 August 2016 25 September 2019 1

Filing History

Document Type Date
MA - Memorandum and Articles 23 September 2020
CC04 - Statement of companies objects 23 September 2020
AP03 - Appointment of secretary 09 September 2020
CC04 - Statement of companies objects 14 August 2020
CS01 - N/A 02 July 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 July 2018
AP02 - Appointment of corporate director 08 November 2017
PSC05 - N/A 07 November 2017
PSC02 - N/A 01 November 2017
PSC07 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 11 October 2017
PSC07 - N/A 11 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 07 November 2016
AP03 - Appointment of secretary 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 30 January 2015
MR01 - N/A 01 December 2014
MR01 - N/A 01 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 September 2014
MR01 - N/A 02 June 2014
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 05 March 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
NEWINC - New incorporation documents 06 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 29 May 2014 Outstanding

N/A

Issuer security deed 17 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.