About

Registered Number: 08573861
Date of Incorporation: 18/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Office Suite 26, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN,

 

Having been setup in 2013, Reliant Housing Ltd are based in Harrow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This business has 5 directors listed as Ahluwalia, Sarabjit Singh, Lail, Gurshran, Kahlon, Raminder Kaur, Mellor, Karl Anthony, Shaw, David Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHLUWALIA, Sarabjit Singh 18 June 2013 - 1
KAHLON, Raminder Kaur 14 January 2016 31 August 2017 1
MELLOR, Karl Anthony 14 January 2016 31 August 2016 1
SHAW, David Stewart 14 January 2016 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
LAIL, Gurshran 10 June 2016 31 August 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 27 June 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AP03 - Appointment of secretary 10 June 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AD01 - Change of registered office address 15 October 2015
AR01 - Annual Return 03 July 2015
MR01 - N/A 31 March 2015
AA - Annual Accounts 13 March 2015
AA01 - Change of accounting reference date 22 September 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 21 June 2013
NEWINC - New incorporation documents 18 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.