NATIONAL HOUSING FEDERATION LIMITED
Overview
| Company Name | NATIONAL HOUSING FEDERATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00302132 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NATIONAL HOUSING FEDERATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is NATIONAL HOUSING FEDERATION LIMITED located?
| Registered Office Address | Lion Court 25 Procter Street WC1V 6NY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL HOUSING FEDERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL HOUSING FEDERATION | Sep 01, 1996 | Sep 01, 1996 |
| NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) | Jun 22, 1935 | Jun 22, 1935 |
What are the latest accounts for NATIONAL HOUSING FEDERATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NATIONAL HOUSING FEDERATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL HOUSING FEDERATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jessica Nadine Studdert as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 55 pages | AA | ||
Appointment of Mr Melbourne Junior Barrett as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gail Louise Teasdale as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Director's details changed for Steve Cofey on Sep 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 003021320005, created on May 19, 2025 | 50 pages | MR01 | ||
Termination of appointment of Waqar Ahmed as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 003021320003 in full | 1 pages | MR04 | ||
Satisfaction of charge 003021320004 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Mar 31, 2024 | 56 pages | AA | ||
Appointment of Mr Victor Manuel Silva Da Cunha as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Jeffrey Mcdermott as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Steve Cofey as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Angela Lockwood as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bronwen Mary Rapley as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Irfan Umarji as a secretary on Sep 26, 2024 | 2 pages | AP03 | ||
Termination of appointment of Katharine Grace Henderson as a secretary on Sep 26, 2024 | 1 pages | TM02 | ||
Termination of appointment of Jacqueline Elizabeth Cunningham as a secretary on Jul 11, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Katharine Grace Henderson as a secretary on Jul 11, 2024 | 2 pages | AP03 | ||
Director's details changed for Ms Katharine Grace Henderson on Jul 11, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 57 pages | AA | ||
Appointment of Ms Ruth Margaret Cooke as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian James Martin as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Who are the officers of NATIONAL HOUSING FEDERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UMARJI, Irfan | Secretary | 25 Procter Street WC1V 6NY London Lion Court | 327735280001 | |||||||
| BARRETT, Melbourne Junior | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 317899830001 | |||||
| COFFEY, Steve | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 327906060002 | |||||
| COOKE, Ruth Margaret | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 217861440001 | |||||
| DA CUNHA, Victor Manuel Silva | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 104048750002 | |||||
| GALLIERS, Margaret Mary | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 93112480003 | |||||
| HENDERSON, Katharine Grace | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 251229520002 | |||||
| JOHN, Evelyn | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 300703010001 | |||||
| MARTIN, Ian James | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 314084250001 | |||||
| MCDERMOTT, Ian Jeffrey | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 101774900001 | |||||
| RASTRICK, Suzanne | Director | Hartgrove SP7 0LA Shaftesbury Belvedere Dorset England | England | British | 170042830001 | |||||
| BATE, Ian Christopher | Secretary | 23 Clares Green Road Spencers Wood RG7 1DY Reading Berkshire | British | 50464210001 | ||||||
| BULL, Stephen Marcus | Secretary | Flat 1 80 Stapleton Hall Road, Stroud Green N4 4QA London | British | 121567970001 | ||||||
| CUNNINGHAM, Jacqueline Elizabeth | Secretary | 25 Procter Street WC1V 6NY London Lion Court | 204751250001 | |||||||
| HENDERSON, Katharine Grace | Secretary | 25 Procter Street WC1V 6NY London Lion Court | 325037760001 | |||||||
| PLATT, Beverly Virginia | Secretary | 29 Drayton Road Leytonstone E11 4AR London | Uk | 38814320002 | ||||||
| REGER, Richard Michael | Secretary | Selwyn Avenue TW9 2HA Richmond 26 Surrey Uk | British | 134903330001 | ||||||
| TICKELL, James Nicolas | Secretary | 14 Eastbourne Road Chiswick W4 3EB London | British | 54498520002 | ||||||
| TREVILLION, Peter | Secretary | The Whare Albury Road Little Hadham SG11 2DL Ware Hertfordshire | British | 16825600002 | ||||||
| ABBEY, Nicholas John | Director | 25 Orchard Way Haddenham CB6 3UT Ely Cambridgeshire | United Kingdom | British | 102035890001 | |||||
| ADEBOWALE, Victor | Director | Neil House 7 Whitechapel Road E1 1DU London | British | 73157800001 | ||||||
| AHMED, Waqar | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 97110170001 | |||||
| ANNAN, Michael Roy | Director | 30 Goldings Crescent AL10 8UE Hatfield Hertfordshire | British | 36197320001 | ||||||
| ANSTEE, Sean Brian | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 258330390001 | |||||
| ARMITAGE, Eric Davies | Director | 19 Pinewood Avenue Bolton Le Sands LA5 8AS Carnforth | England | British | 58289060001 | |||||
| ASHCROFT, Jane Rachel | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 110586310001 | |||||
| ATKINSON, Russell | Director | Pedlars Wood Long Barn Row Chapel Lane Hoghton PR5 0RY Preston | England | British | 44704070001 | |||||
| AUSTERBERRY, Elizabeth Mary Susan | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British | 33901980001 | |||||
| BARKER, John Denis | Director | 15 Rodney Gardens BR4 9DD West Wickham Kent | British | 78634330001 | ||||||
| BARNES, June Mary | Director | 25 Procter Street WC1V 6NY London Lion Court Uk | England | British | 63028300001 | |||||
| BARROTT, Michael Anthony Cooper | Director | 126 Kennington Road SE11 6RE London | England | British | 2222790001 | |||||
| BEBB, David Alun | Director | 1 Knowsley Road L19 0PE Liverpool Merseyside | United Kingdom | British | 14809080001 | |||||
| BLIGH, Jacqueline Alison | Director | 21 Mead Crescent KT23 3DU Bookham Surrey | British | 123931190001 | ||||||
| BLISS, Nic | Director | 2/16 Park Road Moseley B13 8AB Birmingham West Midlands | England | British | 50370400001 | |||||
| BLISS, Nic | Director | 2/16 Park Road Moseley B13 8AB Birmingham West Midlands | England | British | 50370400001 |
What are the latest statements on persons with significant control for NATIONAL HOUSING FEDERATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0