HEREFORDSHIRE HOUSING LIMITED
Overview
| Company Name | HEREFORDSHIRE HOUSING LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04221587 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEREFORDSHIRE HOUSING LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Physical well-being activities (96040) / Other service activities
Where is HEREFORDSHIRE HOUSING LIMITED located?
| Registered Office Address | Legion Way HR1 1LN Hereford Herefordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEREFORDSHIRE HOUSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEREFORDSHIRE COMMUNITY HOUSING LIMITED | May 22, 2001 | May 22, 2001 |
What are the latest accounts for HEREFORDSHIRE HOUSING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for HEREFORDSHIRE HOUSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2019 | 85 pages | AA | ||||||||||
Appointment of Mr Andrew Battrum as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Denis Barker as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Abigail Elaine Reilly as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Margaret Punyer as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Gibbs as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Taylor as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||
Notification of Andrew John Taylor as a person with significant control on Sep 19, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Andrew Battrum as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||
Notification of Simon David Gibbs as a person with significant control on Sep 19, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Margaret Punyer as a person with significant control on Sep 19, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Andrew Battrum as a person with significant control on Sep 19, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Abigail Elaine Reilly as a person with significant control on Aug 19, 2019 | 2 pages | PSC01 | ||||||||||
Notification of John Denis Barker as a person with significant control on Sep 19, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Gillian Margaret Thornhill Jones as a person with significant control on Sep 19, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Hilary Gardner as a person with significant control on Sep 19, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Ruth Margaret Cooke as a person with significant control on Sep 19, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Elizabeth Mary Walford as a person with significant control on Sep 19, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Elizabeth Mary Walford as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Margaret Thornhill Jones as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Margaret Cooke as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Gardner as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HEREFORDSHIRE HOUSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Nicola Cheryl | Secretary | The Auction Yard SY7 9BW Craven Arms The Gateway England | 257159580001 | |||||||
| BARKER, John Denis | Director | Legion Way HR1 1LN Hereford Herefordshire | Wales | British | 262806240001 | |||||
| BATTRUM, Andrew | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 262802490001 | |||||
| BATTRUM, Andrew | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 262802060001 | |||||
| CROSS, John William | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 222615760001 | |||||
| GIBBS, Simon David | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 223221690001 | |||||
| LINCOLN, David John | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 154696560001 | |||||
| PUNYER, Margaret | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 262828310001 | |||||
| REILLY, Abigail Elaine | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 262827910001 | |||||
| SMITH, Paul Hinton | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 109538300002 | |||||
| TAYLOR, Allison Fay | Director | Legion Way HR1 1LN Hereford Herefordshire | United Kingdom | British | 154688900001 | |||||
| TAYLOR, Andrew John | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 213842660001 | |||||
| WOOLLEY, Richard Geoffrey | Director | The Auction Yard SY7 9BW Craven Arms The Gateway England | England | British | 164686240001 | |||||
| ADAMTHWAITE, Anne | Secretary | 23 Crown Lane Four Oaks B74 4SU Sutton Coldfield West Midlands | British | 73018940001 | ||||||
| CHRISTIE, Robert Harold Macleod Hunter | Secretary | Legion Way HR1 1LN Hereford Herefordshire | British | 42826890001 | ||||||
| COLE, Janet Sharon | Secretary | Littlefield Bodenham HR1 3HS Hereford Herefordshire | British | 85895100002 | ||||||
| HAYBALL, Jennifer Jean | Secretary | Legion Way HR1 1LN Hereford Herefordshire | 237612760001 | |||||||
| WOOLLEY, Richard Geoffrey | Secretary | Legion Way HR1 1LN Hereford Herefordshire | 250734460001 | |||||||
| WOOLLEY, Richard Geoffrey | Secretary | Legion Way HR1 1LN Hereford Herefordshire | 150425660001 | |||||||
| ADAMTHWAITE, Anne | Director | 23 Crown Lane Four Oaks B74 4SU Sutton Coldfield West Midlands | British | 73018940001 | ||||||
| ALLEN, Anthony John | Director | 29 The Crofts HR9 7AB Ross On Wye Herefordshire | British | 54109560001 | ||||||
| ATTFIELD, Winefride Ursula | Director | 1 Redhill Cottages Redhill HR2 8EA Hereford Herefordshire | United Kingdom | British | 29860930002 | |||||
| BALLARD, Andrew Neil | Director | Legion Way HR1 1LN Hereford Herefordshire | United Kingdom | British | 67583950004 | |||||
| BERRIMAN, Jacob Routh | Director | Legion Way HR1 1LN Hereford Herefordshire | Wales | British | 175676590001 | |||||
| BIGGS, Graham Charles | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 44774930004 | |||||
| BISHOP, Lorraine Jane | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 154696380001 | |||||
| BLOMER, Michael Langley | Director | 19 High Street B92 0AE Hampton In Arden87 West Midlands | British | 17773770002 | ||||||
| BRAMER, Harry | Director | Rudhall Manor Rudhall HR9 7TL Ross On Wye Herefordshire | United Kingdom | British | 59908130004 | |||||
| BROWN, Peter Frank | Director | Legion Way HR1 1LN Hereford Herefordshire | England | British | 55117450001 | |||||
| CARTER, Jane Ann | Director | 12 Cranstone Breinton HR4 7PL Hereford Herefordshire | British | 68669230001 | ||||||
| COOK, David John | Director | 47 St Davids Rise Little Dewchurch HR2 6PL Hereford Herefordshire | British | 100974570001 | ||||||
| COOK, David John | Director | 47 St Davids Rise Little Dewchurch HR2 6PL Hereford Herefordshire | British | 100974570001 | ||||||
| COOKE, Ruth Margaret | Director | Legion Way HR1 1LN Hereford Herefordshire | United Kingdom | British | 134044810001 | |||||
| COSWAY, Graham John | Director | 7a Castle Street HR1 2NL Hereford | British | 82158210001 | ||||||
| CUTTER, Phillip Grenfell Haydn | Director | Old Nursery Close Wilton HR9 6BG Ross-On-Wye 7 Herefordshire | United Kingdom | British | 34382550001 |
Who are the persons with significant control of HEREFORDSHIRE HOUSING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Battrum | Sep 19, 2019 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Denis Barker | Sep 19, 2019 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Margaret Punyer | Sep 19, 2019 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew John Taylor | Sep 19, 2019 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon David Gibbs | Sep 19, 2019 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Abigail Elaine Reilly | Aug 19, 2019 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Geoffrey Woolley | Apr 01, 2019 | The Auction Yard SY7 9BW Craven Arms The Gateway England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Hilary Gardner | Dec 11, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Philippa Mary Jones | Dec 11, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Hinton Smith | Dec 11, 2018 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John William Cross | Dec 11, 2018 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Duncan Scott Forbes | Sep 23, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Ms Ruth Margaret Cooke | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Elizabeth Mary Walford | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Gillian Margaret Thornhill Jones | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Michael Mccarthy | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sonia Mary Higgins | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Stephen Williamson | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Charles Biggs | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jacob Routh Berriman | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Peter Frank Brown | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Allison Taylor | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David John Lincoln | May 01, 2018 | Legion Way HR1 1LN Hereford Herefordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Geoffrey Woolley | May 17, 2017 | Legion Way HR1 1LN Hereford Herefordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HEREFORDSHIRE HOUSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 03, 2017 Delivered On Apr 11, 2017 | Outstanding | ||
Brief description The freehold and leasehold property as specified in schedule 1 of the charge instrument including 1 archenfield, madley, HR2 9NS registered at the land registry under title number part HE15094 (as shown edged red on plan 1). please see the charge instrument for further details. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 28, 2014 Delivered On Dec 02, 2014 | Outstanding | ||
Brief description 45 aconbury avenue hereford t/no HE21281. 2 almeley close hereford t/no HE21292. 2 amhurst house hereford t/no HE21297 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 26, 2002 Delivered On Nov 28, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h l/h property in the county of herefordshire forming the housing stock of the county of herefored district council. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Nov 26, 2002 Delivered On Nov 28, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The real property as defined in the mortgage deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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