POLICE HOUSING FUND LIMITED

POLICE HOUSING FUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOLICE HOUSING FUND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05069158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POLICE HOUSING FUND LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is POLICE HOUSING FUND LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POLICE HOUSING FUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3063 LIMITEDMar 10, 2004Mar 10, 2004

    What are the latest accounts for POLICE HOUSING FUND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POLICE HOUSING FUND LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for POLICE HOUSING FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Andrew George Valentine as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Jul 16, 2024 with updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Andrew George Valentine as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Andrew Joseph Lynskey as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    Director's details changed for Mr Andrew Joseph Lynskey on Jun 26, 2023

    2 pagesCH01

    Change of details for Pm Holdings Limited as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

    1 pagesAD04

    legacy

    210 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

    1 pagesAD03

    Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL

    1 pagesAD02

    Who are the officers of POLICE HOUSING FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    CANNAVAN, Joseph
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish297826370001
    DUNCAN, Tracy Jayne
    New Star Cottage
    Warwick Road Chadwick End
    B93 0BU Solihull
    Secretary
    New Star Cottage
    Warwick Road Chadwick End
    B93 0BU Solihull
    British79512720003
    KIRWAN, Rachel Louise
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Secretary
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    British57268770002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BAYLISS, Keith Ronald
    3 Chesterford House
    28 Store Street
    WC1E 7BS London
    Director
    3 Chesterford House
    28 Store Street
    WC1E 7BS London
    British55337400002
    BERVILLE, Graham Michael
    Red Hill House
    Park Road, Spofforth
    HG3 1BS Harrogate
    North Yorkshire
    Director
    Red Hill House
    Park Road, Spofforth
    HG3 1BS Harrogate
    North Yorkshire
    EnglandBritish159076720001
    CORDWELL, Ian Derek
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    EnglandBritish80095620010
    ELKINGTON, Andrew Keith
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    EnglandBritish239539870001
    ENGERS, Paul Alan
    Wyvern Road
    B74 2PT Sutton Coldfield
    30
    West Midlands
    Director
    Wyvern Road
    B74 2PT Sutton Coldfield
    30
    West Midlands
    British78034810001
    FITZGERALD, Peter Daniel
    21 Casimir Road
    Harolds Cross
    IRISH Dublin
    6w
    Ireland
    Director
    21 Casimir Road
    Harolds Cross
    IRISH Dublin
    6w
    Ireland
    Irish99141580001
    HEAPS, John Edward
    Top House Farm Dodsleigh
    Leigh
    ST10 4QA Stoke On Trent
    Staffordshire
    Director
    Top House Farm Dodsleigh
    Leigh
    ST10 4QA Stoke On Trent
    Staffordshire
    United KingdomBritish137263000001
    HENDERSON, James Conroy
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    EnglandBritish123259030001
    HOWARD, Clifford John
    1 Rowanwood Avenue
    DA15 8WL Sidcup
    Kent
    Director
    1 Rowanwood Avenue
    DA15 8WL Sidcup
    Kent
    British85814390001
    LOUGHENBURY, David Anthony
    Alexandra House
    Queen Street
    WS13 6QS Lichfield
    Police Mutual Assurance Society Limited
    Staffordshire
    United Kingdom
    Director
    Alexandra House
    Queen Street
    WS13 6QS Lichfield
    Police Mutual Assurance Society Limited
    Staffordshire
    United Kingdom
    EnglandBritish119647920001
    LYNSKEY, Andrew Joseph
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish280957320001
    MANN, Stephen Andrew Joseph
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    EnglandBritish105246720001
    MARR, Peter
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    United KingdomBritish165437070001
    MIDDLETON, David Raymond
    8 Cheedon Close
    B93 8RJ Dorridge
    West Midlands
    Director
    8 Cheedon Close
    B93 8RJ Dorridge
    West Midlands
    United KingdomBritish103460610001
    MOSS, Hazel Dianne
    23 Fisherwick Road
    Whittington
    WS14 9LL Lichfield
    Staffordshire
    Director
    23 Fisherwick Road
    Whittington
    WS14 9LL Lichfield
    Staffordshire
    EnglandBritish78833860001
    PERKS, John Trevor
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    United KingdomBritish205978690001
    SWEET, Alice
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish196251660002
    URMSTON, Michael Norris
    Russell Square Mansions
    122 Southampton Row
    WC1B 5AE London
    Flat 5
    England
    United Kingdom
    Director
    Russell Square Mansions
    122 Southampton Row
    WC1B 5AE London
    Flat 5
    England
    United Kingdom
    United KingdomBritish26066440004
    VALENTINE, Andrew George
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    ScotlandBritish296653560001
    VALLERY, David Stephen
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    United KingdomBritish267928840001
    WARMAN, Gary
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish269660180001
    WINUP, Kathryn Anne
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    EnglandBritish136769150001
    WRIGHT, David John
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    United KingdomBritish125865050001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of POLICE HOUSING FUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Dec 30, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number9908006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4560462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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