POLICE HOUSING FUND LIMITED
Overview
| Company Name | POLICE HOUSING FUND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05069158 |
| 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 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 Address | No |
What were the previous names of POLICE HOUSING FUND LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 3063 LIMITED | Mar 10, 2004 | Mar 10, 2004 |
What are the latest accounts for POLICE HOUSING FUND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POLICE HOUSING FUND LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for POLICE HOUSING FUND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Andrew George Valentine as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2024 with updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Andrew George Valentine as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Joseph Lynskey as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Director's details changed for Mr Andrew Joseph Lynskey on Jun 26, 2023 | 2 pages | CH01 | ||
Change of details for Pm Holdings Limited as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||
Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY | 1 pages | AD04 | ||
legacy | 210 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL | 1 pages | AD03 | ||
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 pages | AD02 | ||
Who are the officers of POLICE HOUSING FUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom |
| 106736010001 | ||||||||||
| CANNAVAN, Joseph | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 297826370001 | |||||||||
| DUNCAN, Tracy Jayne | Secretary | New Star Cottage Warwick Road Chadwick End B93 0BU Solihull | British | 79512720003 | ||||||||||
| KIRWAN, Rachel Louise | Secretary | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | British | 57268770002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BAYLISS, Keith Ronald | Director | 3 Chesterford House 28 Store Street WC1E 7BS London | British | 55337400002 | ||||||||||
| BERVILLE, Graham Michael | Director | Red Hill House Park Road, Spofforth HG3 1BS Harrogate North Yorkshire | England | British | 159076720001 | |||||||||
| CORDWELL, Ian Derek | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | England | British | 80095620010 | |||||||||
| ELKINGTON, Andrew Keith | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | England | British | 239539870001 | |||||||||
| ENGERS, Paul Alan | Director | Wyvern Road B74 2PT Sutton Coldfield 30 West Midlands | British | 78034810001 | ||||||||||
| FITZGERALD, Peter Daniel | Director | 21 Casimir Road Harolds Cross IRISH Dublin 6w Ireland | Irish | 99141580001 | ||||||||||
| HEAPS, John Edward | Director | Top House Farm Dodsleigh Leigh ST10 4QA Stoke On Trent Staffordshire | United Kingdom | British | 137263000001 | |||||||||
| HENDERSON, James Conroy | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | England | British | 123259030001 | |||||||||
| HOWARD, Clifford John | Director | 1 Rowanwood Avenue DA15 8WL Sidcup Kent | British | 85814390001 | ||||||||||
| LOUGHENBURY, David Anthony | Director | Alexandra House Queen Street WS13 6QS Lichfield Police Mutual Assurance Society Limited Staffordshire United Kingdom | England | British | 119647920001 | |||||||||
| LYNSKEY, Andrew Joseph | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 280957320001 | |||||||||
| MANN, Stephen Andrew Joseph | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | England | British | 105246720001 | |||||||||
| MARR, Peter | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | United Kingdom | British | 165437070001 | |||||||||
| MIDDLETON, David Raymond | Director | 8 Cheedon Close B93 8RJ Dorridge West Midlands | United Kingdom | British | 103460610001 | |||||||||
| MOSS, Hazel Dianne | Director | 23 Fisherwick Road Whittington WS14 9LL Lichfield Staffordshire | England | British | 78833860001 | |||||||||
| PERKS, John Trevor | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | United Kingdom | British | 205978690001 | |||||||||
| SWEET, Alice | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | 196251660002 | |||||||||
| URMSTON, Michael Norris | Director | Russell Square Mansions 122 Southampton Row WC1B 5AE London Flat 5 England United Kingdom | United Kingdom | British | 26066440004 | |||||||||
| VALENTINE, Andrew George | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | Scotland | British | 296653560001 | |||||||||
| VALLERY, David Stephen | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | United Kingdom | British | 267928840001 | |||||||||
| WARMAN, Gary | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | 269660180001 | |||||||||
| WINUP, Kathryn Anne | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | England | British | 136769150001 | |||||||||
| WRIGHT, David John | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | United Kingdom | British | 125865050001 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of POLICE HOUSING FUND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pm Holdings Limited | Dec 30, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pm Advisory Limited | Apr 06, 2016 | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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