Harrison Housing LONDON


Founded in 2003, Harrison Housing, classified under reg no. 04932686 is an active company. Currently registered at 46 St. James's Gardens W11 4RQ, London the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 8 directors in the the firm, namely Victor O., Julia N. and Elizabeth M. and others. In addition one secretary - Philip G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harrison Housing Address / Contact

Office Address 46 St. James's Gardens
Town London
Post code W11 4RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04932686
Date of Incorporation Wed, 15th Oct 2003
Industry Other accommodation
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Philip G.

Position: Secretary

Appointed: 13 November 2023

Victor O.

Position: Director

Appointed: 22 March 2022

Julia N.

Position: Director

Appointed: 20 September 2021

Elizabeth M.

Position: Director

Appointed: 20 September 2021

Faramarz J.

Position: Director

Appointed: 20 September 2021

Sue H.

Position: Director

Appointed: 26 March 2018

Robert H.

Position: Director

Appointed: 26 March 2018

Paul L.

Position: Director

Appointed: 20 June 2016

Ian M.

Position: Director

Appointed: 04 March 2013

Mark C.

Position: Secretary

Appointed: 24 December 2018

Resigned: 13 November 2023

Martin C.

Position: Director

Appointed: 25 June 2018

Resigned: 28 October 2021

Kenneth F.

Position: Director

Appointed: 25 June 2018

Resigned: 10 May 2022

Maurice R.

Position: Director

Appointed: 15 December 2016

Resigned: 09 July 2017

Samantha B.

Position: Director

Appointed: 20 June 2016

Resigned: 30 September 2022

Kathryn D.

Position: Secretary

Appointed: 30 June 2014

Resigned: 11 January 2021

OBE L.

Position: Director

Appointed: 10 December 2012

Resigned: 25 June 2018

Hugh K.

Position: Director

Appointed: 18 June 2012

Resigned: 26 June 2023

Shaun F.

Position: Director

Appointed: 06 June 2011

Resigned: 30 July 2012

Raymond B.

Position: Secretary

Appointed: 13 October 2009

Resigned: 30 June 2014

John M.

Position: Director

Appointed: 28 June 2007

Resigned: 10 September 2019

Julie B.

Position: Director

Appointed: 21 June 2006

Resigned: 07 March 2011

Mary H.

Position: Director

Appointed: 25 May 2004

Resigned: 18 June 2009

Belinda E.

Position: Director

Appointed: 15 October 2003

Resigned: 17 April 2014

Neil K.

Position: Director

Appointed: 15 October 2003

Resigned: 01 October 2021

Stanley K.

Position: Director

Appointed: 15 October 2003

Resigned: 18 June 2012

Margaret G.

Position: Director

Appointed: 15 October 2003

Resigned: 07 December 2021

Corinne K.

Position: Director

Appointed: 15 October 2003

Resigned: 24 June 2019

Peter S.

Position: Secretary

Appointed: 15 October 2003

Resigned: 13 October 2009

John D.

Position: Director

Appointed: 15 October 2003

Resigned: 08 July 2011

Colin S.

Position: Director

Appointed: 15 October 2003

Resigned: 13 March 2017

Ross W.

Position: Director

Appointed: 15 October 2003

Resigned: 04 March 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 12th, October 2022
Free Download (41 pages)

Company search

Advertisements