Hibiscus Housing Project LONDON


Founded in 1997, Hibiscus Housing Project, classified under reg no. 03446281 is an active company. Currently registered at 1a Glenavon Road E15 4DT, London the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Alvin C., Hazel W.. Of them, Hazel W. has been with the company the longest, being appointed on 18 September 2015 and Alvin C. has been with the company for the least time - from 15 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hibiscus Housing Project Address / Contact

Office Address 1a Glenavon Road
Office Address2 Stratford
Town London
Post code E15 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03446281
Date of Incorporation Wed, 8th Oct 1997
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Alvin C.

Position: Director

Appointed: 15 October 2020

Hazel W.

Position: Director

Appointed: 18 September 2015

Wilton S.

Position: Secretary

Appointed: 05 September 2014

Resigned: 05 October 2018

Alvin C.

Position: Director

Appointed: 05 September 2014

Resigned: 22 September 2017

Jane S.

Position: Director

Appointed: 04 May 2011

Resigned: 05 September 2014

Paulina P.

Position: Director

Appointed: 23 September 2010

Resigned: 30 May 2011

Doris O.

Position: Director

Appointed: 23 September 2010

Resigned: 15 October 2020

Elsa P.

Position: Secretary

Appointed: 31 August 2002

Resigned: 02 November 2007

Vernessa C.

Position: Secretary

Appointed: 12 November 1998

Resigned: 06 April 2000

Edward G.

Position: Director

Appointed: 08 October 1997

Resigned: 04 January 2010

Doreen S.

Position: Director

Appointed: 08 October 1997

Resigned: 13 February 1998

Martha S.

Position: Director

Appointed: 08 October 1997

Resigned: 31 January 2004

Doreen S.

Position: Secretary

Appointed: 08 October 1997

Resigned: 13 February 1998

Vernessa C.

Position: Director

Appointed: 08 October 1997

Resigned: 16 August 2012

Herby B.

Position: Director

Appointed: 08 October 1997

Resigned: 31 August 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Hazel W. The abovementioned PSC has significiant influence or control over this company,.

Hazel W.

Notified on 15 May 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, January 2024
Free Download (16 pages)

Company search

Advertisements