Housing Action Management Ltd LONDON


Housing Action Management started in year 2011 as Private Limited Company with registration number 07559799. The Housing Action Management company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 190 Billet Road. Postal code: E17 5DX.

The firm has 2 directors, namely Kelly M., Nicky C.. Of them, Nicky C. has been with the company the longest, being appointed on 17 July 2012 and Kelly M. has been with the company for the least time - from 11 June 2018. As of 14 May 2024, there were 10 ex directors - Gareth J., Harold M. and others listed below. There were no ex secretaries.

Housing Action Management Ltd Address / Contact

Office Address 190 Billet Road
Town London
Post code E17 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07559799
Date of Incorporation Thu, 10th Mar 2011
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Kelly M.

Position: Director

Appointed: 11 June 2018

Nicky C.

Position: Director

Appointed: 17 July 2012

Gareth J.

Position: Director

Appointed: 18 June 2018

Resigned: 04 July 2019

Harold M.

Position: Director

Appointed: 09 March 2018

Resigned: 11 June 2018

Rajbinder S.

Position: Director

Appointed: 10 October 2014

Resigned: 09 March 2018

Gareth J.

Position: Director

Appointed: 29 November 2013

Resigned: 09 April 2015

Andrew C.

Position: Director

Appointed: 17 July 2012

Resigned: 01 April 2013

Theo O.

Position: Director

Appointed: 17 July 2012

Resigned: 29 November 2013

Gareth J.

Position: Director

Appointed: 31 May 2012

Resigned: 17 July 2012

Rajbinder S.

Position: Director

Appointed: 28 May 2012

Resigned: 31 May 2012

Gareth J.

Position: Director

Appointed: 16 March 2012

Resigned: 28 May 2012

Paul B.

Position: Director

Appointed: 10 March 2011

Resigned: 20 March 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Kelly M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Harold M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rajbinder S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kelly M.

Notified on 11 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harold M.

Notified on 9 March 2018
Ceased on 11 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajbinder S.

Notified on 9 April 2017
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 734           
Balance Sheet
Cash Bank On Hand    67 66947 778106 506272 432503 130906 991413 9091 304 749
Current Assets33 879237 425531 353760 345913 5911 324 4731 890 9781 573 8382 007 0612 987 4782 568 4523 804 846
Debtors32 724231 268522 162732 810845 9321 276 6951 620 1941 333 4051 530 9312 080 4872 154 5432 500 097
Net Assets Liabilities    566 708790 518927 3301 016 1461 036 9561 256 3451 415 7472 722 484
Other Debtors    81 300400 867707 020780 246828 216855 041967 4032 245 327
Property Plant Equipment    670 970802 476827 2801 384 5711 372 9671 353 7781 435 6391 706 790
Cash Bank In Hand1 1556 1579 19127 53567 659       
Net Assets Liabilities Including Pension Asset Liability24 83394 111181 120433 153566 708       
Tangible Fixed Assets15 67313 32226 376660 925670 969       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve24 73394 011181 020433 053566 608       
Shareholder Funds24 734           
Other
Accumulated Depreciation Impairment Property Plant Equipment    39 57062 85594 019139 914180 573181 494237 247381 480
Additions Other Than Through Business Combinations Property Plant Equipment     154 79155 968603 18629 05570 685140 364449 735
Average Number Employees During Period       1726273032
Bank Borrowings      500 000946 662897 615844 707790 043489 581
Bank Overdrafts    200 35 800210 08815 31925 555406 369686 397
Corporation Tax Payable    50 87261 92569 07837 22219 20284 22928 534 
Creditors    584 817836 4311 126 6501 027 6001 488 6881 854 0251 798 3012 222 558
Finance Lease Liabilities Present Value Total           23 851
Increase From Depreciation Charge For Year Property Plant Equipment     23 28531 16445 89540 65940 49557 633144 233
Net Current Assets Liabilities9 16080 789184 744186 212328 775488 042600 050578 234561 604747 275770 1511 582 288
Other Creditors    508 832696 205748 154563 640657 511856 664662 780274 175
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         39 5741 880 
Other Disposals Property Plant Equipment         88 9532 75034 351
Other Taxation Social Security Payable    10 85220 27638 85759 280421 108716 200432 062 
Property Plant Equipment Gross Cost    710 540865 331921 2991 524 4851 553 5401 535 2721 672 8862 088 270
Taxation Social Security Payable          460 596829 083
Total Assets Less Current Liabilities24 73494 111211 120847 137999 7441 290 5181 427 3301 962 8052 079 0202 487 2312 205 7903 289 078
Trade Creditors Trade Payables    14 06158 02556 795125 371187 868183 644268 556409 052
Trade Debtors Trade Receivables    764 622875 828913 174553 159718 9461 238 1521 187 140254 770
Creditors Due Within One Year Total Current Liabilities24 719           
Fixed Assets15 673           
Tangible Fixed Assets Additions18 439 19 650647 21025 241       
Tangible Fixed Assets Cost Or Valuation18 43918 43938 089685 299710 540       
Tangible Fixed Assets Depreciation2 7665 11711 71324 37439 571       
Tangible Fixed Assets Depreciation Charge For Period2 766           
Capital Employed24 83394 111181 120433 153566 708       
Creditors Due After One Year  30 000413 984433 036       
Creditors Due Within One Year24 719156 636346 609574 133584 816       
Number Shares Allotted 1100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Depreciation Charged In Period 2 3516 59612 66115 197       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements