Amherst Housing Association (1985) Limited LONDON


Founded in 1985, Amherst Housing Association (1985), classified under reg no. 01923679 is an active company. Currently registered at 15 Amherst Avenue W13 8NQ, London the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Richard A. and Roger H.. In addition one secretary - Richard A. - is with the firm. 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.

Amherst Housing Association (1985) Limited Address / Contact

Office Address 15 Amherst Avenue
Office Address2 Ealing
Town London
Post code W13 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01923679
Date of Incorporation Wed, 19th Jun 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Richard A.

Position: Secretary

Appointed: 16 December 2010

Richard A.

Position: Director

Appointed: 15 December 2004

Roger H.

Position: Director

Appointed: 25 January 2004

Roger H.

Position: Secretary

Appointed: 25 January 2004

Resigned: 16 December 2010

Michael H.

Position: Director

Appointed: 21 January 2004

Resigned: 15 December 2004

Khurshed D.

Position: Director

Appointed: 05 December 1998

Resigned: 21 January 2004

Nigel H.

Position: Director

Appointed: 01 April 1998

Resigned: 05 December 1998

Richard A.

Position: Secretary

Appointed: 01 February 1997

Resigned: 25 January 2004

Richard A.

Position: Director

Appointed: 01 February 1997

Resigned: 25 January 2004

Agnes Q.

Position: Secretary

Appointed: 31 January 1992

Resigned: 01 February 1997

Paul M.

Position: Director

Appointed: 29 December 1991

Resigned: 31 January 1992

Nicola W.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Narinder M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Leonie J. This PSC owns 25-50% shares and has 25-50% voting rights.

Narinder M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Leonie J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth555      
Balance Sheet
Current Assets555555555
Net Assets Liabilities  5555555
Debtors555      
Net Assets Liabilities Including Pension Asset Liability555      
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds555      
Other
Average Number Employees During Period    11111
Net Current Assets Liabilities555555555
Total Assets Less Current Liabilities555555555
Number Shares Allotted 5       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements