Haling Park Housing Company Limited LONDON


Haling Park Housing Company started in year 1981 as Private Limited Company with registration number 01550365. The Haling Park Housing Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 9 Dreadnought Walk. Postal code: SE10 9FP.

The firm has 4 directors, namely Thomas W., Ann R. and Kevin H. and others. Of them, Angela G. has been with the company the longest, being appointed on 26 July 2003 and Thomas W. has been with the company for the least time - from 1 January 2023. As of 28 April 2024, there were 20 ex directors - Susan G., Elliott N. and others listed below. There were no ex secretaries.

Haling Park Housing Company Limited Address / Contact

Office Address 9 Dreadnought Walk
Town London
Post code SE10 9FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01550365
Date of Incorporation Thu, 12th Mar 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Thomas W.

Position: Director

Appointed: 01 January 2023

Ann R.

Position: Director

Appointed: 03 August 2009

Kevin H.

Position: Director

Appointed: 20 August 2008

Angela G.

Position: Director

Appointed: 26 July 2003

Susan G.

Position: Director

Resigned: 17 October 2021

Elliott N.

Position: Director

Appointed: 20 July 2015

Resigned: 31 March 2023

Brian J.

Position: Director

Appointed: 10 January 2005

Resigned: 07 July 2008

Paul Y.

Position: Director

Appointed: 10 January 2005

Resigned: 17 March 2014

Keith N.

Position: Director

Appointed: 26 July 2003

Resigned: 16 April 2009

Andrew S.

Position: Director

Appointed: 03 July 2002

Resigned: 10 January 2005

Philip W.

Position: Director

Appointed: 31 July 2000

Resigned: 10 January 2005

Jonathan L.

Position: Director

Appointed: 31 July 2000

Resigned: 19 May 2003

Gillian D.

Position: Director

Appointed: 30 June 1997

Resigned: 01 October 2021

George A.

Position: Director

Appointed: 06 July 1995

Resigned: 19 May 2003

Anthony D.

Position: Director

Appointed: 16 June 1994

Resigned: 06 July 1995

Robert P.

Position: Director

Appointed: 16 June 1994

Resigned: 06 July 1995

Frank F.

Position: Director

Appointed: 11 June 1992

Resigned: 06 July 1995

George A.

Position: Director

Appointed: 01 August 1991

Resigned: 17 June 1994

Ann R.

Position: Director

Appointed: 01 August 1991

Resigned: 16 June 1994

Karin F.

Position: Director

Appointed: 01 August 1991

Resigned: 11 June 1992

Alan R.

Position: Director

Appointed: 01 August 1991

Resigned: 31 July 2000

Keith N.

Position: Director

Appointed: 01 August 1991

Resigned: 06 July 1995

Frederick B.

Position: Director

Appointed: 01 August 1991

Resigned: 08 August 2003

Ian R.

Position: Director

Appointed: 01 August 1991

Resigned: 04 October 1993

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Angela G. This PSC has significiant influence or control over this company,. The second one in the PSC register is Elliott N. This PSC has significiant influence or control over the company,. Moving on, there is Susan G., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Angela G.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: significiant influence or control

Elliott N.

Notified on 10 May 2021
Ceased on 8 March 2023
Nature of control: significiant influence or control

Susan G.

Notified on 6 April 2016
Ceased on 17 October 2021
Nature of control: significiant influence or control

Gillian D.

Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, July 2023
Free Download (6 pages)

Company search