Herefordshire Housing Limited HEREFORD


Herefordshire Housing started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04221587. The Herefordshire Housing company has been functioning successfully for 23 years now and its status is converted / closed. The firm's office is based in Hereford at Legion Way. Postal code: HR1 1LN. Since June 26, 2001 Herefordshire Housing Limited is no longer carrying the name Herefordshire Community Housing.

Herefordshire Housing Limited Address / Contact

Office Address Legion Way
Town Hereford
Post code HR1 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221587
Date of Incorporation Tue, 22nd May 2001
Date of Dissolution Fri, 3rd Apr 2020
Industry Physical well-being activities
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 31st May 2020
Last confirmation statement dated Fri, 17th May 2019

Company staff

John B.

Position: Director

Appointed: 19 September 2019

Andrew B.

Position: Director

Appointed: 19 September 2019

Andrew T.

Position: Director

Appointed: 19 September 2019

Margaret P.

Position: Director

Appointed: 19 September 2019

Abigail R.

Position: Director

Appointed: 19 September 2019

Simon G.

Position: Director

Appointed: 19 September 2019

Andrew B.

Position: Director

Appointed: 19 September 2019

Richard W.

Position: Director

Appointed: 01 April 2019

Nicola G.

Position: Secretary

Appointed: 28 March 2019

Paul S.

Position: Director

Appointed: 11 December 2018

John C.

Position: Director

Appointed: 11 December 2018

David L.

Position: Director

Appointed: 28 September 2010

Allison T.

Position: Director

Appointed: 28 September 2010

Hilary G.

Position: Director

Appointed: 11 December 2018

Resigned: 19 September 2019

Philippa J.

Position: Director

Appointed: 11 December 2018

Resigned: 14 April 2019

Richard W.

Position: Secretary

Appointed: 24 September 2018

Resigned: 28 March 2019

Duncan F.

Position: Director

Appointed: 24 September 2018

Resigned: 01 April 2019

Jennifer H.

Position: Secretary

Appointed: 27 July 2017

Resigned: 24 September 2018

Jacob B.

Position: Director

Appointed: 27 July 2017

Resigned: 19 September 2018

Sonia H.

Position: Director

Appointed: 27 July 2017

Resigned: 30 November 2018

Elizabeth W.

Position: Director

Appointed: 27 July 2017

Resigned: 19 September 2019

Graham B.

Position: Director

Appointed: 27 July 2017

Resigned: 15 November 2018

Peter B.

Position: Director

Appointed: 27 July 2017

Resigned: 07 September 2018

Gillian J.

Position: Director

Appointed: 27 July 2017

Resigned: 19 September 2019

Rebecca M.

Position: Director

Appointed: 12 May 2015

Resigned: 27 July 2017

Gerald W.

Position: Director

Appointed: 23 September 2014

Resigned: 26 November 2014

Jon L.

Position: Director

Appointed: 04 June 2013

Resigned: 27 July 2017

Michael M.

Position: Director

Appointed: 04 June 2013

Resigned: 31 December 2018

Melissa S.

Position: Director

Appointed: 04 June 2013

Resigned: 09 December 2014

Paul R.

Position: Director

Appointed: 27 July 2011

Resigned: 27 July 2017

Ruth C.

Position: Director

Appointed: 28 September 2010

Resigned: 19 September 2019

Richard J.

Position: Director

Appointed: 28 September 2010

Resigned: 27 July 2017

Lorraine B.

Position: Director

Appointed: 28 September 2010

Resigned: 23 September 2014

Michael P.

Position: Director

Appointed: 28 September 2010

Resigned: 15 March 2018

Nicholas G.

Position: Director

Appointed: 30 March 2010

Resigned: 28 September 2010

Richard W.

Position: Secretary

Appointed: 30 March 2010

Resigned: 27 July 2017

Phillip C.

Position: Director

Appointed: 24 November 2009

Resigned: 28 September 2010

Rebecca W.

Position: Director

Appointed: 29 September 2009

Resigned: 11 August 2011

Gordon L.

Position: Director

Appointed: 03 September 2008

Resigned: 29 September 2009

Robert C.

Position: Secretary

Appointed: 18 April 2008

Resigned: 30 March 2010

Susan J.

Position: Director

Appointed: 25 September 2007

Resigned: 28 September 2010

Richard S.

Position: Director

Appointed: 30 May 2007

Resigned: 03 September 2008

Anne G.

Position: Director

Appointed: 30 May 2007

Resigned: 28 September 2010

John K.

Position: Director

Appointed: 27 March 2007

Resigned: 28 September 2010

Andrew B.

Position: Director

Appointed: 27 March 2007

Resigned: 31 March 2015

Carole U.

Position: Director

Appointed: 26 September 2006

Resigned: 29 September 2009

David C.

Position: Director

Appointed: 28 September 2004

Resigned: 31 January 2005

Richard J.

Position: Director

Appointed: 25 April 2004

Resigned: 25 September 2007

Michael G.

Position: Director

Appointed: 20 April 2004

Resigned: 22 January 2007

Anna T.

Position: Director

Appointed: 30 May 2003

Resigned: 05 May 2011

Harry B.

Position: Director

Appointed: 30 May 2003

Resigned: 11 June 2007

Janet C.

Position: Secretary

Appointed: 25 November 2002

Resigned: 18 April 2008

Paul R.

Position: Director

Appointed: 15 October 2002

Resigned: 28 September 2010

David C.

Position: Director

Appointed: 18 September 2002

Resigned: 11 November 2003

Terence G.

Position: Director

Appointed: 20 June 2002

Resigned: 30 January 2007

Jane C.

Position: Director

Appointed: 16 April 2002

Resigned: 30 May 2003

Winefride A.

Position: Director

Appointed: 16 April 2002

Resigned: 28 September 2010

John N.

Position: Director

Appointed: 16 April 2002

Resigned: 11 June 2007

Harold P.

Position: Director

Appointed: 16 April 2002

Resigned: 25 June 2002

Mark R.

Position: Director

Appointed: 16 April 2002

Resigned: 21 March 2007

Susan M.

Position: Director

Appointed: 16 April 2002

Resigned: 22 January 2003

Wendy J.

Position: Director

Appointed: 16 April 2002

Resigned: 28 September 2010

Graham C.

Position: Director

Appointed: 16 April 2002

Resigned: 30 March 2010

Michael B.

Position: Director

Appointed: 16 April 2002

Resigned: 05 February 2007

Anthony A.

Position: Director

Appointed: 16 April 2002

Resigned: 30 May 2003

Brian M.

Position: Director

Appointed: 16 April 2002

Resigned: 23 June 2003

Robert W.

Position: Director

Appointed: 16 April 2002

Resigned: 28 September 2010

Anne A.

Position: Secretary

Appointed: 22 May 2001

Resigned: 19 November 2002

Anne A.

Position: Director

Appointed: 22 May 2001

Resigned: 16 April 2002

Hugo S.

Position: Director

Appointed: 22 May 2001

Resigned: 16 April 2002

People with significant control

The register of PSCs that own or control the company is made up of 24 names. As BizStats discovered, there is Margaret P. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Paul S. This PSC has significiant influence or control over the company,. Then there is John C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Margaret P.

Notified on 19 September 2019
Nature of control: significiant influence or control

Paul S.

Notified on 11 December 2018
Nature of control: significiant influence or control

John C.

Notified on 11 December 2018
Nature of control: significiant influence or control

David L.

Notified on 1 May 2018
Nature of control: significiant influence or control

Allison T.

Notified on 1 May 2018
Nature of control: significiant influence or control

Andrew T.

Notified on 19 September 2019
Nature of control: significiant influence or control

Richard W.

Notified on 1 April 2019
Nature of control: significiant influence or control

John B.

Notified on 19 September 2019
Nature of control: significiant influence or control

Abigail R.

Notified on 19 August 2019
Nature of control: significiant influence or control

Andrew B.

Notified on 19 September 2019
Nature of control: significiant influence or control

Simon G.

Notified on 19 September 2019
Nature of control: significiant influence or control

Hilary G.

Notified on 11 December 2018
Ceased on 19 September 2019
Nature of control: significiant influence or control

Elizabeth W.

Notified on 1 May 2018
Ceased on 19 September 2019
Nature of control: significiant influence or control

Gillian J.

Notified on 1 May 2018
Ceased on 19 September 2019
Nature of control: significiant influence or control

Ruth C.

Notified on 1 May 2018
Ceased on 19 September 2019
Nature of control: significiant influence or control

Philippa J.

Notified on 11 December 2018
Ceased on 14 April 2019
Nature of control: significiant influence or control

Duncan F.

Notified on 23 September 2018
Ceased on 28 March 2019
Nature of control: significiant influence or control

Michael M.

Notified on 1 May 2018
Ceased on 31 December 2018
Nature of control: significiant influence or control

James W.

Notified on 1 May 2018
Ceased on 30 November 2018
Nature of control: significiant influence or control

Sonia H.

Notified on 1 May 2018
Ceased on 30 November 2018
Nature of control: significiant influence or control

Graham B.

Notified on 1 May 2018
Ceased on 15 November 2018
Nature of control: significiant influence or control

Jacob B.

Notified on 1 May 2018
Ceased on 19 September 2018
Nature of control: significiant influence or control

Peter B.

Notified on 1 May 2018
Ceased on 7 September 2018
Nature of control: significiant influence or control

Richard W.

Notified on 17 May 2017
Ceased on 1 May 2018
Nature of control: significiant influence or control

Company previous names

Herefordshire Community Housing June 26, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2019
filed on: 26th, November 2019
Free Download (85 pages)

Company search

Advertisements