Housemark Ltd COVENTRY


Housemark started in year 1999 as Private Limited Company with registration number 03822761. The Housemark company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Coventry at A1 Viscount Centre Sir William Lyons Road. Postal code: CV4 7EZ. Since Wednesday 7th January 2004 Housemark Ltd is no longer carrying the name Housemark Online Services.

The company has 6 directors, namely Alexander B., Ronak K. and Robert G. and others. Of them, Jacqueline C. has been with the company the longest, being appointed on 27 January 2017 and Alexander B. and Ronak K. have been with the company for the least time - from 15 December 2023. Currently 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.

Housemark Ltd Address / Contact

Office Address A1 Viscount Centre Sir William Lyons Road
Office Address2 University Of Warwick Science Park
Town Coventry
Post code CV4 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822761
Date of Incorporation Thu, 5th Aug 1999
Industry Management consultancy activities other than financial management
Industry Book publishing
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Alexander B.

Position: Director

Appointed: 15 December 2023

Ronak K.

Position: Director

Appointed: 15 December 2023

Robert G.

Position: Director

Appointed: 01 June 2023

Chandrakant K.

Position: Director

Appointed: 10 March 2020

Richard H.

Position: Director

Appointed: 23 February 2017

Jacqueline C.

Position: Director

Appointed: 27 January 2017

Jean I.

Position: Director

Appointed: 12 March 2019

Resigned: 17 January 2024

Paul M.

Position: Director

Appointed: 11 December 2018

Resigned: 30 November 2022

Paul M.

Position: Secretary

Appointed: 24 September 2018

Resigned: 30 November 2022

Paul E.

Position: Secretary

Appointed: 08 June 2018

Resigned: 14 September 2018

Andrew H.

Position: Director

Appointed: 02 January 2018

Resigned: 04 January 2022

Laurice P.

Position: Director

Appointed: 10 October 2016

Resigned: 31 January 2023

William N.

Position: Director

Appointed: 10 September 2015

Resigned: 31 December 2017

Catherine P.

Position: Director

Appointed: 12 February 2015

Resigned: 17 December 2023

Julie S.

Position: Director

Appointed: 15 September 2014

Resigned: 04 March 2015

David R.

Position: Director

Appointed: 24 January 2014

Resigned: 27 March 2015

Jeffrey J.

Position: Director

Appointed: 02 August 2013

Resigned: 12 June 2014

Gavin S.

Position: Director

Appointed: 24 May 2013

Resigned: 11 December 2019

Baldwins (coventry) Ltd

Position: Corporate Secretary

Appointed: 08 April 2013

Resigned: 08 June 2018

Stephen T.

Position: Director

Appointed: 05 February 2013

Resigned: 03 November 2014

Jon S.

Position: Director

Appointed: 23 June 2012

Resigned: 31 December 2017

Tom M.

Position: Director

Appointed: 01 March 2012

Resigned: 12 March 2019

Alison B.

Position: Director

Appointed: 16 September 2010

Resigned: 22 December 2011

Helen W.

Position: Director

Appointed: 29 May 2010

Resigned: 24 January 2014

Michael K.

Position: Director

Appointed: 01 March 2010

Resigned: 22 June 2012

Caroline G.

Position: Director

Appointed: 31 March 2009

Resigned: 05 August 2010

Lindsey W.

Position: Director

Appointed: 06 January 2009

Resigned: 01 March 2010

Paul T.

Position: Director

Appointed: 21 December 2008

Resigned: 08 December 2014

Elaine W.

Position: Director

Appointed: 20 February 2008

Resigned: 26 January 2017

Martin W.

Position: Director

Appointed: 22 February 2007

Resigned: 24 May 2013

Howard F.

Position: Director

Appointed: 01 February 2007

Resigned: 31 March 2009

Yvonne L.

Position: Director

Appointed: 28 September 2006

Resigned: 23 October 2012

Steven B.

Position: Director

Appointed: 16 September 2004

Resigned: 01 February 2007

Ruth H.

Position: Director

Appointed: 04 June 2003

Resigned: 25 August 2007

Ian R.

Position: Director

Appointed: 04 June 2003

Resigned: 28 September 2006

Jane G.

Position: Director

Appointed: 28 June 2002

Resigned: 29 May 2010

Elizabeth P.

Position: Director

Appointed: 28 June 2002

Resigned: 23 May 2003

Anthony S.

Position: Director

Appointed: 28 June 2002

Resigned: 24 November 2008

Anne W.

Position: Director

Appointed: 28 June 2002

Resigned: 24 November 2008

Duncan S.

Position: Director

Appointed: 06 December 2001

Resigned: 02 August 2013

Charles M.

Position: Director

Appointed: 01 June 2001

Resigned: 28 June 2002

Tobias R.

Position: Director

Appointed: 20 February 2001

Resigned: 28 June 2002

Janet R.

Position: Secretary

Appointed: 22 December 1999

Resigned: 08 April 2013

John T.

Position: Director

Appointed: 19 August 1999

Resigned: 31 May 2001

Tim S.

Position: Director

Appointed: 19 August 1999

Resigned: 09 October 2001

Simon P.

Position: Director

Appointed: 19 August 1999

Resigned: 05 February 2001

Ross F.

Position: Director

Appointed: 05 August 1999

Resigned: 30 September 2016

Andrew G.

Position: Director

Appointed: 05 August 1999

Resigned: 19 May 2003

John B.

Position: Director

Appointed: 05 August 1999

Resigned: 28 June 2002

David B.

Position: Director

Appointed: 05 August 1999

Resigned: 01 February 2007

Yvonne L.

Position: Director

Appointed: 05 August 1999

Resigned: 16 September 2004

Ross F.

Position: Secretary

Appointed: 05 August 1999

Resigned: 22 December 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Chartered Institute Of Housing from Coventry, England. The abovementioned PSC is classified as "a charity", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is National Housing Federation Investments Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Chartered Institute Of Housing

Octavia House Westwood Way, Westwood Business Park, Coventry, CV4 8JP, England

Legal authority Charity Law
Legal form Charity
Country registered Uk
Place registered Uk
Registration number 244067
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

National Housing Federation Investments Ltd

Lion Court Procter Street, London, WC1V 6NY, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 03920711
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Housemark Online Services January 7, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 26th, May 2023
Free Download (23 pages)

Company search