Lh Housing Partnership Ltd LONDON


Lh Housing Partnership started in year 2014 as Private Limited Company with registration number 09281286. The Lh Housing Partnership company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 54 Clapham Common South Side. Postal code: SW4 9BX.

The firm has 3 directors, namely Reeshma N., Meher N. and Gauhar N.. Of them, Gauhar N. has been with the company the longest, being appointed on 31 December 2015 and Reeshma N. has been with the company for the least time - from 11 January 2023. As of 10 May 2024, there were 3 ex directors - John C., Reem N. and others listed below. There were no ex secretaries.

Lh Housing Partnership Ltd Address / Contact

Office Address 54 Clapham Common South Side
Town London
Post code SW4 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281286
Date of Incorporation Mon, 27th Oct 2014
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Reeshma N.

Position: Director

Appointed: 11 January 2023

Meher N.

Position: Director

Appointed: 11 January 2019

Gauhar N.

Position: Director

Appointed: 31 December 2015

John C.

Position: Director

Appointed: 11 November 2022

Resigned: 11 November 2022

Reem N.

Position: Director

Appointed: 11 November 2022

Resigned: 11 November 2022

Castle Directors Limited

Position: Corporate Director

Appointed: 03 December 2019

Resigned: 12 June 2020

Corporate Officer (jersey) Limited

Position: Corporate Director

Appointed: 05 July 2019

Resigned: 06 November 2019

Nileshkumar D.

Position: Director

Appointed: 27 October 2014

Resigned: 31 December 2015

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Gauhar N. This PSC and has 25-50% shares.

Gauhar N.

Notified on 9 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand  10012 651111 09519 63719 81823 232
Current Assets100 10013 994112 66321 38121 98394 953
Debtors   1 3431 5681 7442 16571 721
Net Assets Liabilities  -29 9004 331196 362282 992305 640462 731
Other Debtors   1 3431 5681 7442 1652 165
Property Plant Equipment   5 305 0008 737 0009 259 13910 079 64410 797 044
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 3359 84616 101
Additions Other Than Through Business Combinations Property Plant Equipment    3 432 000527 474825 016723 655
Amounts Owed By Group Undertakings Participating Interests       69 556
Amounts Owed To Group Undertakings Participating Interests   4 477 6634 852 2712 881 7502 472 1327 402
Average Number Employees During Period      11
Bank Borrowings   837 0003 753 0006 048 0007 272 0007 272 000
Bank Overdrafts      1552 700
Creditors  30 0004 477 6634 900 3012 949 5282 523 98776 801
Increase From Depreciation Charge For Year Property Plant Equipment     5 3354 5116 255
Net Current Assets Liabilities100 -29 900-4 463 669-4 787 638-2 928 147-2 502 00418 152
Property Plant Equipment Gross Cost   5 305 0008 737 0009 264 47410 089 49010 813 145
Taxation Social Security Payable    45 04465 62448 97663 975
Total Assets Less Current Liabilities100 -29 900841 3313 949 3626 330 9927 577 64010 815 196
Trade Creditors Trade Payables    2 9862 1542 7242 724
Number Shares Allotted100100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Value Shares Allotted1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Registration of charge 092812860026, created on Fri, 5th Jan 2024
filed on: 8th, January 2024
Free Download (55 pages)

Company search

Advertisements