Madeley Housing Limited LONDON


Founded in 1994, Madeley Housing, classified under reg no. 02929209 is an active company. Currently registered at 73a Madeley Road W5 2LT, London the company has been in the business for 30 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 5 directors, namely Nicholas W., Natasha A. and Vikram R. and others. Of them, Thomas H., Joao D. have been with the company the longest, being appointed on 11 July 2016 and Nicholas W. and Natasha A. have been with the company for the least time - from 15 October 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Madeley Housing Limited Address / Contact

Office Address 73a Madeley Road
Town London
Post code W5 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929209
Date of Incorporation Mon, 16th May 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Nicholas W.

Position: Director

Appointed: 15 October 2020

Natasha A.

Position: Director

Appointed: 15 October 2020

Vikram R.

Position: Director

Appointed: 11 August 2020

Thomas H.

Position: Director

Appointed: 11 July 2016

Joao D.

Position: Director

Appointed: 11 July 2016

Gordon C.

Position: Director

Appointed: 10 July 2017

Resigned: 10 September 2020

Harpinder D.

Position: Director

Appointed: 19 November 2004

Resigned: 02 November 2006

Sharan O.

Position: Director

Appointed: 11 November 2004

Resigned: 10 July 2017

Mohan G.

Position: Director

Appointed: 31 August 2003

Resigned: 09 November 2004

Lalmalek A.

Position: Director

Appointed: 31 August 2002

Resigned: 09 September 2020

Jonathan C.

Position: Secretary

Appointed: 12 September 2001

Resigned: 30 April 2013

Sandeep S.

Position: Secretary

Appointed: 12 September 2001

Resigned: 31 August 2003

Mohan G.

Position: Secretary

Appointed: 06 April 2001

Resigned: 12 September 2001

Jonathan C.

Position: Director

Appointed: 06 April 2001

Resigned: 30 April 2013

Mohan G.

Position: Director

Appointed: 27 February 2001

Resigned: 12 September 2001

Richard W.

Position: Secretary

Appointed: 22 January 2001

Resigned: 06 April 2001

Sandeep S.

Position: Director

Appointed: 31 August 2000

Resigned: 31 August 2003

Richard W.

Position: Director

Appointed: 02 July 1998

Resigned: 06 April 2001

Donald N.

Position: Director

Appointed: 16 May 1994

Resigned: 19 November 2004

Kenneth K.

Position: Director

Appointed: 16 May 1994

Resigned: 22 January 2001

Kenneth K.

Position: Secretary

Appointed: 16 May 1994

Resigned: 22 January 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As we discovered, there is Thomas H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Nicholas W. This PSC has significiant influence or control over the company,. Then there is Natasha A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas H.

Notified on 30 April 2017
Nature of control: significiant influence or control

Nicholas W.

Notified on 9 September 2020
Nature of control: significiant influence or control

Natasha A.

Notified on 9 September 2020
Nature of control: significiant influence or control

Vikram R.

Notified on 16 March 2020
Nature of control: significiant influence or control

Joao D.

Notified on 30 April 2017
Nature of control: significiant influence or control

Lalmalek A.

Notified on 30 April 2017
Ceased on 9 September 2020
Nature of control: 25-50% shares

Gordon C.

Notified on 10 July 2017
Ceased on 16 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-898-898-898      
Balance Sheet
Cash Bank On Hand    2001 5371 1161 7321 472
Net Assets Liabilities  898898898-898-898-898-898
Current Assets1 762302302302200    
Cash Bank In Hand1 762302       
Net Assets Liabilities Including Pension Asset Liability-898-898-898      
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-902-902       
Shareholder Funds-898-898-898      
Other
Accrued Liabilities     420420420480
Average Number Employees During Period    45555
Creditors  1 2001 2001 0982 4352 0142 6302 370
Other Creditors    1 0982 0151 5942 2101 890
Net Current Assets Liabilities-898-898-898898898    
Total Assets Less Current Liabilities-898-898-898898898    
Creditors Due Within One Year2 6601 2001 200      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, January 2024
Free Download (8 pages)

Company search

Advertisements