Uk Housing Partnership Limited LONDON


Uk Housing Partnership started in year 2014 as Private Limited Company with registration number 08950950. The Uk Housing Partnership company has been functioning successfully for 10 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 company 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 20 March 2014 and Reeshma N. has been with the company for the least time - from 11 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Athar N. who worked with the the company until 1 July 2016.

Uk Housing Partnership Limited 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 08950950
Date of Incorporation Thu, 20th Mar 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 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Reeshma N.

Position: Director

Appointed: 11 January 2023

Meher N.

Position: Director

Appointed: 17 January 2019

Gauhar N.

Position: Director

Appointed: 20 March 2014

John C.

Position: Director

Appointed: 11 November 2022

Resigned: 11 November 2022

Reem N.

Position: Director

Appointed: 11 November 2022

Resigned: 11 November 2022

Athar N.

Position: Secretary

Appointed: 20 March 2014

Resigned: 01 July 2016

Athar N.

Position: Director

Appointed: 20 March 2014

Resigned: 01 July 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Gauhar N. The abovementioned PSC.

Gauhar N.

Notified on 6 September 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth22      
Balance Sheet
Cash Bank On Hand  128 599214 838446 94822 05012 71020 042
Current Assets22191 960281 611525 70240 57133 18191 405
Debtors  63 36166 77378 75418 52120 47171 363
Net Assets Liabilities  201 856102 585402 093448 653471 631676 974
Property Plant Equipment  15 862 16716 182 95016 250 98116 243 18015 727 48515 719 735
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Called Up Share Capital22      
Shareholder Funds22      
Other
Accumulated Depreciation Impairment Property Plant Equipment   20 50028 09035 89141 58649 336
Additions Other Than Through Business Combinations Property Plant Equipment    75 621   
Amounts Owed By Group Undertakings Participating Interests   66 77378 754  50 170
Amounts Owed To Group Undertakings Participating Interests   7 201 9627 465 6406 217 4246 211 92614 800
Average Number Employees During Period     111
Bank Borrowings   9 150 0008 827 1879 600 0009 090 0009 090 000
Creditors  7 499 2717 211 9767 547 4036 235 0986 199 03566 316
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -101 000    
Increase From Depreciation Charge For Year Property Plant Equipment    7 5907 8015 6957 750
Net Current Assets Liabilities22-7 307 311-6 930 365-7 021 701-6 194 527-6 165 85425 089
Other Creditors   8 9088 8595 1174 6071 669
Other Disposals Property Plant Equipment      510 000 
Property Plant Equipment Gross Cost   16 203 45016 279 07116 279 07115 769 07115 769 071
Taxation Social Security Payable   1 10672 90412 557-17 49849 847
Total Assets Less Current Liabilities228 554 8569 252 5859 229 28010 048 6539 561 63115 744 824
Trade Debtors Trade Receivables     18 52120 47121 193
Number Shares Allotted22      
Par Value Share1       
Share Capital Allotted Called Up Paid22      
Value Shares Allotted 1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Registration of charge 089509500072, created on Friday 5th January 2024
filed on: 8th, January 2024
Free Download (55 pages)

Company search

Advertisements