Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH GAS SOCIAL HOUSING LIMITED
Company Information for

BRITISH GAS SOCIAL HOUSING LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
01026007
Private Limited Company
Active

Company Overview

About British Gas Social Housing Ltd
BRITISH GAS SOCIAL HOUSING LIMITED was founded on 1971-10-01 and has its registered office in Windsor. The organisation's status is listed as "Active". British Gas Social Housing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH GAS SOCIAL HOUSING LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Previous Names
P.H. JONES LIMITED13/06/2011
Filing Information
Company Number 01026007
Company ID Number 01026007
Date formed 1971-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 18:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH GAS SOCIAL HOUSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH GAS SOCIAL HOUSING LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2011-05-13
MARK STEVEN HODGES
Director 2016-10-10
IVAN EDWARD RONALD
Director 2018-01-24
RAJARSHI ROY
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BUCK
Director 2016-07-20 2018-01-24
JUSTINE MICHELLE CAMPBELL
Director 2016-10-10 2017-04-27
GAB BARBARO
Director 2012-01-18 2016-10-10
PETER VERNON BLACK
Director 2014-03-01 2016-10-10
KENNETH MICHAEL ANIDJAR MAIN
Director 2012-02-09 2016-07-20
GEAROID MARTIN LANE
Director 2011-05-13 2012-10-30
NEVIN JOHN TRUESDALE
Director 2011-05-13 2012-02-09
ANNE ELIZABETH BASSIS
Director 2011-05-13 2012-01-18
BRENDA MARY JONES
Company Secretary 1991-10-06 2011-05-13
DAVID JAMES BURKE
Director 2008-12-01 2011-05-13
DEREK CORBISHLEY
Director 2006-03-31 2011-05-13
DONALD WILLIAM HANKEY
Director 1991-10-06 2011-05-13
SIMON ROBERT HINDLEY
Director 2007-01-01 2011-05-13
BRENDA MARY JONES
Director 1991-10-06 2011-05-13
CHRISTOPHER SIMON JONES
Director 2000-08-01 2011-05-13
MARTIN PHILIP JONES
Director 2000-08-01 2011-05-13
PHILLIP HENRY JONES
Director 1991-10-06 2011-05-13
PAUL RICHARD NELSON
Director 2000-08-01 2011-05-13
WAYNE STOWELL
Director 2006-03-31 2008-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
MARK STEVEN HODGES DYNO-ROD LIMITED Director 2016-10-10 CURRENT 1972-03-21 Active
MARK STEVEN HODGES P.H JONES GROUP LIMITED Director 2016-10-10 CURRENT 2008-01-15 Active
MARK STEVEN HODGES P.H. JONES FACILITIES MANAGEMENT LTD Director 2016-10-10 CURRENT 1982-01-06 Active - Proposal to Strike off
MARK STEVEN HODGES BRITISH GAS LIMITED Director 2016-10-10 CURRENT 2013-12-11 Active
MARK STEVEN HODGES BRITISH GAS TRADING LIMITED Director 2016-02-23 CURRENT 1995-07-06 Active
MARK STEVEN HODGES CENTRICA PLC Director 2015-06-01 CURRENT 1995-03-16 Active
IVAN EDWARD RONALD BRITISH GAS FINANCE LIMITED Director 2018-03-28 CURRENT 2009-01-20 Active
IVAN EDWARD RONALD BRITISH GAS SERVICES LIMITED Director 2018-03-28 CURRENT 1995-12-22 Active
IVAN EDWARD RONALD DYNO-ROD LIMITED Director 2018-01-24 CURRENT 1972-03-21 Active
IVAN EDWARD RONALD P.H JONES GROUP LIMITED Director 2018-01-24 CURRENT 2008-01-15 Active
IVAN EDWARD RONALD P.H. JONES FACILITIES MANAGEMENT LTD Director 2018-01-24 CURRENT 1982-01-06 Active - Proposal to Strike off
IVAN EDWARD RONALD BRITISH GAS TRADING LIMITED Director 2018-01-24 CURRENT 1995-07-06 Active
IVAN EDWARD RONALD BRITISH GAS LIMITED Director 2018-01-24 CURRENT 2013-12-11 Active
IVAN EDWARD RONALD COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
IVAN EDWARD RONALD THE COMMTECH GROUP LIMITED Director 2016-09-22 CURRENT 1997-03-11 Dissolved 2018-02-07
IVAN EDWARD RONALD IMI LAKESIDE FOUR LIMITED Director 2013-12-16 CURRENT 1990-04-05 Dissolved 2016-01-26
IVAN EDWARD RONALD IMI LAKESIDE TWO LIMITED Director 2013-12-16 CURRENT 1964-08-27 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI SYSTEMS LIMITED Director 2013-03-28 CURRENT 1974-03-18 Dissolved 2016-02-23
IVAN EDWARD RONALD IMI HOLLAND LIMITED Director 2013-03-28 CURRENT 1982-01-18 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI LAKESIDE THREE LIMITED Director 2013-03-28 CURRENT 1980-06-10 Dissolved 2016-09-13
IVAN EDWARD RONALD MARTONAIR LIMITED Director 2013-03-28 CURRENT 1949-07-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI HOLDINGS LIMITED Director 2013-03-28 CURRENT 1973-03-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI BRIGHOUSE AIR LIMITED Director 2011-03-30 CURRENT 1978-11-17 Dissolved 2013-12-03
IVAN EDWARD RONALD MIDDLEPARK Director 2011-03-30 CURRENT 1996-07-10 Dissolved 2016-01-19
IVAN EDWARD RONALD ASHFORD VALVES LIMITED Director 2011-03-30 CURRENT 1993-03-17 Dissolved 2016-01-26
IVAN EDWARD RONALD CHURCH BELL FINANCIAL SERVICES LIMITED Director 2011-03-30 CURRENT 1983-05-27 Dissolved 2016-01-26
IVAN EDWARD RONALD LIQUICK 201 LIMITED Director 2011-03-30 CURRENT 1895-05-03 Active - Proposal to Strike off
RAJARSHI ROY BRITISH GAS SERVICES (COMMERCIAL) LIMITED Director 2017-04-27 CURRENT 2010-09-23 Active
RAJARSHI ROY DYNO-ROD LIMITED Director 2017-04-27 CURRENT 1972-03-21 Active
RAJARSHI ROY P.H JONES GROUP LIMITED Director 2017-04-27 CURRENT 2008-01-15 Active
RAJARSHI ROY P.H. JONES FACILITIES MANAGEMENT LTD Director 2017-04-27 CURRENT 1982-01-06 Active - Proposal to Strike off
RAJARSHI ROY BRITISH GAS TRADING LIMITED Director 2017-04-27 CURRENT 1995-07-06 Active
RAJARSHI ROY BRITISH GAS LIMITED Director 2017-04-27 CURRENT 2013-12-11 Active
RAJARSHI ROY BRITISH GAS NEW HEATING LIMITED Director 2017-03-31 CURRENT 2008-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12DIRECTOR APPOINTED MR RICHARD FLETCHER
2023-07-12DIRECTOR APPOINTED MR DAVID ANDREW ROBERTSON
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-07-02AP01DIRECTOR APPOINTED MR STUART DAVID PHILLIPS
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MUSSENDEN
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KIRWAN
2020-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-12MR05All of the property or undertaking has been released from charge for charge number 4
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH MUSSENDEN
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR MICHAEL DAVID KIRWAN
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN HODGES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BUCK
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21CH01Director's details changed for Dr Rajarshi Roy on 2017-08-21
2017-07-19ANNOTATIONPart Rectified
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-15AP01DIRECTOR APPOINTED DR RAJARSHI ROY
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2017-05-15AP01DIRECTOR APPOINTED DR RAJARSHI ROY
2016-10-21AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2016-10-20AP01DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLACK
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MICHAEL ANIDJAR MAIN
2016-07-25AP01DIRECTOR APPOINTED STEVEN JOHN BUCK
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-03CH01Director's details changed for Gab Barbaro on 2015-12-18
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR PETER VERNON BLACK
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL ANIDJAR MAIN / 05/09/2013
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0101/06/13 FULL LIST
2013-02-26AR0101/02/13 FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GEAROID LANE
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0131/08/12 FULL LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NEVIN TRUESDALE
2012-02-13AP01DIRECTOR APPOINTED KENNETH MICHAEL ANIDJAR MAIN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BASSIS
2012-02-03AP01DIRECTOR APPOINTED GAB BARBARO
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVIN JOHN TRUESDALE / 30/01/2012
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEAROID MARTIN LANE / 08/08/2011
2011-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-21AR0131/08/11 FULL LIST
2011-06-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-06-13CERTNMCOMPANY NAME CHANGED P.H. JONES LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-06-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM AQUA HOUSE HAMPTON HEATH INDUSTRIAL ESTATE MALPAS CHESHIRE SY14 8LY
2011-05-27AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTPHER JONES
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY BRENDA JONES
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JONES
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HINDLEY
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HANKEY
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2011-05-27AP01DIRECTOR APPOINTED MS ANNE ELIZABETH BASSIS
2011-05-27AP04CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2011-05-27AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2011-05-27AP01DIRECTOR APPOINTED MR GEAROID MARTIN LANE
2011-05-26RES01ADOPT ARTICLES 13/05/2011
2011-05-26RES13COMPANY BUSINESS 13/05/2011
2011-05-26AUDAUDITOR'S RESIGNATION
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11AR0131/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD NELSON / 31/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BURKE / 31/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CORBISHLEY / 31/08/2010
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AR0131/08/09 FULL LIST
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-08288aDIRECTOR APPOINTED DAVID JAMES BURKE
2008-10-07363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR WAYNE STOWELL
2008-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-01363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-23AUDAUDITOR'S RESIGNATION
2007-01-11288aNEW DIRECTOR APPOINTED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363sRETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to BRITISH GAS SOCIAL HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH GAS SOCIAL HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-02 Outstanding UNIVERSITIES SUPERANNUATION SCHEME LIMITED
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-09 Outstanding LLOYDS TSB BANK PLC
DEE OF RENT DEPOSIT 2005-10-25 Outstanding KEVIN JOHN TAHNEY
DEBENTURE 2003-08-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1998-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH GAS SOCIAL HOUSING LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH GAS SOCIAL HOUSING LIMITED registering or being granted any patents
Domain Names

BRITISH GAS SOCIAL HOUSING LIMITED owns 13 domain names.

bcgprojects.co.uk   diyfordummies.co.uk   heatingfordummies.co.uk   happyheating.co.uk   happymaintenance.co.uk   happydiy.co.uk   happyplumber.co.uk   happyplumbing.co.uk   maintenancefordummies.co.uk   plumbingfordummies.co.uk   phjonesgroup.co.uk   atform.co.uk   coolfactor.co.uk  

Trademarks
We have not found any records of BRITISH GAS SOCIAL HOUSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRITISH GAS SOCIAL HOUSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mansfield District Council 2014-7 GBP £2,051
Mansfield District Council 2014-2 GBP £2,334
Shropshire Council 2014-1 GBP £13,760 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-11 GBP £25,135 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-5 GBP £64,177 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-4 GBP £26,654 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-3 GBP £85,257 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-2 GBP £1,728 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-1 GBP £84,285 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-12 GBP £36,441 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-11 GBP £113,856 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-10 GBP £24,246 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-9 GBP £53,928 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-8 GBP £19,047 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-7 GBP £19,742 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-6 GBP £95,558 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-5 GBP £48,135 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-4 GBP £28,107 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-3 GBP £77,038 Supplies And Servicesauthoritymiscellaneous Expenses
Shropshire Council 2012-2 GBP £272 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-1 GBP £42,507 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-12 GBP £21,045 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £8,093 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-10 GBP £70,933 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-9 GBP £4,293 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-8 GBP £59,923 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH GAS SOCIAL HOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH GAS SOCIAL HOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH GAS SOCIAL HOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.