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

HALING PARK HOUSING COMPANY LIMITED

9 DREADNOUGHT WALK, LONDON, SE10 9FP,
Company Registration Number
01550365
Private Limited Company
Active

Company Overview

About Haling Park Housing Company Ltd
HALING PARK HOUSING COMPANY LIMITED was founded on 1981-03-12 and has its registered office in London. The organisation's status is listed as "Active". Haling Park Housing Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HALING PARK HOUSING COMPANY LIMITED
 
Legal Registered Office
9 DREADNOUGHT WALK
LONDON
SE10 9FP
Other companies in CR2
 
Filing Information
Company Number 01550365
Company ID Number 01550365
Date formed 1981-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 12:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALING PARK HOUSING COMPANY 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 HALING PARK HOUSING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ROSE GRAHAM
Company Secretary 1991-08-01
GILLIAN DALEY
Director 1997-06-30
ANGELA BERNADETTE GOULD
Director 2003-07-26
SUSAN ROSE GRAHAM
Director 1991-08-01
KEVIN IAIN HAINS
Director 2008-08-20
ELLIOTT DEAN NURSE
Director 2015-07-20
ANN RUTHERFORD
Director 2009-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EGAN YING
Director 2005-01-10 2014-03-17
KEITH NICHOLLS
Director 2003-07-26 2009-04-16
BRIAN JACKSON
Director 2005-01-10 2008-07-07
ANDREW FRANCIS STANLEY
Director 2002-07-03 2005-01-10
PHILIP WILSON
Director 2000-07-31 2005-01-10
FREDERICK STEPHEN BLOSS
Director 1991-08-01 2003-08-08
GEORGE ALAN VICTOR AGAR
Director 1995-07-06 2003-05-19
JONATHAN LAW
Director 2000-07-31 2003-05-19
ALAN GEORGE CHARLES REDDING
Director 1991-08-01 2000-07-31
ANTHONY ROBERT DALEY
Director 1994-06-16 1995-07-06
FRANK WILLIAM FARRER
Director 1992-06-11 1995-07-06
KEITH NICHOLLS
Director 1991-08-01 1995-07-06
ROBERT JOHN PEARSON
Director 1994-06-16 1995-07-06
GEORGE ALAN VICTOR AGAR
Director 1991-08-01 1994-06-17
ANN RUTHERFORD
Director 1991-08-01 1994-06-16
IAN RENNIE
Director 1991-08-01 1993-10-04
KARIN HELENE FLETCHER
Director 1991-08-01 1992-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN DALEY LEADING EDGE APPOINTMENTS LIMITED Director 2015-03-05 CURRENT 2013-10-10 Active - Proposal to Strike off
GILLIAN DALEY BIGG GROUP LTD Director 2009-09-01 CURRENT 2006-05-03 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
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ELLIOTT DEAN NURSE
2023-03-28DIRECTOR APPOINTED MR THOMAS OSBORNE WHITLEY
2023-03-28DIRECTOR APPOINTED MR THOMAS OSBORNE WHITLEY
2023-03-08CESSATION OF ANGELA BERNADETTE GOULD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08CESSATION OF ELLIOTT DEAN NURSE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08Notification of a person with significant control statement
2023-03-08Director's details changed for Angela Bernadette Gould on 2023-03-08
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-08CESSATION OF SUSAN ROSE GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08PSC07CESSATION OF SUSAN ROSE GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-07-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSE GRAHAM
2022-05-09TM02Termination of appointment of Susan Rose Graham on 2021-10-17
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DALEY
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT DEAN NURSE
2021-08-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26PSC07CESSATION OF GILLIAN DALEY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 210
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-06-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 210
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ROSE GRAHAM / 31/08/2016
2017-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ROSE GRAHAM on 2016-08-31
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN RUTHERFORD / 31/08/2016
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAIN HAINS / 31/08/2016
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 210
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 210
2015-08-10AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MR ELLIOTT DEAN NURSE
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 210
2014-08-13AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM Financial House 14 Barclay Road Croydon Surrey CR0 1JN
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YING
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AR0101/08/13 ANNUAL RETURN FULL LIST
2012-08-14AR0101/08/12 ANNUAL RETURN FULL LIST
2012-06-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-09AR0101/08/11 ANNUAL RETURN FULL LIST
2011-07-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-19AR0101/08/10 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION FULL
2009-09-01288aDIRECTOR APPOINTED ANN RUTHERFORD
2009-08-27363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-08AA31/03/09 TOTAL EXEMPTION FULL
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR KEITH NICHOLLS
2008-09-12288aDIRECTOR APPOINTED KEVIN HAINS
2008-08-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR BRIAN JACKSON
2008-07-23AA31/03/08 TOTAL EXEMPTION FULL
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: DAVID C BECKETT 68 KINGSWOOD WAY SELSDON SURREY CR2 8QQ
2006-11-13363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-07363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-13363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-11-20363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-09-01288bDIRECTOR RESIGNED
2003-08-23288aNEW DIRECTOR APPOINTED
2003-08-23288bDIRECTOR RESIGNED
2003-08-23288bDIRECTOR RESIGNED
2003-08-23288aNEW DIRECTOR APPOINTED
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-08-17363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-25363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-16288aNEW DIRECTOR APPOINTED
2000-08-16288bDIRECTOR RESIGNED
2000-08-16288aNEW DIRECTOR APPOINTED
1999-08-13363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-09-02363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-03363aRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1997-08-27288aNEW DIRECTOR APPOINTED
1997-08-20288aNEW DIRECTOR APPOINTED
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HALING PARK HOUSING COMPANY 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 HALING PARK HOUSING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALING PARK HOUSING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 HALING PARK HOUSING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HALING PARK HOUSING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALING PARK HOUSING COMPANY LIMITED
Trademarks
We have not found any records of HALING PARK HOUSING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALING PARK HOUSING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HALING PARK HOUSING COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HALING PARK HOUSING COMPANY 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 HALING PARK HOUSING COMPANY 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 HALING PARK HOUSING COMPANY 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.