Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HISTORIC HOUSES ASSOCIATION
Company Information for

HISTORIC HOUSES ASSOCIATION

WARWICK HOUSE, 25 - 27 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0PP,
Company Registration Number
02001057
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Historic Houses Association
HISTORIC HOUSES ASSOCIATION was founded on 1986-03-17 and has its registered office in London. The organisation's status is listed as "Active". Historic Houses Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HISTORIC HOUSES ASSOCIATION
 
Legal Registered Office
WARWICK HOUSE
25 - 27 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0PP
Other companies in SW1X
 
Filing Information
Company Number 02001057
Company ID Number 02001057
Date formed 1986-03-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:22:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISTORIC HOUSES ASSOCIATION
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.
Companies with same name HISTORIC HOUSES ASSOCIATION
The following companies were found which have the same name as HISTORIC HOUSES ASSOCIATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HISTORIC HOUSES ASSOCIATION OF AUSTRALIA LIMITED Active Company formed on the 2016-03-03

Company Officers of HISTORIC HOUSES ASSOCIATION

Current Directors
Officer Role Date Appointed
BENJAMIN JOSEF COWELL
Company Secretary 2016-01-01
JAMES JULIUS CHRISTOPHER BIRCH
Director 2012-11-13
SARAH ALEXANDRA MARY CALLANDER BECKETT
Director 2016-11-15
GEORGE REGINALD OLIVER CARNARVON
Director 2016-11-15
PENELOPE ANN COBHAM
Director 1992-11-25
BEN JOSEF COWELL
Director 2016-01-01
RICHARD RANULPH FITZHERBERT
Director 2009-03-11
ANDREW VICTOR ARTHUR CHARLES HOPETOUN
Director 2015-06-04
WILLIAM RICHARD FLETCHER VANE INGLEWOOD
Director 2006-10-01
JASON LINDSAY
Director 2015-10-07
MARTHA FRANCES LYTTON COBBOLD
Director 2010-11-16
WILLIAM HENRY MARCELLO PARENTE
Director 2009-11-17
JAMES MICHAEL ROSS SAUNDERS WATSON
Director 2013-11-12
JAMES JERVOISE SCOTT
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CLEPHANE COMPTON
Director 2007-12-12 2016-11-15
MICHAEL GEORGE MORE-MOLYNEUX
Director 2010-11-16 2016-11-15
SIMON BARTHOLOMEW GEOFFREY HOWARD
Director 1996-03-27 2016-05-01
NICHOLAS JOHN WAY
Company Secretary 2005-11-15 2015-11-17
ALEXANDER DOUGLAS HAY
Director 2009-06-18 2015-06-04
DAVID EDWARD FURSDON
Director 2004-08-01 2015-06-03
EDWARD MORTIMER HARLEY
Director 1994-12-07 2012-11-13
NICHOLAS HICKMAN PONSONBY BACON
Director 1996-01-24 2009-11-17
JAMES FELTON SOMERS HERVEY-BATHURST
Director 1998-02-12 2008-11-11
JOHN BROWNE-SWINBURNE
Director 1998-02-12 2007-03-14
RICHARD CECIL WILKIN
Company Secretary 1996-07-18 2005-11-15
SAMUEL ANTHONY JOHN PIERRE BOSANQVET
Director 2001-11-01 2004-07-31
DIANE NUTTING
Director 2001-11-01 2004-07-31
EDWARD DOUGLAS COKE
Director 1992-11-25 2003-11-18
ADRIAN BAILIE NOTTAGE PALMER
Director 1994-12-07 1999-11-16
DAVID ANTONY FROMANTEEL LYTTON COBBOLD
Director 1992-11-25 1997-12-17
TERENCE EMPSON
Company Secretary 1992-11-25 1996-07-18
TERENCE EMPSON
Director 1992-11-25 1996-07-18
JAMES HUNTER BLAIR
Director 1992-11-25 1994-12-07
NORMAN WILLIAM HUDSON
Director 1992-11-25 1993-12-08
CHARLES MAURICE PETTY-FITZMAURICE
Director 1992-11-25 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JULIUS CHRISTOPHER BIRCH TECHBIKES LTD Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2016-04-26
JAMES JULIUS CHRISTOPHER BIRCH LINCOLN DIOCESAN TRUST AND BOARD OF FINANCE LIMITED Director 2013-11-06 CURRENT 1908-03-17 Active
JAMES JULIUS CHRISTOPHER BIRCH CHARTWELL PARTNERS LTD Director 2010-07-01 CURRENT 2007-05-08 Active
SARAH ALEXANDRA MARY CALLANDER BECKETT HERONWOOD PARTNERSHIP LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
SARAH ALEXANDRA MARY CALLANDER BECKETT BURN CALLANDER COMPANY LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
GEORGE REGINALD OLIVER CARNARVON NEWBURY SPRING FESTIVAL SOCIETY LIMITED Director 2017-07-24 CURRENT 1981-01-19 Active
GEORGE REGINALD OLIVER CARNARVON HIGHCLERE CASTLE HORSE FEEDS LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
GEORGE REGINALD OLIVER CARNARVON THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Director 2006-07-28 CURRENT 1999-10-21 Active
GEORGE REGINALD OLIVER CARNARVON THE CORN EXCHANGE (NEWBURY) TRUST Director 2002-10-25 CURRENT 2000-01-13 Active
PENELOPE ANN COBHAM HERITAGE CONSULTANCY LIMITED Director 1991-06-19 CURRENT 1989-06-19 Active
BEN JOSEF COWELL THE HERITAGE ALLIANCE Director 2009-03-25 CURRENT 2002-10-30 Active
RICHARD RANULPH FITZHERBERT TURPIN INVESTMENTS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
RICHARD RANULPH FITZHERBERT EXPERIENCE ASHBOURNE LTD Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2015-11-24
WILLIAM RICHARD FLETCHER VANE INGLEWOOD GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED Director 2016-07-01 CURRENT 1999-07-06 Active
WILLIAM RICHARD FLETCHER VANE INGLEWOOD THE LAKE DISTRICT CALVERT TRUST Director 1991-09-10 CURRENT 1976-01-12 Active
MARTHA FRANCES LYTTON COBBOLD LYTTON ENTERPRISES LIMITED Director 2000-06-01 CURRENT 1970-02-19 Active
WILLIAM HENRY MARCELLO PARENTE THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
WILLIAM HENRY MARCELLO PARENTE CHILTERN VIEW DEVELOPMENTS LIMITED Director 2013-11-26 CURRENT 2013-10-07 Active - Proposal to Strike off
WILLIAM HENRY MARCELLO PARENTE HARLEY GALLERY TRADING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
WILLIAM HENRY MARCELLO PARENTE BURGHLEY HOUSE PRESERVATION TRUST LIMITED Director 2011-07-01 CURRENT 1969-04-03 Active
WILLIAM HENRY MARCELLO PARENTE THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
WILLIAM HENRY MARCELLO PARENTE CITY AND GUILDS ART SCHOOL PROPERTY TRUST Director 2009-02-10 CURRENT 1970-10-22 Active
WILLIAM HENRY MARCELLO PARENTE GREENWOOD UTILITIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-07-29
WILLIAM HENRY MARCELLO PARENTE GRUBER FILMS LIMITED Director 2002-04-30 CURRENT 2002-03-06 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK SCOTTISH FARMS LIMITED Director 2002-03-25 CURRENT 2001-04-10 Active
WILLIAM HENRY MARCELLO PARENTE BONAPARTE GROUP LIMITED Director 2002-02-25 CURRENT 2001-01-16 Active
WILLIAM HENRY MARCELLO PARENTE PRIESTGATE PURCHASING LIMITED Director 2000-05-17 CURRENT 2000-05-12 Dissolved 2014-07-29
WILLIAM HENRY MARCELLO PARENTE WOODHOUSE HALL DEVELOPMENTS LIMITED Director 1996-09-27 CURRENT 1996-09-27 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) Director 1992-01-25 CURRENT 1986-09-15 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK ESTATES COMPANY LIMITED(THE) Director 1992-01-25 CURRENT 1961-04-13 Active
WILLIAM HENRY MARCELLO PARENTE BOLSOVER PROPERTIES LIMITED Director 1991-01-25 CURRENT 1966-04-27 Active
JAMES MICHAEL ROSS SAUNDERS WATSON GRANTHAM GATEWAY LIMITED Director 2010-02-03 CURRENT 2009-07-21 Dissolved 2016-04-12
JAMES MICHAEL ROSS SAUNDERS WATSON WOODLAND PYTCHLEY HUNT LIMITED Director 2006-06-12 CURRENT 2006-04-13 Active
JAMES MICHAEL ROSS SAUNDERS WATSON ROCKINGHAM AGRICULTURE LIMITED Director 1998-02-23 CURRENT 1982-07-27 Active
JAMES JERVOISE SCOTT ROTHERFIELD UTILITIES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
JAMES JERVOISE SCOTT CHARLES II PLACE MANAGEMENT (1991) LIMITED Director 2000-11-22 CURRENT 1991-02-12 Active
JAMES JERVOISE SCOTT THE HOLLYCOMBE WORKING STEAM MUSEUM Director 1999-12-13 CURRENT 1995-09-07 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
2023-12-06CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-12-04APPOINTMENT TERMINATED, DIRECTOR GEORGE REGINALD OLIVER CARNARVON
2023-12-04APPOINTMENT TERMINATED, DIRECTOR SARAH ALEXANDRA MARY CALLANDER BECKETT
2023-12-04DIRECTOR APPOINTED MRS SARAH ELIZABETH MACKIE
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-29MEM/ARTSARTICLES OF ASSOCIATION
2022-11-29RES01ADOPT ARTICLES 29/11/22
2022-04-11AP01DIRECTOR APPOINTED LORD EDWARD HENRY GARNIER
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD FLETCHER VANE INGLEWOOD
2021-04-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AP01DIRECTOR APPOINTED MR PHILIP LANGLEY GODSAL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-26AD02Register inspection address changed from 2 Chester Street London SW1X 7BB England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP
2020-11-25AD04Register(s) moved to registered office address Warwick House 25 - 27 Buckingham Palace Road London SW1W 0PP
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JULIUS CHRISTOPHER BIRCH
2020-08-12AP01DIRECTOR APPOINTED MS MIRANDA ROSEMARY ROCK
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 2 Chester Street London SW1X 7BB
2020-03-18AP01DIRECTOR APPOINTED MR HENRY THURSTON HOLLAND-HIBBERT
2020-01-03RES01ADOPT ARTICLES 03/01/20
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10MEM/ARTSARTICLES OF ASSOCIATION
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RANULPH FITZHERBERT
2019-09-04AP01DIRECTOR APPOINTED LADY URSULA CHOLMELEY
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JERVOISE SCOTT
2019-03-19AP01DIRECTOR APPOINTED DUCHESS ELEANOR MARY ARGYLL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MRS SHEILA MARY ANNE CHARRINGTON
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MARCELLO PARENTE
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-12-19AP01DIRECTOR APPOINTED LORD GEORGE REGINALD OLIVER CARNARVON
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-14AP01DIRECTOR APPOINTED MRS SARAH ALEXANDRA MARY CALLANDER BECKETT
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORE-MOLYNEUX
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COMPTON
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16CH01Director's details changed for Mr Ben Josef Cowell on 2016-01-01
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARTHOLOMEW GEOFFREY HOWARD
2016-08-15AP03Appointment of Mr Benjamin Josef Cowell as company secretary on 2016-01-01
2016-07-19AP01DIRECTOR APPOINTED MR BENJAMIN JOSEF COWELL
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WAY
2015-12-14AP01DIRECTOR APPOINTED MR JASON LINDSAY
2015-12-14TM02Termination of appointment of Nicholas John Way on 2015-11-17
2015-09-24AP01DIRECTOR APPOINTED EARL OF ANDREW VICTOR ARTHUR CHARLES HOPETOUN
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAY
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FURSDON
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10AR0125/11/14 NO MEMBER LIST
2013-12-15AR0125/11/13 NO MEMBER LIST
2013-12-15AP01DIRECTOR APPOINTED MR JAMES MICHAEL ROSS SAUNDERS WATSON
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD FITZHERBERY / 14/08/2013
2013-02-12AR0125/11/12 NO MEMBER LIST
2013-02-11AP01DIRECTOR APPOINTED MR JAMES JULIUS CHRISTOPHER BIRCH
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HARLEY
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-15AR0125/11/11 NO MEMBER LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS PENELOPE ANN COBHAM / 24/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES JERVOISE SCOTT / 24/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MORTIMER HARLEY / 24/11/2011
2011-01-18AR0125/11/10 NO MEMBER LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-16AP01DIRECTOR APPOINTED MR MICHAEL GEORGE MORE-MOLYNEUX
2010-12-16AP01DIRECTOR APPOINTED MRS MARTHA F LYTTON COBBOLD
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIE TURTON
2010-01-12AR0125/11/09 NO MEMBER LIST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS PENELOPE ANN COBHAM / 01/12/2009
2010-01-12AP01DIRECTOR APPOINTED MR WILLIAM HENRY MARCELLO PARENTE
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES JERVOISE SCOTT / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOUGLAS HAY / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MORTIMER HARLEY / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FURSDON / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD FITZHERBERY / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLEPHANE COMPTON / 01/12/2009
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON
2009-12-01RES01ADOPT ARTICLES 17/11/2009
2009-07-01288aDIRECTOR APPOINTED SIR RICHARD FITZHERBERY
2009-06-24288aDIRECTOR APPOINTED ALEXANDER DOUGLAS HAY
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR SARAH TROUGHTON
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-18363aANNUAL RETURN MADE UP TO 25/11/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES HERVEY-BATHURST
2008-10-21288aDIRECTOR APPOINTED JAMES JERVOISE SCOTT
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-28363aANNUAL RETURN MADE UP TO 25/11/07
2007-05-02288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-20363aANNUAL RETURN MADE UP TO 25/11/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-29288bDIRECTOR RESIGNED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-27363sANNUAL RETURN MADE UP TO 25/11/05
2005-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sANNUAL RETURN MADE UP TO 25/11/04
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-01288bDIRECTOR RESIGNED
2004-10-01288bDIRECTOR RESIGNED
2003-12-03288bDIRECTOR RESIGNED
2003-12-03363sANNUAL RETURN MADE UP TO 25/11/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of HISTORIC HOUSES ASSOCIATION registering or being granted any patents
Domain Names

HISTORIC HOUSES ASSOCIATION owns 1 domain names.

historichousevenues.co.uk  

Trademarks
We have not found any records of HISTORIC HOUSES ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISTORIC HOUSES ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as HISTORIC HOUSES ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where HISTORIC HOUSES ASSOCIATION 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 HISTORIC HOUSES ASSOCIATION 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 HISTORIC HOUSES ASSOCIATION 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.