Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOUSING SOLUTIONS CAPITAL PLC
Company Information for

HOUSING SOLUTIONS CAPITAL PLC

CROWN HOUSE CROWN SQUARE, WALDECK ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY,
Company Registration Number
08133926
Public Limited Company
Active

Company Overview

About Housing Solutions Capital Plc
HOUSING SOLUTIONS CAPITAL PLC was founded on 2012-07-06 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Housing Solutions Capital Plc is a Public Limited Company registered in ENGLAND 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
HOUSING SOLUTIONS CAPITAL PLC
 
Legal Registered Office
CROWN HOUSE CROWN SQUARE
WALDECK ROAD
MAIDENHEAD
BERKSHIRE
SL6 8BY
Other companies in SL6
 
Filing Information
Company Number 08133926
Company ID Number 08133926
Date formed 2012-07-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSING SOLUTIONS CAPITAL PLC
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 HOUSING SOLUTIONS CAPITAL PLC

Current Directors
Officer Role Date Appointed
ANDREW JOHN STUART ROBERTSON
Company Secretary 2016-08-16
NIGEL ROGER COOK
Director 2014-09-04
HOUSING SOLUTIONS
Director 2017-11-08
VALERIE CLAIRE KENDALL
Director 2017-10-17
ANDREW JOHN STUART ROBERTSON
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK PULLEN
Director 2012-07-06 2017-09-27
JOHN DEREK PETITT
Company Secretary 2012-07-06 2016-08-16
JOHN DEREK PETITT
Director 2012-07-06 2016-08-16
ROGER STANLEY MABEY
Director 2012-07-06 2014-09-04
RAYMOND JOHN GREEN
Director 2012-07-06 2013-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROGER COOK DESBOROUGH COLLEGE ACADEMY TRUST Director 2018-03-28 CURRENT 2018-03-28 Active
NIGEL ROGER COOK FENHATCH LIMITED Director 2014-09-04 CURRENT 2000-03-01 Dissolved 2017-06-13
NIGEL ROGER COOK HSG PROPERTY SERVICES LIMITED Director 2014-09-04 CURRENT 2000-03-01 Active
VALERIE CLAIRE KENDALL WESTBRIDGE (ISG) NOMINEES LIMITED Director 2017-06-29 CURRENT 2017-06-13 Active - Proposal to Strike off
VALERIE CLAIRE KENDALL COUPRA LIMITED Director 2016-07-08 CURRENT 2015-01-21 Active - Proposal to Strike off
VALERIE CLAIRE KENDALL WESTBRIDGE (BCHANNELS) NOMINEES LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
VALERIE CLAIRE KENDALL WESTBRIDGE (LINKFRESH) NOMINEES LIMITED Director 2013-05-15 CURRENT 2013-02-26 Active - Proposal to Strike off
VALERIE CLAIRE KENDALL WESTBRIDGE SME FUND GP LIMITED Director 2011-04-15 CURRENT 2009-07-28 Active
VALERIE CLAIRE KENDALL WESTBRIDGE SME FUND FPLP GP LIMITED Director 2011-04-15 CURRENT 2009-08-06 Active
VALERIE CLAIRE KENDALL HLC GROUP LIMITED Director 2010-05-11 CURRENT 2000-10-16 Liquidation
VALERIE CLAIRE KENDALL WESTBRIDGE (E2TRAIN) NOMINEES LIMITED Director 2009-09-16 CURRENT 2009-09-16 Dissolved 2017-01-17
VALERIE CLAIRE KENDALL WESTBRIDGE (HLC) NOMINEES LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active - Proposal to Strike off
VALERIE CLAIRE KENDALL WESTBRIDGE FUND MANAGERS LIMITED Director 2008-07-22 CURRENT 1994-03-30 Active
ANDREW JOHN STUART ROBERTSON FENHATCH LIMITED Director 2016-12-14 CURRENT 2000-03-01 Dissolved 2017-06-13
ANDREW JOHN STUART ROBERTSON PAYTON HOMES LIMITED Director 2016-12-02 CURRENT 2000-03-09 Active - Proposal to Strike off
ANDREW JOHN STUART ROBERTSON HSG PROPERTY SERVICES LIMITED Director 2013-09-03 CURRENT 2000-03-01 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
2024-01-30DIRECTOR APPOINTED MR FREDERICK IAN MAROUDAS
2024-01-30APPOINTMENT TERMINATED, DIRECTOR VALERIE CLAIRE KENDALL
2023-12-08AUDITOR'S RESIGNATION
2023-10-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-30CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-30Termination of appointment of Shazia Nazir on 2023-03-29
2023-03-30Appointment of Ms Mary Swaine as company secretary on 2023-03-29
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Crown House 1 Crown Square Waldeck Reform Road Maidenhead Berkshire SL6 8BY
2020-12-21MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21RES13Resolutions passed:
  • Co business 23/09/2020
  • ALTER ARTICLES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23CC04Statement of company's objects
2020-09-09AP03Appointment of Ms Shazia Nazir as company secretary on 2020-07-29
2020-08-14CC04Statement of company's objects
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MRS ORLA GALLAGHER
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STUART ROBERTSON
2020-01-28TM02Termination of appointment of Andrew John Stuart Robertson on 2019-09-25
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGER COOK
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-11-08AP02Appointment of Housing Solutions as director on 2017-11-08
2017-11-07PSC05Change of details for Housing Solutions as a person with significant control on 2017-11-07
2017-11-01PSC02Notification of Housing Solutions as a person with significant control on 2017-10-17
2017-10-26PSC07CESSATION OF ANDREW JOHN STUART ROBERTSON AS A PSC
2017-10-26PSC07CESSATION OF NIGEL ROGER COOK AS A PSC
2017-10-26AP01DIRECTOR APPOINTED MRS VALERIE CLAIRE KENDALL
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK PULLEN
2017-10-11PSC07CESSATION OF MARK JONATHAN PULLEN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN STUART ROBERTSON
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROGER COOK
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16AP03Appointment of Mr Andrew John Stuart Robertson as company secretary on 2016-08-16
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEREK PETITT
2016-08-16TM02Termination of appointment of John Derek Petitt on 2016-08-16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-06AR0106/07/15 ANNUAL RETURN FULL LIST
2015-02-02AP01DIRECTOR APPOINTED MR NIGEL ROGER COOK
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MABEY
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 081339260003
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 081339260004
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-23AR0106/07/14 FULL LIST
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081339260002
2013-10-16AP01DIRECTOR APPOINTED ANDREW ROBERTSON
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GREEN
2013-10-10AR0106/07/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-05AA01CURRSHO FROM 31/07/2013 TO 31/03/2013
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to HOUSING SOLUTIONS CAPITAL PLC 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 HOUSING SOLUTIONS CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding LGIM COMMERCIAL LENDING LIMITED AS AGENT FOR THE FINANCE PARTIES (DEFINED THEREIN)
2014-12-01 Outstanding LGIM COMMERCIAL LENDING LIMITED AS SECURITY AGENT FOR THE FINANCE PARTIES (DEFINED THEREIN)
2014-06-02 Outstanding LGIM COMMERCIAL LENDING LIMITED
ISSUER SECURITY DEED 2013-02-06 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of HOUSING SOLUTIONS CAPITAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSING SOLUTIONS CAPITAL PLC
Trademarks
We have not found any records of HOUSING SOLUTIONS CAPITAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSING SOLUTIONS CAPITAL PLC. 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 (68201 - Renting and operating of Housing Association real estate) as HOUSING SOLUTIONS CAPITAL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HOUSING SOLUTIONS CAPITAL PLC 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 HOUSING SOLUTIONS CAPITAL PLC 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 HOUSING SOLUTIONS CAPITAL PLC 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.