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

HOUSING HAND LIMITED

SELOUS HOUSE G.01 THE CENTRO BUILDINGS, 20-23 MANDELA STREET, CAMDEN, LONDON, NW1 0DU,
Company Registration Number
08408808
Private Limited Company
Active

Company Overview

About Housing Hand Ltd
HOUSING HAND LIMITED was founded on 2013-02-19 and has its registered office in London. The organisation's status is listed as "Active". Housing Hand Limited is a Private Limited Company 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
HOUSING HAND LIMITED
 
Legal Registered Office
SELOUS HOUSE G.01 THE CENTRO BUILDINGS, 20-23 MANDELA STREET
CAMDEN
LONDON
NW1 0DU
Other companies in EC1M
 
Filing Information
Company Number 08408808
Company ID Number 08408808
Date formed 2013-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 19:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSING HAND 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.
Companies with same name HOUSING HAND LIMITED
The following companies were found which have the same name as HOUSING HAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSING HAND, LLC 911 CENTRAL AVE. STE 344 Albany ALBANY NY 12206 Active Company formed on the 2019-08-06

Company Officers of HOUSING HAND LIMITED

Current Directors
Officer Role Date Appointed
AFP SERVICES LIMITED
Company Secretary 2015-06-01
JAMES HENRY KILPATRICK
Director 2014-08-27
TERRY JAMES MASON
Director 2013-06-04
JEREMY JAMES ROBINSON
Director 2013-02-19
HENEAGE JOHN STEVENSON
Director 2015-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AFP SERVICES LIMITED SPOON CEREALS UK LTD Company Secretary 2018-04-10 CURRENT 2013-10-07 Active
AFP SERVICES LIMITED OUTFOX DRINKS LTD Company Secretary 2018-02-08 CURRENT 2016-10-27 Liquidation
AFP SERVICES LIMITED POPBAND LIMITED Company Secretary 2017-10-10 CURRENT 2012-10-11 Liquidation
AFP SERVICES LIMITED EMMETT SHIRTS LIMITED Company Secretary 2017-01-01 CURRENT 2001-11-22 Active
AFP SERVICES LIMITED CHLOE GIBB COACHING LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active
AFP SERVICES LIMITED BETTER TASTING DRINKS CO. LIMITED Company Secretary 2016-10-27 CURRENT 2015-07-22 Active
AFP SERVICES LIMITED V&H LIMITED Company Secretary 2016-10-12 CURRENT 2008-05-28 Active
AFP SERVICES LIMITED SUN FUNG FOOD PRODUCTS LIMITED Company Secretary 2016-10-12 CURRENT 1988-03-09 Active
AFP SERVICES LIMITED ORELIA LIMITED Company Secretary 2016-09-29 CURRENT 2005-04-05 Active
AFP SERVICES LIMITED KEEPER'S COTTAGES (DEAL) LIMITED Company Secretary 2016-08-02 CURRENT 2013-02-19 Active
AFP SERVICES LIMITED ZEUS JUICE UK LTD Company Secretary 2016-05-01 CURRENT 2014-05-27 Active
AFP SERVICES LIMITED PIP & NUT LTD. Company Secretary 2016-02-29 CURRENT 2013-07-25 Active
AFP SERVICES LIMITED ONLY MY SHARE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
AFP SERVICES LIMITED SMART DRIVER CLUB LIMITED Company Secretary 2015-08-07 CURRENT 2015-07-28 Active - Proposal to Strike off
AFP SERVICES LIMITED IEAT FOODS LIMITED Company Secretary 2015-03-17 CURRENT 2013-10-25 Active - Proposal to Strike off
AFP SERVICES LIMITED HEALTHY KIDS LIMITED Company Secretary 2015-02-11 CURRENT 2005-05-09 Active
AFP SERVICES LIMITED REFRESH BRANDS LIMITED Company Secretary 2014-09-01 CURRENT 2013-11-12 Active
AFP SERVICES LIMITED PHIPPS RELATIONS LIMITED Company Secretary 2014-05-01 CURRENT 2013-10-17 Active
AFP SERVICES LIMITED TIM HAY-EDIE LTD Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2016-11-01
AFP SERVICES LIMITED SWEET FREEDOM LIMITED Company Secretary 2012-02-28 CURRENT 2003-06-06 Active
AFP SERVICES LIMITED ANNA ALLA LIMITED Company Secretary 2012-01-19 CURRENT 2005-11-11 Active
AFP SERVICES LIMITED WICKEN ASSOCIATES LIMITED Company Secretary 2010-02-15 CURRENT 2010-02-15 Dissolved 2013-10-15
AFP SERVICES LIMITED CALDEW CAPITAL LIMITED Company Secretary 2008-10-24 CURRENT 2008-10-24 Active
AFP SERVICES LIMITED CRAIGIE MAINS LIMITED Company Secretary 2008-09-01 CURRENT 1991-01-02 Active
AFP SERVICES LIMITED AEE CONSULTING LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Dissolved 2015-03-10
AFP SERVICES LIMITED TANDEMZONE LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Dissolved 2016-01-12
AFP SERVICES LIMITED GR8MOBICOVER LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Dissolved 2013-10-15
AFP SERVICES LIMITED TRACEY WOODHOUSE COMMUNICATIONS LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2013-11-26
AFP SERVICES LIMITED DD PROFESSIONAL CONSULTING LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2015-09-15
AFP SERVICES LIMITED STARBLU (UK) LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2018-02-20
AFP SERVICES LIMITED KILPATRICK PR LIMITED Company Secretary 2006-03-16 CURRENT 2001-06-14 Active
AFP SERVICES LIMITED L & N HAIR & BEAUTY SUPPLIES LIMITED Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
AFP SERVICES LIMITED BOB BOOKS LTD Company Secretary 2006-01-31 CURRENT 2006-01-30 Active
AFP SERVICES LIMITED MEMAZ LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Liquidation
AFP SERVICES LIMITED SFB SOLUTIONS LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-08-02
JAMES HENRY KILPATRICK PENELOPE CHILVERS LIMITED Director 2018-08-22 CURRENT 2009-03-23 Active
JAMES HENRY KILPATRICK KEEPER'S COTTAGES (DEAL) LIMITED Director 2018-05-14 CURRENT 2013-02-19 Active
JAMES HENRY KILPATRICK BISCUITEER BAKING COMPANY LTD Director 2017-01-01 CURRENT 2007-01-26 Active
JAMES HENRY KILPATRICK AFP SERVICES LIMITED Director 2002-10-15 CURRENT 2002-08-14 Active
JAMES HENRY KILPATRICK CRAIGIE MAINS LIMITED Director 1992-04-07 CURRENT 1991-01-02 Active
TERRY JAMES MASON ONLY MY SHARE LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JEREMY JAMES ROBINSON ONLY MY SHARE LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JEREMY JAMES ROBINSON HOUSE HUSTLER LIMITED Director 2006-11-01 CURRENT 2006-10-17 Active
HENEAGE JOHN STEVENSON NEVILL HOLT COMMUNITY ARTS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
HENEAGE JOHN STEVENSON VANNECK BROS LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
HENEAGE JOHN STEVENSON STRIKE LIMITED Director 2013-09-30 CURRENT 2011-05-05 Active
HENEAGE JOHN STEVENSON NEVILL HOLT FESTIVAL LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital marketing managerLondonDesign, build and maintain our social media presence. Demonstrable experience leading and managing SEO/SEM, marketing database, email, social media and/or...2016-04-14

Jobs results powered by Indeed
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
2025-02-06Register inspection address changed from Timsons Business Centre Bath Road Kettering NN16 8NQ United Kingdom to Selous House G.01 20-23 Mandela Street Camden London NW1 0DU
2025-02-05CONFIRMATION STATEMENT MADE ON 05/02/25, WITH NO UPDATES
2025-01-10DIRECTOR APPOINTED MR JAMES MAGUIRE
2024-10-1030/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-12-01Termination of appointment of Afp Services Limited on 2023-08-29
2023-08-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY KILPATRICK
2022-10-25SH02Sub-division of shares on 2022-08-18
2022-10-20RES13Resolutions passed:
  • Subdivided 18/08/2022
  • ADOPT ARTICLES
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-20SH08Change of share class name or designation
2022-10-18SH0111/10/22 STATEMENT OF CAPITAL GBP 195
2022-08-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23AD02Register inspection address changed to Timsons Business Centre Bath Road Kettering NN16 8NQ
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England
2021-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084088080001
2021-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084088080001
2021-07-07AP01DIRECTOR APPOINTED GRAHAM HAYWARD
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-11-17AA01Previous accounting period extended from 28/02/20 TO 30/06/20
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084088080002
2020-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084088080001
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-09-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-01-12CH01Director's details changed for Mr Terry James Mason on 2018-01-12
2017-09-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 191
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-03-16CH01Director's details changed for Mr Jeremy James Robinson on 2017-03-01
2016-08-03AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 191
2016-03-15AR0119/02/16 ANNUAL RETURN FULL LIST
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY KILPATRICK / 19/02/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JAMES MASON / 19/02/2016
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Satra Innovation Park, Satra House Rockingham Road Kettering Northants NN16 9JD United Kingdom
2016-02-25CH04SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2016-02-22
2015-12-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 191
2015-07-24SH0130/06/15 STATEMENT OF CAPITAL GBP 191
2015-07-23CH01Director's details changed for Mr Jeremy James Robinson on 2015-07-01
2015-06-09AP01DIRECTOR APPOINTED MR HENEAGE JOHN STEVENSON
2015-06-02AP04Appointment of Afp Services Limited as company secretary on 2015-06-01
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 176
2015-04-28AR0119/02/15 ANNUAL RETURN FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MR JAMES HENRY KILPATRICK
2015-01-07SH0108/09/14 STATEMENT OF CAPITAL GBP 176
2014-11-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24RES01ADOPT ARTICLES 24/09/14
2014-09-10RES01ADOPT ARTICLES 31/07/2014
2014-06-18DISS40DISS40 (DISS40(SOAD))
2014-06-17AR0119/02/14 FULL LIST
2014-06-17SH0104/06/13 STATEMENT OF CAPITAL GBP 118
2014-06-17GAZ1FIRST GAZETTE
2014-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-26SH0125/11/13 STATEMENT OF CAPITAL GBP 148.00
2014-03-05SH0102/09/13 STATEMENT OF CAPITAL GBP 142
2014-02-26RES13THAT IN ACCORDANCE WITH SECTION 569 OF THE COMPANIES ACT 2006, THE DIRECTOR BE GENERALLY EMPOWERE TO ALLOT EQUITY SECURITIES 21/05/2013
2014-02-24AP01DIRECTOR APPOINTED MR TERRY JAMES MASON
2013-12-10SH0121/05/13 STATEMENT OF CAPITAL GBP 114
2013-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-05SH0104/06/13 STATEMENT OF CAPITAL GBP 100
2013-02-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOUSING HAND 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 HOUSING HAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HOUSING HAND LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-06-30

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 HOUSING HAND LIMITED

Intangible Assets
Patents
We have not found any records of HOUSING HAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSING HAND LIMITED
Trademarks
We have not found any records of HOUSING HAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSING HAND 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 (82990 - Other business support service activities n.e.c.) as HOUSING HAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOUSING HAND 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 HOUSING HAND 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 HOUSING HAND 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.