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

FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
09353468
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Funding Affordable Homes Housing Association Ltd
FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED was founded on 2014-12-12 and has its registered office in London. The organisation's status is listed as "Active". Funding Affordable Homes Housing Association Limited 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 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
FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
 
Previous Names
FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION01/09/2016
Filing Information
Company Number 09353468
Company ID Number 09353468
Date formed 2014-12-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB377188648  
Last Datalog update: 2024-03-06 08:56:34
Primary Source:Companies House
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 FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LINDA DIANE COOPERSMITH
Company Secretary 2016-02-17
STEPHEN DAVID AMOS
Director 2015-06-29
DAVID KEITH JENKINS
Director 2015-06-29
NIRUPA MAWBY
Director 2015-06-29
RICHARD JOHN MCCARTHY
Director 2017-12-01
DEBORAH CLARE WALKER-ARNOTT
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MAXIM TRIESMAN
Director 2015-06-29 2017-12-01
ANDREW JOSEPH DAWBER
Director 2014-12-12 2015-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID AMOS PARAGON TREASURY PLC Director 2017-07-11 CURRENT 2014-10-30 Active
DAVID KEITH JENKINS FAHHA - RYDE (SO) LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
DAVID KEITH JENKINS FAHHA - HIGHBRIDGE LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
DAVID KEITH JENKINS FAHHA - RYDE (EC) LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
DAVID KEITH JENKINS FAHHA - LANDMARK PINNACLE 1 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
DAVID KEITH JENKINS FAHHA - LANDMARK PINNACLE 2 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
DAVID KEITH JENKINS NEW HOMES LAW LTD Director 2013-10-03 CURRENT 2011-07-22 Active
NIRUPA MAWBY NTM MANAGEMENT LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-08
NIRUPA MAWBY N.T.M. CONSULTANTS LIMITED Director 2000-01-14 CURRENT 2000-01-14 Active
RICHARD JOHN MCCARTHY FERA SCIENCE LIMITED Director 2017-04-10 CURRENT 2015-01-29 Active
RICHARD JOHN MCCARTHY COMPANY OF DREAMS LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
RICHARD JOHN MCCARTHY FUNDING AFFORDABLE HOMES LIMITED Director 2013-11-27 CURRENT 2013-07-19 Dissolved 2016-07-26
RICHARD JOHN MCCARTHY CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED Director 2013-10-02 CURRENT 1986-12-09 Active
RICHARD JOHN MCCARTHY SMART DCC LIMITED Director 2013-10-01 CURRENT 2013-08-07 Active
RICHARD JOHN MCCARTHY THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED Director 2012-09-11 CURRENT 1991-09-25 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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 093534680018
2024-01-09FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-13APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARE WALKER-ARNOTT
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MR ABDUL AZIZ RAVAT
2023-08-21APPOINTMENT TERMINATED, DIRECTOR NIRUPA MAWBY
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 093534680015
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 093534680016
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 093534680017
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680006
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680008
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680012
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680003
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680007
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680010
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680002
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680009
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680011
2023-06-19DIRECTOR APPOINTED JULIA ANN HISTON
2023-02-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID AMOS
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID AMOS
2023-01-19DIRECTOR APPOINTED GRAHAM HUGH COCHRANE HOWIE
2023-01-19AP01DIRECTOR APPOINTED GRAHAM HUGH COCHRANE HOWIE
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680013
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-02-09TM02Termination of appointment of Linda Diane Coopersmith on 2021-01-27
2021-02-09AP03Appointment of Anne Hazel Scrimshaw as company secretary on 2021-01-27
2021-02-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-14CH01Director's details changed for Mrs Nirupa Mawby on 2019-12-31
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093534680014
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 093534680012
2020-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 093534680009
2020-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680005
2020-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 093534680008
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093534680006
2020-02-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093534680001
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093534680005
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093534680003
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 093534680001
2019-01-29PSC08Notification of a person with significant control statement
2019-01-29PSC07CESSATION OF RICHARD JOHN MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28PSC07CESSATION OF NIRUPA MAWBY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA England
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MCCARTHY
2018-01-09PSC07CESSATION OF DAVID MAXIM TRIESMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-05AP01DIRECTOR APPOINTED RICHARD JOHN MCCARTHY
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXIM TRIESMAN
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 5 LANGHAM HALL UK SERVICES LLP OLD BAILEY LONDON EC4M 7BA ENGLAND
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 4TH FLOOR, 3 BURLINGTON GARDENS LONDON W1S 3EP ENGLAND
2017-07-24AD02Register inspection address changed from 8th Floor 50 Berkeley Street London W1J 8HA England to 3 Burlington Gardens London W1S 3EP
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD CM1 3WT ENGLAND
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2017 FROM, THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD, WRITTLE, CHELMSFORD, CM1 3WT, ENGLAND
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-26RES01ADOPT ARTICLES 26/09/16
2016-09-26CC04Statement of company's objects
2016-09-01RES15CHANGE OF COMPANY NAME 01/09/16
2016-09-01CERTNMCOMPANY NAME CHANGED FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION CERTIFICATE ISSUED ON 01/09/16
2016-08-23HC01REGISTRATION AS SOCIAL LANDLORD
2016-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-25RP04SECOND FILING WITH MUD 12/12/15 FOR FORM AR01
2016-02-25ANNOTATIONClarification
2016-02-23AP03SECRETARY APPOINTED MS LINDA DIANE COOPERSMITH
2016-02-22AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2016-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-10AD02SAIL ADDRESS CREATED
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM, 8TH FLOOR 50 BERKELEY STREET, LONDON, GREATER LONDON, W1J 8HA
2016-01-08AP01DIRECTOR APPOINTED LORD DAVID MAXIM TRIESMAN
2016-01-05AR0112/12/15 NO MEMBER LIST
2015-09-29MEM/ARTSARTICLES OF ASSOCIATION
2015-09-29RES01ALTER ARTICLES 29/06/2015
2015-08-26MEM/ARTSARTICLES OF ASSOCIATION
2015-08-20AP01DIRECTOR APPOINTED MR DAVID KEITH JENKINS
2015-08-20AP01DIRECTOR APPOINTED MRS DEBORAH CLARE WALKER-ARNOTT
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWBER
2015-08-20AP01DIRECTOR APPOINTED MRS NIRUPA MAWBY
2015-08-20AP01DIRECTOR APPOINTED MR STEPHEN DAVID AMOS
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM NASH HOUSE ST. GEORGE STREET LONDON W1S 2FQ UNITED KINGDOM
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM, NASH HOUSE ST. GEORGE STREET, LONDON, W1S 2FQ, UNITED KINGDOM
2014-12-12NEWINCCERTIFICATE 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 FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION 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 FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
We do not yet have the details of FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30

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 FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED
Trademarks
We have not found any records of FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION 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 (68201 - Renting and operating of Housing Association real estate) as FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION 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 FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION 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 FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION 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.