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

HEREFORDSHIRE HOUSING LIMITED

LEGION WAY, HEREFORD, HEREFORDSHIRE, HR1 1LN,
Company Registration Number
04221587
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Herefordshire Housing Ltd
HEREFORDSHIRE HOUSING LIMITED was founded on 2001-05-22 and has its registered office in Hereford. The organisation's status is listed as "Active". Herefordshire Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
HEREFORDSHIRE HOUSING LIMITED
 
Legal Registered Office
LEGION WAY
HEREFORD
HEREFORDSHIRE
HR1 1LN
Other companies in HR1
 
Previous Names
HEREFORDSHIRE COMMUNITY HOUSING LIMITED26/06/2001
Charity Registration
Charity Number 1105907
Charity Address HEREFORDSHIRE HOUSING LIMITED, LEGION WAY, OFF ROMAN ROAD, HEREFORD, HR1 1LN
Charter HOUSING AND ASSOCIATED AMENITIES AND SERVICES FOR PERSONS IN NECESSITIOUS CIRCUMSTANCES. HOUSING AND ANY ASSOCIATED AMENITIES AND SERVICES SPECIFICALLY DESIGNED OR ADAPTED FOR AGED PERSONS IN NEED. RECREATIONAL OR OTHER LEISURE FACILITIES TO IMPROVE QUALITY OF LIFE. RELIEF OF POVERTY. PROVISION OF OTHER PUBLIC AMENITIES.
Filing Information
Company Number 04221587
Company ID Number 04221587
Date formed 2001-05-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2020-01-05 17:53:07
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 HEREFORDSHIRE HOUSING LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER JEAN HAYBALL
Company Secretary 2017-07-27
JACOB ROUTH BERRIMAN
Director 2017-07-27
GRAHAM CHARLES BIGGS
Director 2017-07-27
PETER FRANK BROWN
Director 2017-07-27
RUTH MARGARET COOKE
Director 2010-09-28
SONIA MARY HIGGINS
Director 2017-07-27
GILLIAM MARGARET THORNHILL JONES
Director 2017-07-27
DAVID JOHN LINCOLN
Director 2010-09-28
MICHAEL ANTHONY MCCARTHY
Director 2013-06-04
ALLISON FAY TAYLOR
Director 2010-09-28
ELIZABETH MARY WALFORD
Director 2017-07-27
JAMES STEPHEN WILLIAMSON
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEOFFREY WOOLLEY
Company Secretary 2010-03-30 2017-07-27
RICHARD CHARLES JOHNSTON
Director 2010-09-28 2017-07-27
ANDREW NEIL BALLARD
Director 2007-03-27 2015-03-31
LORRAINE JANE BISHOP
Director 2010-09-28 2014-09-23
WINEFRIDE URSULA ATTFIELD
Director 2002-04-16 2010-09-28
PHILLIP GRENFELL HAYDN CUTTER
Director 2009-11-24 2010-09-28
NICHOLAS MARK GARNER
Director 2010-03-30 2010-09-28
ANNE ELIZABETH GRAY
Director 2007-05-30 2010-09-28
SUSAN HAZEL JONES
Director 2007-09-25 2010-09-28
ROBERT HAROLD MACLEOD HUNTER CHRISTIE
Company Secretary 2008-04-18 2010-03-30
GRAHAM JOHN COSWAY
Director 2002-04-16 2010-03-30
JANET SHARON COLE
Company Secretary 2002-11-25 2008-04-18
RICHARD DEREK JAMES
Director 2004-04-25 2007-09-25
HARRY BRAMER
Director 2003-05-30 2007-06-11
MICHAEL LANGLEY BLOMER
Director 2002-04-16 2007-02-05
TERENCE GURNEY
Director 2002-06-20 2007-01-30
MICHAEL JOHN GUNDY
Director 2004-04-20 2007-01-22
DAVID JOHN COOK
Director 2004-09-28 2005-01-31
DAVID JOHN COOK
Director 2002-09-18 2003-11-11
ANTHONY JOHN ALLEN
Director 2002-04-16 2003-05-30
JANE ANN CARTER
Director 2002-04-16 2003-05-30
ANNE ADAMTHWAITE
Company Secretary 2001-05-22 2002-11-19
ANNE ADAMTHWAITE
Director 2001-05-22 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB ROUTH BERRIMAN ENTERPRISE 4 LIMITED Director 2018-03-15 CURRENT 2011-11-18 Active - Proposal to Strike off
JACOB ROUTH BERRIMAN CONNEXUS ENTERPRISE LIMITED Director 2018-03-15 CURRENT 2007-03-22 Active
JACOB ROUTH BERRIMAN INDEPENDENCE TRUST Director 2018-03-15 CURRENT 2000-05-10 Active - Proposal to Strike off
JACOB ROUTH BERRIMAN HEREFORDSHIRE CAPITAL PLC Director 2017-07-27 CURRENT 2014-10-24 Active
JACOB ROUTH BERRIMAN FLOREAT DEVELOPMENT LIMITED Director 2017-07-27 CURRENT 2016-05-18 Active - Proposal to Strike off
JACOB ROUTH BERRIMAN FLOREAT LIVING LIMITED Director 2017-07-27 CURRENT 2016-05-18 Active
JACOB ROUTH BERRIMAN RISE PARTNERSHIP DEVELOPMENTS LTD Director 2017-07-27 CURRENT 2015-12-10 Active
GRAHAM CHARLES BIGGS INDEPENDENCE TRUST Director 2018-03-15 CURRENT 2000-05-10 Active - Proposal to Strike off
GRAHAM CHARLES BIGGS NATIONAL CENTRE FOR RURAL HEALTH AND CARE COMMUNITY INTEREST COMPANY Director 2018-03-12 CURRENT 2017-12-05 Active
GRAHAM CHARLES BIGGS ENTERPRISE 4 LIMITED Director 2017-07-27 CURRENT 2011-11-18 Active - Proposal to Strike off
GRAHAM CHARLES BIGGS RISE PARTNERSHIP DEVELOPMENTS LTD Director 2017-07-27 CURRENT 2015-12-10 Active
GRAHAM CHARLES BIGGS FLOREAT DEVELOPMENT LIMITED Director 2016-05-31 CURRENT 2016-05-18 Active - Proposal to Strike off
GRAHAM CHARLES BIGGS FLOREAT LIVING LIMITED Director 2016-05-31 CURRENT 2016-05-18 Active
GRAHAM CHARLES BIGGS BIGGS, HYDE & JONES LTD Director 2015-06-24 CURRENT 2015-06-24 Liquidation
GRAHAM CHARLES BIGGS CONNEXUS ENTERPRISE LIMITED Director 2015-04-16 CURRENT 2007-03-22 Active
GRAHAM CHARLES BIGGS THE RURAL SERVICES PARTNERSHIP LIMITED Director 2009-07-13 CURRENT 2009-07-13 Active
GRAHAM CHARLES BIGGS WATCHBOX (LEAMINGTON SPA) COMPANY LIMITED Director 2007-08-30 CURRENT 2007-08-30 Liquidation
PETER FRANK BROWN HEREFORDSHIRE CAPITAL PLC Director 2014-11-04 CURRENT 2014-10-24 Active
RUTH MARGARET COOKE HEREFORDSHIRE CAPITAL PLC Director 2014-10-24 CURRENT 2014-10-24 Active
RUTH MARGARET COOKE TOUCHSTONE EXTRACARE LIMITED Director 2009-03-31 CURRENT 1997-07-14 Dissolved 2015-10-27
SONIA MARY HIGGINS ENTERPRISE 4 LIMITED Director 2018-03-15 CURRENT 2011-11-18 Active - Proposal to Strike off
SONIA MARY HIGGINS CONNEXUS ENTERPRISE LIMITED Director 2018-03-15 CURRENT 2007-03-22 Active
SONIA MARY HIGGINS INDEPENDENCE TRUST Director 2018-03-15 CURRENT 2000-05-10 Active - Proposal to Strike off
SONIA MARY HIGGINS RISE PARTNERSHIP DEVELOPMENTS LTD Director 2017-07-27 CURRENT 2015-12-10 Active
SONIA MARY HIGGINS FLOREAT DEVELOPMENT LIMITED Director 2016-05-31 CURRENT 2016-05-18 Active - Proposal to Strike off
SONIA MARY HIGGINS FLOREAT LIVING LIMITED Director 2016-05-31 CURRENT 2016-05-18 Active
SONIA MARY HIGGINS SONIA YOUD ASSOCIATES LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
DAVID JOHN LINCOLN FLOREAT DEVELOPMENT LIMITED Director 2017-07-27 CURRENT 2016-05-18 Active - Proposal to Strike off
DAVID JOHN LINCOLN FLOREAT LIVING LIMITED Director 2017-07-27 CURRENT 2016-05-18 Active
DAVID JOHN LINCOLN CONNEXUS ENTERPRISE LIMITED Director 2017-07-27 CURRENT 2007-03-22 Active
DAVID JOHN LINCOLN RISE PARTNERSHIP DEVELOPMENTS LTD Director 2017-07-27 CURRENT 2015-12-10 Active
DAVID JOHN LINCOLN INDEPENDENCE TRUST Director 2014-04-01 CURRENT 2000-05-10 Active - Proposal to Strike off
DAVID JOHN LINCOLN ENTERPRISE 4 LIMITED Director 2014-02-28 CURRENT 2011-11-18 Active - Proposal to Strike off
MICHAEL ANTHONY MCCARTHY INDEPENDENCE TRUST Director 2014-04-01 CURRENT 2000-05-10 Active - Proposal to Strike off
MICHAEL ANTHONY MCCARTHY RETIREWELL LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off
MICHAEL ANTHONY MCCARTHY WORK HOUSE LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active - Proposal to Strike off
ALLISON FAY TAYLOR ADDATO LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
JAMES STEPHEN WILLIAMSON ENTERPRISE 4 LIMITED Director 2017-07-27 CURRENT 2011-11-18 Active - Proposal to Strike off
JAMES STEPHEN WILLIAMSON HEREFORDSHIRE CAPITAL PLC Director 2017-07-27 CURRENT 2014-10-24 Active
JAMES STEPHEN WILLIAMSON CONNEXUS ENTERPRISE LIMITED Director 2017-07-27 CURRENT 2007-03-22 Active
JAMES STEPHEN WILLIAMSON INDEPENDENCE TRUST Director 2017-07-27 CURRENT 2000-05-10 Active - Proposal to Strike off
JAMES STEPHEN WILLIAMSON RISE PARTNERSHIP DEVELOPMENTS LTD Director 2017-07-27 CURRENT 2015-12-10 Active
JAMES STEPHEN WILLIAMSON FLOREAT DEVELOPMENT LIMITED Director 2016-05-31 CURRENT 2016-05-18 Active - Proposal to Strike off
JAMES STEPHEN WILLIAMSON FLOREAT LIVING LIMITED Director 2016-05-31 CURRENT 2016-05-18 Active
JAMES STEPHEN WILLIAMSON SHROPSHIRE HOUSING TREASURY LIMITED Director 2014-11-01 CURRENT 2014-02-04 Active - Proposal to Strike off
JAMES STEPHEN WILLIAMSON DAYSDROVE BUTCHERS LIMITED Director 2011-10-25 CURRENT 2011-03-01 Dissolved 2015-05-16
JAMES STEPHEN WILLIAMSON DAYSDROVE LIMITED Director 2011-10-25 CURRENT 1982-08-18 Liquidation
JAMES STEPHEN WILLIAMSON DAYSDROVE HOLDINGS LIMITED Director 2011-10-25 CURRENT 2008-12-18 Liquidation

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
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30AP01DIRECTOR APPOINTED MR ANDREW BATTRUM
2019-09-27AP01DIRECTOR APPOINTED MR ANDREW BATTRUM
2019-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DENIS BARKER
2019-09-27PSC07CESSATION OF ELIZABETH MARY WALFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HILARY GARDNER
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-24PSC07CESSATION OF PHILIPPA MARY JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARY JONES
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-05-22PSC07CESSATION OF RICHARD GEOFFREY WOOLLEY AS A PSC
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY WALFORD
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON TAYLOR
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN WILLIAMSON
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCCARTHY
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LINCOLN
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARGARET THORNHILL JONES
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA MARY HIGGINS
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FRANK BROWN
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CHARLES BIGGS
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ROUTH BERRIMAN
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY WALFORD / 01/05/2018
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH COOKE
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKES
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MRS SONIA MARY HIGGINS
2017-09-11AP01DIRECTOR APPOINTED MRS GILLIAM MARGARET THORNHILL JONES
2017-09-11AP01DIRECTOR APPOINTED MRS ELIZABETH MARY WALFORD
2017-09-11AP01DIRECTOR APPOINTED MR PETER FRANK BROWN
2017-09-11AP01DIRECTOR APPOINTED MR JACOB ROUTH BERRIMAN
2017-09-11AP01DIRECTOR APPOINTED MR JAMES STEPHEN WILLIAMSON
2017-09-11AP01DIRECTOR APPOINTED MR GRAHAM CHARLES BIGGS
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RONE
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JON LAND
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON
2017-09-06AP03SECRETARY APPOINTED MS JENNIFER JEAN HAYBALL
2017-09-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WOOLLEY
2017-08-03RES01ADOPT ARTICLES 28/06/2017
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MCGUIRK
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-12ANNOTATIONOther
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042215870004
2016-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-13AR0122/05/16 NO MEMBER LIST
2016-01-18AUDAUDITOR'S RESIGNATION
2015-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-26AR0122/05/15 NO MEMBER LIST
2015-05-12AP01DIRECTOR APPOINTED MRS REBECCA CLAIR MCGUIRK
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLARD
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SHERVINGTON
2014-12-08ANNOTATIONOther
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WARNER
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042215870003
2014-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-03AP01DIRECTOR APPOINTED SIR GERALD CHIERICI WARNER
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON LAND / 23/09/2014
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON LAND / 23/09/2014
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BISHOP
2014-05-29AR0122/05/14 NO MEMBER LIST
2014-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 17/06/2013
2013-06-17AP01DIRECTOR APPOINTED MR JON LAND
2013-06-17AR0122/05/13 NO MEMBER LIST
2013-06-17AP01DIRECTOR APPOINTED MISS MELISSA SHERVINGTON
2013-06-17AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MCCARTHY
2013-05-30SH12NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS
2013-05-30CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-30RES01ADOPT ARTICLES 04/12/2012
2013-05-30SH11NOTICE OF NEW CLASS OF MEMBERS
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0122/05/12 NO MEMBER LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22AP01DIRECTOR APPOINTED MR PAUL RONE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WHITTAKER
2011-05-24AR0122/05/11 NO MEMBER LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TOON
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-22RES01ADOPT ARTICLES 28/09/2010
2010-10-07AP01DIRECTOR APPOINTED MR DAVID JOHN LINCOLN
2010-10-07AP01DIRECTOR APPOINTED MRS LORRAINE JANE BISHOP
2010-10-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN PARKES
2010-10-07AP01DIRECTOR APPOINTED MR RICHARD CHARLES JOHNSTON
2010-10-07AP01DIRECTOR APPOINTED MS ALLISON FAY TAYLOR
2010-10-07AP01DIRECTOR APPOINTED MRS RUTH MARGARET COOKE
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WIDDOWSON
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSEWELL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNILL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JONES
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GRAY
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GARNER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CUTTER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WINEFRIDE ATTFIELD
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL BALLARD / 22/05/2010
2010-06-21AR0122/05/10 NO MEMBER LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. REBECCA WHITTAKER / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ROSEWELL / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNILL / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE JONES / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HAZEL JONES / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRAY / 22/05/2010
2010-04-19AP01DIRECTOR APPOINTED MR NICHOLAS MARK GARNER
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COSWAY
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CHRISTIE
2010-04-12AP03SECRETARY APPOINTED MR RICHARD GEOFFREY WOOLLEY
2010-04-07AUDAUDITOR'S RESIGNATION
2010-03-02MISCAUDITORS RESIGNATION
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT HAROLD MACLEOD HUNTER CHRISTIE / 17/12/2009
2009-12-13AP01DIRECTOR APPOINTED PHILLIP GRENFELL HAYDN CUTTER
2009-10-09AP01DIRECTOR APPOINTED MS. REBECCA WHITTAKER
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LUCAS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE USHER
2009-06-12363aANNUAL RETURN MADE UP TO 22/05/09
2009-06-12353LOCATION OF REGISTER OF MEMBERS
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

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities



Licences & Regulatory approval
We could not find any licences issued to HEREFORDSHIRE HOUSING 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 HEREFORDSHIRE HOUSING LIMITED
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
2017-04-03 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES AS DEFINED IN THE CHARGE INSTRUMENT
2014-12-02 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
MORTGAGE 2002-11-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-11-28 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HEREFORDSHIRE HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEREFORDSHIRE HOUSING LIMITED
Trademarks
We have not found any records of HEREFORDSHIRE HOUSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEREFORDSHIRE HOUSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-8 39,104
Herefordshire Council 2016-7 35,481
Herefordshire Council 2016-6 41,126
Herefordshire Council 2016-5 123,169
Herefordshire Council 2016-4 5,101
Herefordshire Council 2016-3 3,317
Herefordshire Council 2016-1 34,424
Herefordshire Council 2015-12 18,897
Herefordshire Council 2015-11 4,605
Stroud District Council 2015-10 20,708 Housing Revenue Account
Herefordshire Council 2015-10 2,699
Herefordshire Council 2015-9 52,000
Herefordshire Council 2015-8 8,000
Herefordshire Council 2015-7 2,570
Herefordshire Council 2015-6 17,911
Herefordshire Council 2015-5 46,000
Stroud District Council 2015-4 20,916 Housing Revenue Account
Herefordshire Council 2015-4 29,808
Herefordshire Council 2015-2 35,268
Stroud District Council 2014-10 21,183 Services
Herefordshire Council 2014-9 70,350
Herefordshire Council 2014-8 26,081
Herefordshire Council 2014-6 26,054
Herefordshire Council 2014-5 12,924
Herefordshire Council 2014-4 800
Stroud District Council 2014-4 14,493 Housing Revenue Account
Herefordshire Council 2014-3 6,327
Herefordshire Council 2014-2 6,344
Herefordshire Council 2014-1 24,517
Herefordshire Council 2013-12 2,668
Stroud District Council 2013-11 21,407 Housing Revenue Account
Herefordshire Council 2013-10 11,633
Herefordshire Council 2013-8 12,425
Herefordshire Council 2013-7 43,736
Shropshire Council 2013-6 9,064 Supplies And Services -Miscellaneous Expenses
Herefordshire Council 2013-6 1,411
Herefordshire Council 2013-4 43,134
Stroud District Council 2013-4 21,075 Community Safety
Shropshire Council 2013-4 9,025 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-3 25 Transfer Payments-Other
Herefordshire Council 2013-3 2,683
Herefordshire Council 2013-2 2,646
Herefordshire Council 2013-1 135,671
Herefordshire Council 2012-12 7,216
Stroud District Council 2012-11 6,424 Housing Revenue Account
Stroud District Council 2012-10 14,742 Community Safety
Herefordshire Council 2012-10 23,591
Herefordshire Council 2012-9 5,845
Herefordshire Council 2012-8 458 Premises-Related Expenditure
Herefordshire Council 2012-7 6,985 Supplies & Services
Cheltenham Borough Council 2012-6 18,654 Communal Alarms - Monitoring & Maintenance
Herefordshire Council 2012-5 2,525 Supplies & Services
Stroud District Council 2012-4 20,252 Community Safety
Cheltenham Borough Council 2012-1 8,500 Sheltered.Hsg-Hereford City-Fees
Stroud District Council 2011-10 6,009 Housing Revenue Account
Cheltenham Borough Council 0-0 110,679 Communal Alarms - Monitoring & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Torfaen County Borough Council Alarm-monitoring services 2012/11/27 GBP

Provision of a Monitoring Service for Telecare and Lifeline Alarms.

Outgoings
Business Rates/Property Tax
Business rates information was found for HEREFORDSHIRE HOUSING LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SUITE 3 MARSHALL BUSINESS CENTRE FARADAY ROAD HEREFORD HR4 9NS 6,000
32 DISRAELI COURT PENHALIGON WAY HEREFORD HR4 9YJ 3,650
2 LEGION WAY ROMAN ROAD HEREFORD HR1 1LN 184,000
84/86 WIDEMARSH STREET HEREFORD HR4 9HF 13,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEREFORDSHIRE HOUSING 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 HEREFORDSHIRE HOUSING 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.
    Other companies at postcode HR1 1LN