COMMONWEAL HOUSING LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6HD

Company number 05319765
Status Active
Incorporation Date 22 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 BABMAES STREET, LONDON, SW1Y 6HD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registration of charge 053197650014, created on 24 April 2017; Appointment of Mr Russell Scott Edwards as a director on 13 March 2017; Appointment of Professor Jonathan Daniel Portes as a director on 13 March 2017. The most likely internet sites of COMMONWEAL HOUSING LIMITED are www.commonwealhousing.co.uk, and www.commonweal-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commonweal Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05319765. Commonweal Housing Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Commonweal Housing Limited is 2 Babmaes Street London Sw1y 6hd. . MEDAZOUMIAN, Garabed Shant is a Secretary of the company. DOUGLAS, Stephen Franklyn is a Director of the company. EDWARDS, Russell Scott is a Director of the company. MACTAGGART, Fiona Margaret is a Director of the company. MACTAGGART, John Auld is a Director of the company. MEDAZOUMIAN, Garabed Shant is a Director of the company. NEWMAN, Laurence Richard Simon is a Director of the company. PORTES, Jonathan Daniel, Professor is a Director of the company. SLOWEY, Jane Elizabeth is a Director of the company. Director GILLON, George Marr Flemington has been resigned. Director MACTAGGART, John Auld, Sir has been resigned. Director NADLER, Robert Arthur has been resigned. Director NADLER, Robert Arthur has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MEDAZOUMIAN, Garabed Shant
Appointed Date: 22 December 2004

Director
DOUGLAS, Stephen Franklyn
Appointed Date: 05 March 2012
61 years old

Director
EDWARDS, Russell Scott
Appointed Date: 13 March 2017
49 years old

Director
MACTAGGART, Fiona Margaret
Appointed Date: 07 November 2006
72 years old

Director
MACTAGGART, John Auld
Appointed Date: 13 June 2016
32 years old

Director
MEDAZOUMIAN, Garabed Shant
Appointed Date: 22 December 2004
67 years old

Director
NEWMAN, Laurence Richard Simon
Appointed Date: 07 June 2010
76 years old

Director
PORTES, Jonathan Daniel, Professor
Appointed Date: 13 March 2017
59 years old

Director
SLOWEY, Jane Elizabeth
Appointed Date: 29 January 2007
73 years old

Resigned Directors

Director
GILLON, George Marr Flemington
Resigned: 07 November 2006
Appointed Date: 26 January 2006
82 years old

Director
MACTAGGART, John Auld, Sir
Resigned: 24 December 2016
Appointed Date: 22 December 2004
74 years old

Director
NADLER, Robert Arthur
Resigned: 05 December 2016
Appointed Date: 07 June 2010
71 years old

Director
NADLER, Robert Arthur
Resigned: 07 November 2006
Appointed Date: 26 January 2006
71 years old

COMMONWEAL HOUSING LIMITED Events

03 May 2017
Registration of charge 053197650014, created on 24 April 2017
24 Mar 2017
Appointment of Mr Russell Scott Edwards as a director on 13 March 2017
24 Mar 2017
Appointment of Professor Jonathan Daniel Portes as a director on 13 March 2017
28 Feb 2017
Director's details changed for Mr John Mactaggart on 27 February 2017
27 Feb 2017
Director's details changed for Mr Jack Mactaggart on 27 February 2017
...
... and 62 more events
14 Feb 2006
Secretary's particulars changed
14 Feb 2006
New director appointed
14 Feb 2006
New director appointed
13 Jan 2006
Annual return made up to 22/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Dec 2004
Incorporation

COMMONWEAL HOUSING LIMITED Charges

24 April 2017
Charge code 0531 9765 0014
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: Action Foundation
Description: The leasehold property known as 240 stanton street…
29 July 2016
Charge code 0531 9765 0013
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)
Description: The property known as 27 copper beech close, ilford, IG5…
14 January 2016
Charge code 0531 9765 0012
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)
Description: The land and buildings known as 44 thurlow gardens, ilford…
7 January 2016
Charge code 0531 9765 0011
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Secuirity Trustee)
Description: The land and buildings known as 41 hall road, chadwell…
27 March 2015
Charge code 0531 9765 0010
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: 49 newlands woods, bardolph avenue, forestdale, croydon CR0…
27 March 2015
Charge code 0531 9765 0009
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: 36 rowdown crescent, new addington, croydon CR0 0HQ…
24 February 2015
Charge code 0531 9765 0008
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: 157 markfield, court wood lane, croydon CR0 9HQ registered…
20 February 2015
Charge code 0531 9765 0007
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: 13 warbank close, new addington, croydon CR0 0AX…
6 January 2014
Charge code 0531 9765 0006
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Bridges Community Ventures Nominees Limited
Description: Freehold property at 1 bloomfield villas, bloomfield road…
12 December 2013
Charge code 0531 9765 0005
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Bridges Community Ventures Nominees Limited
Description: 37 ronver road, london SE12 0NR. Notification of addition…
9 October 2013
Charge code 0531 9765 0004
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: Bridges Community Ventures Nominees Limited
Description: 50 gunner lane, woolwich, london SE18 6XH. Notification of…
5 September 2013
Charge code 0531 9765 0003
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Bridges Community Ventures Nominees Limited
Description: 2E waters road, london SE6 1UD. Notification of addition to…
29 August 2013
Charge code 0531 9765 0002
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Bridges Community Ventures Nominees Limited
Description: 217 wickham lane, abbey wood, london SE2 0YB. Notification…
26 April 2013
Charge code 0531 9765 0001
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Bridges Community Ventures Nominees Limited
Description: Freehold property at 65 holmshaw close sydenham london SE26…