Company number 08133926
Status Active
Incorporation Date 6 July 2012
Company Type Public Limited Company
Address CROWN HOUSE 1 CROWN SQUARE, WALDECK REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Andrew John Stuart Robertson as a secretary on 16 August 2016; Termination of appointment of John Derek Petitt as a director on 16 August 2016. The most likely internet sites of HOUSING SOLUTIONS CAPITAL PLC are www.housingsolutionscapital.co.uk, and www.housing-solutions-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Housing Solutions Capital Plc is a Public Limited Company.
The company registration number is 08133926. Housing Solutions Capital Plc has been working since 06 July 2012.
The present status of the company is Active. The registered address of Housing Solutions Capital Plc is Crown House 1 Crown Square Waldeck Reform Road Maidenhead Berkshire Sl6 8by. . ROBERTSON, Andrew John Stuart is a Secretary of the company. COOK, Nigel Roger is a Director of the company. PULLEN, Jonathan Mark is a Director of the company. ROBERTSON, Andrew John Stuart is a Director of the company. Secretary PETITT, John Derek has been resigned. Director GREEN, Raymond John has been resigned. Director MABEY, Roger Stanley has been resigned. Director PETITT, John Derek has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Jonathan Pullen
Notified on: 19 July 2016
74 years old
Nature of control: Has significant influence or control
HOUSING SOLUTIONS CAPITAL PLC Events
07 Nov 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Appointment of Mr Andrew John Stuart Robertson as a secretary on 16 August 2016
16 Aug 2016
Termination of appointment of John Derek Petitt as a director on 16 August 2016
16 Aug 2016
Termination of appointment of John Derek Petitt as a secretary on 16 August 2016
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 11 more events
10 Oct 2013
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-10-10
02 Oct 2013
Full accounts made up to 31 March 2013
05 Mar 2013
Current accounting period shortened from 31 July 2013 to 31 March 2013
06 Feb 2013
Particulars of a mortgage or charge / charge no: 1
06 Jul 2012
Incorporation
28 November 2014
Charge code 0813 3926 0004
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited as Security Agent for the Finance Parties (Defined Therein)
Description: Contains fixed charge…
28 November 2014
Charge code 0813 3926 0003
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited as Agent for the Finance Parties (Defined Therein)
Description: Contains fixed charge…
29 May 2014
Charge code 0813 3926 0002
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited
Description: Contains fixed charge…
17 January 2013
Issuer security deed
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: By way of first fixed charge the issuer accounts and all…