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

H.R. HOUSING LIMITED

ROSE HILL, SURREY, SM1,
Company Registration Number
04258507
Private Limited Company
Dissolved

Dissolved 2017-06-22

Company Overview

About H.r. Housing Ltd
H.R. HOUSING LIMITED was founded on 2001-07-25 and had its registered office in Rose Hill. The company was dissolved on the 2017-06-22 and is no longer trading or active.

Key Data
Company Name
H.R. HOUSING LIMITED
 
Legal Registered Office
ROSE HILL
SURREY
 
Filing Information
Company Number 04258507
Date formed 2001-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-06-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 13:10:35
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.
Companies with same name H.R. HOUSING LIMITED
The following companies were found which have the same name as H.R. HOUSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H.R. HOUSING RESEARCH LTD. 3707 JEANNE MANCE ST MONTREAL Quebec Dissolved Company formed on the 1976-07-27
H.R. HOUSING, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2010-06-30

Company Officers of H.R. HOUSING LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY GUY DENNISON
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUTTON SECRETARIAL SERVICES LTD
Company Secretary 2001-07-25 2016-01-20
SONIA PAIVA
Director 2011-08-31 2012-12-31
GERALD CHRISTOPHER RICE
Director 2001-07-25 2012-12-31
AGNES HAMILTON
Director 2004-03-12 2011-12-31
JAMES MITCHELL HAMILTON
Director 2001-07-25 2011-12-31
SUTTON FORMATION SERVICES LIMITED
Director 2001-07-25 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY GUY DENNISON N.J. HARRIS LIMITED Director 2013-11-28 CURRENT 2003-12-05 Dissolved 2015-11-17
ASHLEY GUY DENNISON 2 EASY BUILDERS LIMITED Director 2013-11-25 CURRENT 2012-07-24 Dissolved 2015-11-17
ASHLEY GUY DENNISON DIAMONDS R FOREVER LIMITED Director 2013-03-20 CURRENT 2013-01-21 Active
ASHLEY GUY DENNISON ULTIMATE LOOK LIMITED Director 2013-03-18 CURRENT 2003-03-18 Dissolved 2015-11-17
ASHLEY GUY DENNISON STEPHANIE BOYLE LIMITED Director 2012-11-03 CURRENT 2012-11-02 Dissolved 2015-11-17
ASHLEY GUY DENNISON QUANTUM WELLNESS LIMITED Director 2012-11-01 CURRENT 2006-10-31 Dissolved 2015-11-17
ASHLEY GUY DENNISON FSM (UK) LIMITED Director 2012-09-04 CURRENT 2007-09-03 Dissolved 2015-11-17
ASHLEY GUY DENNISON BEAUTY & COSMETIC CONSULTANTS LTD Director 2012-04-08 CURRENT 2002-04-11 Dissolved 2015-11-17
ASHLEY GUY DENNISON DRD MANAGEMENT LIMITED Director 2011-09-26 CURRENT 2001-10-05 Dissolved 2015-11-17
ASHLEY GUY DENNISON BRITBOY MUSIC LIMITED Director 2011-09-24 CURRENT 2007-09-24 Dissolved 2015-12-29
ASHLEY GUY DENNISON JARDINE RE (UK) LIMITED Director 2011-05-12 CURRENT 2003-05-14 Active
ASHLEY GUY DENNISON THE UNCARVED BLOCK LIMITED Director 2011-05-09 CURRENT 2007-05-09 Dissolved 2015-11-17
ASHLEY GUY DENNISON BRITBOY CLOTHING LIMITED Director 2011-05-04 CURRENT 2007-05-04 Dissolved 2015-11-17
ASHLEY GUY DENNISON J. FENTON LIMITED Director 2011-04-01 CURRENT 2004-02-02 Dissolved 2015-11-17
ASHLEY GUY DENNISON AURYN PROPERTY MANAGEMENT LIMITED Director 2011-04-01 CURRENT 2006-12-18 Dissolved 2015-11-17
ASHLEY GUY DENNISON 44 - 46 MONTEM ROAD LIMITED Director 2011-04-01 CURRENT 2006-10-31 Dissolved 2015-11-17
ASHLEY GUY DENNISON STONY MEADOW SOLUTIONS LIMITED Director 2011-04-01 CURRENT 2005-04-19 Dissolved 2015-11-17
ASHLEY GUY DENNISON MAIN STREET HOMES LTD Director 2011-04-01 CURRENT 2004-10-04 Dissolved 2016-03-22
ASHLEY GUY DENNISON AROMACRAFT LIMITED Director 2011-04-01 CURRENT 2005-04-19 Dissolved 2016-10-04
ASHLEY GUY DENNISON DELTA PROPERTIES (KENT) LIMITED Director 2011-04-01 CURRENT 2002-12-17 Active
ASHLEY GUY DENNISON GARDENING & GROUNDWORKS LIMITED Director 2011-03-30 CURRENT 2002-04-22 Dissolved 2015-11-17
ASHLEY GUY DENNISON CAMELOT (HOLDINGS) LIMITED Director 2011-03-29 CURRENT 1999-02-12 Active
ASHLEY GUY DENNISON RUSPER GOLF LIMITED Director 2011-03-28 CURRENT 1997-10-22 Active
ASHLEY GUY DENNISON M.I. SERVICES LIMITED Director 2011-03-28 CURRENT 1990-03-26 Active
ASHLEY GUY DENNISON C.K. DATA ELECTRICAL LIMITED Director 2011-03-28 CURRENT 1998-07-09 Active - Proposal to Strike off
ASHLEY GUY DENNISON CENTRE FOR ENDOMETRIOSIS & PELVIC PAIN LTD Director 2011-03-28 CURRENT 1998-10-22 Active
ASHLEY GUY DENNISON JED PROPERTY MAINTENANCE LIMITED Director 2011-03-25 CURRENT 2003-03-25 Dissolved 2015-11-17
ASHLEY GUY DENNISON ROCQ DEVELOPMENT LIMITED Director 2010-11-22 CURRENT 2006-10-31 Dissolved 2015-11-17
ASHLEY GUY DENNISON ARTHUR HOAD & SONS LIMITED Director 2010-11-22 CURRENT 1962-03-22 Active
ASHLEY GUY DENNISON COMMUNICATION AND GENERAL SERVICES LIMITED Director 2010-07-19 CURRENT 2008-12-17 Dissolved 2015-11-17
ASHLEY GUY DENNISON GORDON HARDWICK ESTATE LTD Director 2010-07-16 CURRENT 2002-05-30 Dissolved 2015-11-17
ASHLEY GUY DENNISON LOGAN REAL ESTATE SERVICES LIMITED Director 2009-04-24 CURRENT 2003-02-13 Dissolved 2016-07-26

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
2017-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-224.70DECLARATION OF SOLVENCY
2016-03-12AA01PREVSHO FROM 30/09/2016 TO 31/12/2015
2016-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-20AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY SUTTON SECRETARIAL SERVICES LTD
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-11AR0125/07/15 FULL LIST
2015-06-06AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-07AR0125/07/14 FULL LIST
2014-07-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-06AR0125/07/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RICE
2013-07-19AP01DIRECTOR APPOINTED MR ASHLEY GUY DENNISON
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SONIA PAIVA
2012-12-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-28AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2012-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-17AR0125/07/12 FULL LIST
2012-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON
2012-09-16TM01APPOINTMENT TERMINATED, DIRECTOR AGNES HAMILTON
2012-09-14AP01DIRECTOR APPOINTED SONIA PAIVA
2012-09-14SH0131/07/11 STATEMENT OF CAPITAL GBP 200
2011-12-10DISS40DISS40 (DISS40(SOAD))
2011-12-07AR0125/07/11 FULL LIST
2011-11-22GAZ1FIRST GAZETTE
2011-04-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-02AR0125/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHRISTOPHER RICE / 25/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES HAMILTON / 25/07/2010
2010-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 25/07/2010
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 01/07/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU
2009-07-28363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-22363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-03-19288aNEW DIRECTOR APPOINTED
2003-08-18363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-03-27225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01
2002-08-20363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-01288aNEW DIRECTOR APPOINTED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-08-24288bDIRECTOR RESIGNED
2001-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to H.R. HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-13
Notices to Creditors2016-03-21
Appointment of Liquidators2016-03-21
Resolutions for Winding-up2016-03-21
Proposal to Strike Off2011-11-22
Fines / Sanctions
No fines or sanctions have been issued against H.R. HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-01-23 Satisfied HSBC BANK PLC
DEBENTURE 2001-12-01 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30

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 H.R. HOUSING LIMITED

Intangible Assets
Patents
We have not found any records of H.R. HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.R. HOUSING LIMITED
Trademarks
We have not found any records of H.R. HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.R. HOUSING 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 (99999 - Dormant Company) as H.R. HOUSING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where H.R. HOUSING 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyH.R. HOUSING LIMITEDEvent Date2017-02-13
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final Meeting of the Members of the above-named Company will be held at 53 The Market, Rose Hill, Sutton, Surrey SM1 3HE on 13 March 2017 at 11.00 am, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Further Details: Contact Name: Edwin Kirker, email address: edwin@kirker.co.uk, telephone number: 020 7580 6030 Edwin Kirker , Liquidator , Office Holder Number: 8227 , Kirker & Co , Centre 645, 2 Old Brompton Road, London SW7 3DQ :
 
Initiating party Event TypeNotices to Creditors
Defending partyH.R. HOUSING LIMITEDEvent Date2016-03-14
Notice is hereby given that Edwin D.S. Kirker of Kirker & Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ, was appointed Liquidator of the above Company on 14 March 2016. Creditors of the Company, which is being wound up voluntarily, are required on or before 30 April 2016 to send details of their names, addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their solicitors (if any) to the undersigned Edwin D.S. Kirker at Kirker & Co, Centre 645, 2 Old Brompton Road, London SW7 3DQ, the Liquidator of the said company, and if so required in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. N.B. This notice is purely formal, all creditors have or will be paid in full. Further Details: Contact Edwin Kirker, IP Number 8227 on edwin@kirker.co.uk or 020 7580 6030 Edwin D.S . Kirker , Office Holder Number: 8227 , Liquidator , Kirker & Co , Centre 645, 2 Old Brompton Road, London SW7 3DQ . Date of Appointment: 14 March 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyH.R. HOUSING LIMITEDEvent Date2016-03-14
Edwin Kirker , Kirker & Co , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ . Further Details: Email: edwin@kirker.co.uk , Tel: 0207580 6030 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyH.R. HOUSING LIMITEDEvent Date2016-03-14
(Pursuant to Section 283 of the Companies Act 2006 and Sections 84(1)[c] and 100 of the Insolvency Act 1986) At a General Meeting of the Members of the above-named Company, duly convened and held at 53 The Market, Rose Hill, Sutton, Surrey SM1 3HE on 14 March 2016 , the following resolution was duly passed as a Special Resolution: 1. That the Company be wound up voluntarily and that Edwin D.S . Kirker of Kirker & Co , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further Details: Email: edwin@kirker.co.uk , Tel: 0207580 6030 Office Holder: Edwin D.S . Kirker , Office Holder Number: 8227 , Liquidator , Kirker & Co , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ .
 
Initiating party Event TypeProposal to Strike Off
Defending partyH.R. HOUSING LIMITEDEvent Date2011-11-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.R. 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 H.R. 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.