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

HOUSING ACTION MANAGEMENT LTD

190 BILLET ROAD, LONDON, E17 5DX,
Company Registration Number
07559799
Private Limited Company
Active

Company Overview

About Housing Action Management Ltd
HOUSING ACTION MANAGEMENT LTD was founded on 2011-03-10 and has its registered office in London. The organisation's status is listed as "Active". Housing Action Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOUSING ACTION MANAGEMENT LTD
 
Legal Registered Office
190 BILLET ROAD
LONDON
E17 5DX
Other companies in E17
 
Filing Information
Company Number 07559799
Company ID Number 07559799
Date formed 2011-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141120182  
Last Datalog update: 2024-01-08 13:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSING ACTION MANAGEMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G C FOREST LTD   NOSTOS CONSULTANCY LTD
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 HOUSING ACTION MANAGEMENT LTD
The following companies were found which have the same name as HOUSING ACTION MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSING ACTION MANAGEMENT TEMPORARY ACCOMMODATION LIMITED 190 BILLET ROAD LONDON E17 5DX Active Company formed on the 2013-10-23
HOUSING ACTION MANAGEMENT NATIONWIDE 190 BILLET ROAD LONDON E17 5DX Active Company formed on the 2019-11-01

Company Officers of HOUSING ACTION MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
NICKY CONNORS
Director 2012-07-17
GARETH RICHARD JONES
Director 2018-06-18
KELLY ROSEMARY GLENDA MITCHELL
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD GEORGE MITCHELL
Director 2018-03-09 2018-06-11
RAJBINDER SINGH JOHAL
Director 2014-10-10 2018-03-09
GARETH JONES
Director 2013-11-29 2015-04-09
THEO ODYSSEA
Director 2012-07-17 2013-11-29
ANDREW CHARALAMBOS
Director 2012-07-17 2013-04-01
GARETH JONES
Director 2012-05-31 2012-07-17
RAJBINDER SINGH JOHAL
Director 2012-05-28 2012-05-31
GARETH JONES
Director 2012-03-16 2012-05-28
PAUL BROWN
Director 2011-03-10 2012-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICKY CONNORS LIVIN MANAGEMENT LTD Director 2017-09-21 CURRENT 2017-09-21 Active
NICKY CONNORS LIVEIN MANAGEMENT LTD Director 2017-06-30 CURRENT 2017-03-28 Active
NICKY CONNORS PROTECTIVE POLYUREA COATINGS LTD Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-03-20
NICKY CONNORS NCO TRADING LTD Director 2015-07-27 CURRENT 2015-07-27 Dissolved 2017-01-17
NICKY CONNORS EMMAS SUPER SALES LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
GARETH RICHARD JONES MMS LONDON LTD Director 2018-03-09 CURRENT 2012-02-21 Active
GARETH RICHARD JONES ORANGELETS.COM LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
KELLY ROSEMARY GLENDA MITCHELL CITY PAD ESCAPES LTD Director 2016-09-26 CURRENT 2016-09-26 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
2023-07-24CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-07-14PSC04Change of details for Lady Kelly Rosemary Glenda Mitchell as a person with significant control on 2021-07-14
2021-07-14CH01Director's details changed for Ms Kelly Rosemary Glenda Mitchell on 2021-07-14
2021-07-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD JONES
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075597990003
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Prosperity House 73 East Hill Colchester CO1 2QW England
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM 190 Billet Road London E17 5DX
2019-04-04AA01Previous accounting period shortened from 31/05/19 TO 31/03/19
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075597990007
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 075597990005
2018-11-23AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AP01DIRECTOR APPOINTED MR GARETH RICHARD JONES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-15PSC07CESSATION OF HAROLD GEORGE MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12PSC04Change of details for Mrs Kelly Rosemary Glenda Mitchell as a person with significant control on 2018-06-11
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ROSEMARY GLENDA MITCHELL
2018-06-11PSC04Change of details for Mr Harold George Mitchell as a person with significant control on 2018-06-11
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD GEORGE MITCHELL
2018-06-11AP01DIRECTOR APPOINTED MRS KELLY ROSEMARY GLENDA MITCHELL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD GEORGE MITCHELL
2018-03-09AP01DIRECTOR APPOINTED MR HAROLD GEORGE MITCHELL
2018-03-09PSC07CESSATION OF RAJBINDER SINGH JOHAL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RAJBINDER SINGH JOHAL
2017-12-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075597990001
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075597990002
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075597990004
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075597990003
2016-09-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0109/04/16 ANNUAL RETURN FULL LIST
2015-07-24AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075597990002
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 075597990001
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICKY CONNORS / 11/05/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CONNORS / 08/05/2015
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0109/04/15 FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJBINDER SINGH JOHAL / 01/04/2015
2014-10-10AP01DIRECTOR APPOINTED MR RAJBINDER SINGH JOHAL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0119/08/14 FULL LIST
2014-10-06AA31/05/14 TOTAL EXEMPTION SMALL
2013-11-29AP01DIRECTOR APPOINTED MR GARETH JONES
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR THEO ODYSSEA
2013-08-19AR0119/08/13 FULL LIST
2013-07-10AR0110/03/13 FULL LIST
2013-07-09AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 309 CHASE ROAD LONDON N14 6JS ENGLAND
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARALAMBOS
2013-04-10AA01CURREXT FROM 31/03/2013 TO 31/05/2013
2012-10-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-07SH0107/09/12 STATEMENT OF CAPITAL GBP 100
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2012-07-17AP01DIRECTOR APPOINTED MR ANDREW CHARALAMBOS
2012-07-17AP01DIRECTOR APPOINTED MR THEO ODYSSEA
2012-07-17AP01DIRECTOR APPOINTED MR NICHOLAS CONNORS
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 190 BILLET ROAD LONDON E17 5DX
2012-06-20AR0110/03/12 FULL LIST
2012-06-14ANNOTATIONClarification
2012-06-07TM01TERMINATE DIR APPOINTMENT
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2012-05-31AP01DIRECTOR APPOINTED MR GARETH JONES
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJBINDER SINGH JOHAL
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2012-05-30AP01DIRECTOR APPOINTED MR RAJBINDER SINGH JOHAL
2012-05-28AP01DIRECTOR APPOINTED MR GARETH JONES
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB ENGLAND
2011-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOUSING ACTION MANAGEMENT LTD 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 HOUSING ACTION MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of HOUSING ACTION MANAGEMENT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 24,719

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HOUSING ACTION MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 1,155
Current Assets 2012-04-01 £ 33,879
Debtors 2012-04-01 £ 32,724
Tangible Fixed Assets 2012-04-01 £ 15,673

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOUSING ACTION MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSING ACTION MANAGEMENT LTD
Trademarks
We have not found any records of HOUSING ACTION MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with HOUSING ACTION MANAGEMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-7 GBP £293 Collection Fund
Thurrock Council 2015-8 GBP £-560 Private Contractors
Thurrock Council 2015-7 GBP £2,170 Private Contractors
Thurrock Council 2015-6 GBP £2,170 Private Contractors
Thurrock Council 2015-4 GBP £4,270 Private Contractors
Thurrock Council 2015-3 GBP £1,376 Private Contractors
London Borough of Wandsworth 2015-2 GBP £86,181 B&B PAYMENTS
London Borough of Lambeth 2015-2 GBP £64,581 BED & BREAKFAST - PRIVATE CONTRACTORS PAYMENT
London Borough of Waltham Forest 2015-2 GBP £3,796 BED AND BREAKFAST RENTS
Thurrock Council 2015-2 GBP £1,085 Private Contractors
London Borough of Newham 2015-1 GBP £7,875 PAYMENTS TO ANNEXES > RENT PAYABLE
London Borough of Lambeth 2015-1 GBP £61,175 BED & BREAKFAST - PRIVATE CONTRACTORS PAYMENT
Thurrock Council 2015-1 GBP £1,085 Private Contractors
London Borough of Wandsworth 2015-1 GBP £79,662 B&B PAYMENTS
London Borough of Waltham Forest 2014-12 GBP £9,833 CARE MANAGEMENT
London Borough of Lambeth 2014-12 GBP £55,607 BED & BREAKFAST - PRIVATE CONTRACTORS PAYMENT
London Borough of Wandsworth 2014-12 GBP £69,533 B&B PAYMENTS
Thurrock Council 2014-12 GBP £1,050 Private Contractors
London Borough of Wandsworth 2014-11 GBP £62,648 B&B PAYMENTS
London Borough of Lambeth 2014-11 GBP £57,081 BED & BREAKFAST - PRIVATE CONTRACTORS PAYMENT
Thurrock Council 2014-11 GBP £2,835 Private Contractors
Wandsworth Council 2014-10 GBP £48,748
London Borough of Wandsworth 2014-10 GBP £48,748 B&B PAYMENTS
Thurrock Council 2014-10 GBP £2,550 Private Contractors
Wandsworth Council 2014-9 GBP £46,214
London Borough of Wandsworth 2014-9 GBP £46,214 B&B PAYMENTS
Thurrock Council 2014-9 GBP £4,120 Private Contractors
London Borough of Waltham Forest 2014-8 GBP £2,021 CARE MANAGEMENT
Wandsworth Council 2014-8 GBP £32,568
London Borough of Wandsworth 2014-8 GBP £32,568 B&B PAYMENTS
Wandsworth Council 2014-7 GBP £29,743
London Borough of Wandsworth 2014-7 GBP £29,743 B&B PAYMENTS
Thurrock Council 2014-7 GBP £795
London Borough of Waltham Forest 2014-6 GBP £301 CARE MANAGEMENT
Wandsworth Council 2014-6 GBP £31,044
London Borough of Wandsworth 2014-6 GBP £31,044 B&B PAYMENTS
Thurrock Council 2014-6 GBP £5,516
London Borough of Brent 2014-6 GBP £12,444
London Borough of Hackney 2014-6 GBP £163,218
Wandsworth Council 2014-5 GBP £25,090
London Borough of Wandsworth 2014-5 GBP £25,090 B&B PAYMENTS
Thurrock Council 2014-5 GBP £2,278
London Borough of Hackney 2014-5 GBP £156,020
London Borough of Brent 2014-4 GBP £6,324
Wandsworth Council 2014-4 GBP £16,811
London Borough of Wandsworth 2014-4 GBP £16,811 B&B PAYMENTS
London Borough of Lambeth 2014-4 GBP £25,577 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Hackney 2014-4 GBP £170,959
Thurrock Council 2014-3 GBP £2,155
London Borough of Brent 2014-3 GBP £5,712
Wandsworth Council 2014-3 GBP £29,539
London Borough of Wandsworth 2014-3 GBP £29,539 B&B PAYMENTS
London Borough of Lambeth 2014-3 GBP £13,339 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Hackney 2014-3 GBP £189,739
Thurrock Council 2014-2 GBP £1,820
London Borough of Brent 2014-2 GBP £12,648
London Borough of Lambeth 2014-2 GBP £11,005 RENT - B&B-SELF-CONT -ANNEXES
Wandsworth Council 2014-2 GBP £7,265
London Borough of Wandsworth 2014-2 GBP £7,265 B&B PAYMENTS
London Borough of Hackney 2014-2 GBP £165,708
London Borough of Brent 2014-1 GBP £6,120
London Borough of Lambeth 2014-1 GBP £13,781 RENT - B&B-SELF-CONT -ANNEXES
Thurrock Council 2014-1 GBP £1,365
London Borough of Hackney 2014-1 GBP £195,328
London Borough of Lambeth 2013-12 GBP £14,743 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Hackney 2013-12 GBP £194,623
Thurrock Council 2013-11 GBP £1,855
London Borough of Brent 2013-11 GBP £30,792
London Borough of Lambeth 2013-11 GBP £10,103 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Hackney 2013-11 GBP £190,580
London Borough of Lambeth 2013-10 GBP £10,819 RENT - B&B-SELF-CONT -ANNEXES
Thurrock Council 2013-10 GBP £1,050
London Borough of Hackney 2013-10 GBP £156,062
Thurrock Council 2013-9 GBP £3,115
London Borough of Lambeth 2013-9 GBP £2,783 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Hackney 2013-9 GBP £155,142
London Borough of Lambeth 2013-8 GBP £2,021 RENT - B&B-SELF-CONT -ANNEXES
Thurrock Council 2013-8 GBP £3,640
London Borough of Hackney 2013-8 GBP £138,695
London Borough of Hackney 2013-7 GBP £246,435
Thurrock Council 2013-6 GBP £4,760
Thurrock Council 2013-5 GBP £2,940
Thurrock Council 2013-4 GBP £4,350

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.

Outgoings
Business Rates/Property Tax
No properties were found where HOUSING ACTION MANAGEMENT LTD 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 HOUSING ACTION MANAGEMENT LTD 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 HOUSING ACTION MANAGEMENT LTD 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.