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

AFFORDABLE HOUSING FINANCE PLC

3RD FLOOR, 17 ST. SWITHIN'S LANE, LONDON, EC4N 8AL,
Company Registration Number
08434613
Public Limited Company
Active

Company Overview

About Affordable Housing Finance Plc
AFFORDABLE HOUSING FINANCE PLC was founded on 2013-03-07 and has its registered office in London. The organisation's status is listed as "Active". Affordable Housing Finance Plc is a Public Limited Company registered in ENGLAND 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
AFFORDABLE HOUSING FINANCE PLC
 
Legal Registered Office
3RD FLOOR
17 ST. SWITHIN'S LANE
LONDON
EC4N 8AL
Other companies in EC4N
 
Filing Information
Company Number 08434613
Company ID Number 08434613
Date formed 2013-03-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFORDABLE HOUSING FINANCE PLC
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 AFFORDABLE HOUSING FINANCE PLC
The following companies were found which have the same name as AFFORDABLE HOUSING FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFFORDABLE HOUSING FINANCE CO., LLC 6273 LOS ROBLES DR EL PASO TX 79912 ACTIVE Company formed on the 2011-02-24
AFFORDABLE HOUSING FINANCE GROUP INCORPORATED 28790 DETROIT ROAD - WESTLAKE OH 44145 Active Company formed on the 2001-04-27
Affordable Housing Finance Corporation 425 California St #200 San Francisco CA 94104 Dissolved Company formed on the 1996-07-02
AFFORDABLE HOUSING FINANCE CONSULTANCY LTD TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN Active Company formed on the 2017-05-17
AFFORDABLE HOUSING FINANCE CO LLC Georgia Unknown
AFFORDABLE HOUSING FINANCE FUND LLC New Jersey Unknown
AFFORDABLE HOUSING FINANCE FUND II LP California Unknown

Company Officers of AFFORDABLE HOUSING FINANCE PLC

Current Directors
Officer Role Date Appointed
COLIN JOHN BURKE
Company Secretary 2013-03-07
SCOTT LEE BOTTLES
Director 2018-03-20
COLIN JOHN BURKE
Director 2014-11-11
ISABELLA FRANCESCA CONNELL
Director 2016-09-19
FENELLA JANE EDGE
Director 2013-03-07
KEITH PHILIP EXFORD
Director 2013-05-22
PETER HENRY IMPEY
Director 2013-07-18
JOHN HENRY PARKER
Director 2013-05-22
GILLIAN CAROLINE SARAH PAYNE
Director 2014-11-11
IAN REX PEACOCK
Director 2013-05-22
WILLIAM RICHARD PERRY
Director 2014-11-11
DEBORAH FRANCES SHACKLETON
Director 2013-05-22
SHIRLEY DIANA SMITH
Director 2018-03-20
JOHN PIERS WILLIAMSON
Director 2013-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ROBERT DENYS ARBUTHNOT
Director 2013-05-22 2018-07-24
MATTHEW LEE HELEY
Director 2016-01-26 2016-09-21
DAVID CAMPBELL ORR
Director 2013-05-22 2016-03-31
EMMA CAROLINE FRASER
Director 2013-07-18 2015-05-11
JONATHAN MARK WALTERS
Director 2013-10-22 2014-11-11
STUART MICHAEL ROPKE
Director 2014-06-17 2014-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT LEE BOTTLES UK RENTS (NO. 1) PLC Director 2018-03-20 CURRENT 1994-10-06 Active
SCOTT LEE BOTTLES UK RENTS TRUSTEE LIMITED Director 2018-03-20 CURRENT 1994-10-19 Active
SCOTT LEE BOTTLES UK RENTS (HOLDINGS) LIMITED Director 2018-03-20 CURRENT 1994-10-19 Active
SCOTT LEE BOTTLES T.H.F.C. (SERVICES) LIMITED Director 2018-03-20 CURRENT 1990-03-12 Active
SCOTT LEE BOTTLES T.H.F.C. (CAPITAL) PLC Director 2018-03-20 CURRENT 2001-03-13 Active
COLIN JOHN BURKE UK RENTS (NO. 1) PLC Director 2014-07-22 CURRENT 1994-10-06 Active
COLIN JOHN BURKE UK RENTS TRUSTEE LIMITED Director 2014-07-22 CURRENT 1994-10-19 Active
COLIN JOHN BURKE UK RENTS (HOLDINGS) LIMITED Director 2014-07-22 CURRENT 1994-10-19 Active
COLIN JOHN BURKE T.H.F.C. (SERVICES) LIMITED Director 2014-07-22 CURRENT 1990-03-12 Active
COLIN JOHN BURKE T.H.F.C. (CAPITAL) PLC Director 2014-07-22 CURRENT 2001-03-13 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
COLIN JOHN BURKE T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
COLIN JOHN BURKE HARBOUR FUNDING (HOLDINGS) LIMITED Director 2006-06-14 CURRENT 2003-06-05 Active - Proposal to Strike off
COLIN JOHN BURKE HAVEN FUNDING PLC Director 2006-06-14 CURRENT 1995-12-14 Active
COLIN JOHN BURKE SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2006-06-14 CURRENT 2001-02-22 Active - Proposal to Strike off
COLIN JOHN BURKE SUNDERLAND (SHG) FINANCE PLC Director 2006-06-14 CURRENT 2001-05-31 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING NO. 1) PLC Director 2006-06-14 CURRENT 2004-11-18 Active
COLIN JOHN BURKE HAVEN FUNDING (HOLDINGS) LIMITED Director 2006-06-14 CURRENT 1995-07-17 Active - Proposal to Strike off
COLIN JOHN BURKE HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2006-06-14 CURRENT 1997-10-02 Active - Proposal to Strike off
COLIN JOHN BURKE HAVEN FUNDING (32) PLC Director 2006-06-14 CURRENT 1997-12-08 Active
COLIN JOHN BURKE HARBOUR FUNDING PLC Director 2006-06-14 CURRENT 2003-08-13 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2006-06-04 CURRENT 2003-11-06 Active - Proposal to Strike off
COLIN JOHN BURKE 13-21 RUTLISH ROAD (WIMBLEDON) MANAGEMENT LIMITED Director 2003-03-04 CURRENT 2001-11-20 Active
FENELLA JANE EDGE BLEND FUNDING PLC Director 2018-05-09 CURRENT 2018-05-09 Active
FENELLA JANE EDGE T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
FENELLA JANE EDGE T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
FENELLA JANE EDGE T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
FENELLA JANE EDGE UK RENTS (NO. 1) PLC Director 2006-04-24 CURRENT 1994-10-06 Active
FENELLA JANE EDGE UK RENTS TRUSTEE LIMITED Director 2006-04-24 CURRENT 1994-10-19 Active
FENELLA JANE EDGE UK RENTS (HOLDINGS) LIMITED Director 2006-04-24 CURRENT 1994-10-19 Active
FENELLA JANE EDGE T.H.F.C. (SERVICES) LIMITED Director 2006-04-24 CURRENT 1990-03-12 Active
FENELLA JANE EDGE T.H.F.C. (CAPITAL) PLC Director 2006-04-24 CURRENT 2001-03-13 Active
FENELLA JANE EDGE T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2004-11-19 CURRENT 2003-11-06 Active - Proposal to Strike off
FENELLA JANE EDGE T.H.F.C. (FUNDING NO. 1) PLC Director 2004-11-18 CURRENT 2004-11-18 Active
FENELLA JANE EDGE HARBOUR FUNDING PLC Director 2003-08-13 CURRENT 2003-08-13 Active
FENELLA JANE EDGE HARBOUR FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 2003-06-05 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING PLC Director 2003-07-30 CURRENT 1995-12-14 Active
FENELLA JANE EDGE SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2003-07-30 CURRENT 2001-02-22 Active - Proposal to Strike off
FENELLA JANE EDGE SUNDERLAND (SHG) FINANCE PLC Director 2003-07-30 CURRENT 2001-05-31 Active
FENELLA JANE EDGE HAVEN FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 1995-07-17 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2003-07-30 CURRENT 1997-10-02 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING (32) PLC Director 2003-07-30 CURRENT 1997-12-08 Active
KEITH PHILIP EXFORD YOUR LIFESPACE LIMITED Director 2017-04-01 CURRENT 1994-12-06 Active
KEITH PHILIP EXFORD UK RENTS (NO. 1) PLC Director 2011-04-01 CURRENT 1994-10-06 Active
KEITH PHILIP EXFORD UK RENTS TRUSTEE LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
KEITH PHILIP EXFORD UK RENTS (HOLDINGS) LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
KEITH PHILIP EXFORD T.H.F.C. (SERVICES) LIMITED Director 2011-04-01 CURRENT 1990-03-12 Active
KEITH PHILIP EXFORD T.H.F.C. (CAPITAL) PLC Director 2011-04-01 CURRENT 2001-03-13 Active
KEITH PHILIP EXFORD CLIC SARGENT CANCER CARE FOR CHILDREN Director 2010-12-01 CURRENT 2004-10-29 Active
PETER HENRY IMPEY PRS OPERATIONS LIMITED Director 2015-09-03 CURRENT 2014-10-24 Active
PETER HENRY IMPEY OAK HOUSE CONSULTING LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
JOHN HENRY PARKER COBALT HEALTH Director 2015-12-17 CURRENT 2002-02-04 Active
JOHN HENRY PARKER UK RENTS (NO. 1) PLC Director 2010-04-01 CURRENT 1994-10-06 Active
JOHN HENRY PARKER UK RENTS TRUSTEE LIMITED Director 2010-04-01 CURRENT 1994-10-19 Active
JOHN HENRY PARKER UK RENTS (HOLDINGS) LIMITED Director 2010-04-01 CURRENT 1994-10-19 Active
JOHN HENRY PARKER T.H.F.C. (SERVICES) LIMITED Director 2010-04-01 CURRENT 1990-03-12 Active
JOHN HENRY PARKER T.H.F.C. (CAPITAL) PLC Director 2010-04-01 CURRENT 2001-03-13 Active
GILLIAN CAROLINE SARAH PAYNE UK RENTS (NO. 1) PLC Director 2014-10-10 CURRENT 1994-10-06 Active
GILLIAN CAROLINE SARAH PAYNE UK RENTS TRUSTEE LIMITED Director 2014-10-10 CURRENT 1994-10-19 Active
GILLIAN CAROLINE SARAH PAYNE UK RENTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 1994-10-19 Active
GILLIAN CAROLINE SARAH PAYNE T.H.F.C. (SERVICES) LIMITED Director 2014-10-10 CURRENT 1990-03-12 Active
GILLIAN CAROLINE SARAH PAYNE T.H.F.C. (CAPITAL) PLC Director 2014-10-10 CURRENT 2001-03-13 Active
GILLIAN CAROLINE SARAH PAYNE CLEMENT ROSE CONSULTING LTD Director 2010-09-03 CURRENT 2010-09-03 Active - Proposal to Strike off
IAN REX PEACOCK CHISWICK HOUSE TRADING COMPANY LTD. Director 2016-09-21 CURRENT 2010-02-09 Active
IAN REX PEACOCK HARBOUR FUNDING (HOLDINGS) LIMITED Director 2013-04-01 CURRENT 2003-06-05 Active - Proposal to Strike off
IAN REX PEACOCK HAVEN FUNDING PLC Director 2013-04-01 CURRENT 1995-12-14 Active
IAN REX PEACOCK UK RENTS (NO. 1) PLC Director 2013-04-01 CURRENT 1994-10-06 Active
IAN REX PEACOCK UK RENTS TRUSTEE LIMITED Director 2013-04-01 CURRENT 1994-10-19 Active
IAN REX PEACOCK UK RENTS (HOLDINGS) LIMITED Director 2013-04-01 CURRENT 1994-10-19 Active
IAN REX PEACOCK SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2013-04-01 CURRENT 2001-02-22 Active - Proposal to Strike off
IAN REX PEACOCK SUNDERLAND (SHG) FINANCE PLC Director 2013-04-01 CURRENT 2001-05-31 Active
IAN REX PEACOCK T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2013-04-01 CURRENT 2003-11-06 Active - Proposal to Strike off
IAN REX PEACOCK T.H.F.C. (FUNDING NO. 1) PLC Director 2013-04-01 CURRENT 2004-11-18 Active
IAN REX PEACOCK T.H.F.C. (SERVICES) LIMITED Director 2013-04-01 CURRENT 1990-03-12 Active
IAN REX PEACOCK T.H.F.C. (CAPITAL) PLC Director 2013-04-01 CURRENT 2001-03-13 Active
IAN REX PEACOCK THE CHISWICK HOUSE AND GARDENS TRUST Director 2011-05-10 CURRENT 2004-07-06 Active
IAN REX PEACOCK FOUNDATION FOR GENOMICS & POPULATION HEALTH Director 2007-10-25 CURRENT 2006-05-19 Active
WILLIAM RICHARD PERRY UK RENTS (NO. 1) PLC Director 2014-11-11 CURRENT 1994-10-06 Active
WILLIAM RICHARD PERRY UK RENTS TRUSTEE LIMITED Director 2014-11-11 CURRENT 1994-10-19 Active
WILLIAM RICHARD PERRY UK RENTS (HOLDINGS) LIMITED Director 2014-11-11 CURRENT 1994-10-19 Active
WILLIAM RICHARD PERRY T.H.F.C. (SERVICES) LIMITED Director 2014-11-11 CURRENT 1990-03-12 Active
WILLIAM RICHARD PERRY T.H.F.C. (CAPITAL) PLC Director 2014-11-11 CURRENT 2001-03-13 Active
WILLIAM RICHARD PERRY WALLANDS PARK RISE MANAGEMENT COMPANY LIMITED Director 2014-07-22 CURRENT 2006-02-27 Active
DEBORAH FRANCES SHACKLETON CAREER CONNECT Director 2013-11-13 CURRENT 2001-06-13 Active
DEBORAH FRANCES SHACKLETON GRAINGER TRUST LIMITED Director 2012-10-01 CURRENT 2003-01-08 Active
DEBORAH FRANCES SHACKLETON UK RENTS (NO. 1) PLC Director 2011-04-01 CURRENT 1994-10-06 Active
DEBORAH FRANCES SHACKLETON UK RENTS TRUSTEE LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
DEBORAH FRANCES SHACKLETON UK RENTS (HOLDINGS) LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
DEBORAH FRANCES SHACKLETON T.H.F.C. (SERVICES) LIMITED Director 2011-04-01 CURRENT 1990-03-12 Active
DEBORAH FRANCES SHACKLETON T.H.F.C. (CAPITAL) PLC Director 2011-04-01 CURRENT 2001-03-13 Active
SHIRLEY DIANA SMITH UK RENTS (NO. 1) PLC Director 2018-03-20 CURRENT 1994-10-06 Active
SHIRLEY DIANA SMITH UK RENTS TRUSTEE LIMITED Director 2018-03-20 CURRENT 1994-10-19 Active
SHIRLEY DIANA SMITH UK RENTS (HOLDINGS) LIMITED Director 2018-03-20 CURRENT 1994-10-19 Active
SHIRLEY DIANA SMITH T.H.F.C. (SERVICES) LIMITED Director 2018-03-20 CURRENT 1990-03-12 Active
SHIRLEY DIANA SMITH T.H.F.C. (CAPITAL) PLC Director 2018-03-20 CURRENT 2001-03-13 Active
SHIRLEY DIANA SMITH COMMERCIAL REAL ESTATE FINANCE COUNCIL EUROPE (CRE FINANCE COUNCIL-EUROPE) Director 2016-11-14 CURRENT 2004-07-28 Active
JOHN PIERS WILLIAMSON CONSULTCIH LIMITED Director 2016-08-23 CURRENT 1983-09-20 Liquidation
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2004-11-19 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO. 1) PLC Director 2004-11-18 CURRENT 2004-11-18 Active
JOHN PIERS WILLIAMSON HARBOUR FUNDING PLC Director 2003-08-13 CURRENT 2003-08-13 Active
JOHN PIERS WILLIAMSON HARBOUR FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 2003-06-05 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON UK RENTS (NO. 1) PLC Director 2003-01-20 CURRENT 1994-10-06 Active
JOHN PIERS WILLIAMSON UK RENTS TRUSTEE LIMITED Director 2003-01-20 CURRENT 1994-10-19 Active
JOHN PIERS WILLIAMSON UK RENTS (HOLDINGS) LIMITED Director 2003-01-20 CURRENT 1994-10-19 Active
JOHN PIERS WILLIAMSON T.H.F.C. (SERVICES) LIMITED Director 2003-01-20 CURRENT 1990-03-12 Active
JOHN PIERS WILLIAMSON T.H.F.C. (CAPITAL) PLC Director 2003-01-20 CURRENT 2001-03-13 Active
JOHN PIERS WILLIAMSON HAVEN FUNDING PLC Director 2002-08-05 CURRENT 1995-12-14 Active
JOHN PIERS WILLIAMSON SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2002-08-05 CURRENT 2001-02-22 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON SUNDERLAND (SHG) FINANCE PLC Director 2002-08-05 CURRENT 2001-05-31 Active
JOHN PIERS WILLIAMSON HAVEN FUNDING (HOLDINGS) LIMITED Director 2002-08-05 CURRENT 1995-07-17 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2002-08-05 CURRENT 1997-10-02 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON HAVEN FUNDING (32) PLC Director 2002-08-05 CURRENT 1997-12-08 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JOHN PIERS WILLIAMSON
2024-04-02DIRECTOR APPOINTED MS PRIYANKA NAIR
2024-03-12CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-23Termination of appointment of Ella Louise Adele Lee Hoareau on 2023-10-13
2023-10-23Appointment of Ms Katherine Samantha Shallcross as company secretary on 2023-10-13
2023-09-28DIRECTOR APPOINTED MR ARUN POOBALASINGAM
2023-08-11DIRECTOR APPOINTED MR DAVID WILLIAM STOKES
2023-08-10APPOINTMENT TERMINATED, DIRECTOR PETER HENRY IMPEY
2023-08-10DIRECTOR APPOINTED MS FIONA JANE MACGREGOR
2023-08-10APPOINTMENT TERMINATED, DIRECTOR FENELLA JANE EDGE
2023-08-10APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROLINE SARAH PAYNE
2023-08-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD PERRY
2023-08-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-05DIRECTOR APPOINTED MS GAIL LOUISE TEASDALE
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE RYDER
2023-02-13DIRECTOR APPOINTED MRS JULIE LARAINE COETZEE
2023-02-13Appointment of Mrs Julie Laraine Coetzee as company secretary on 2023-02-07
2022-11-14Termination of appointment of Raymond Bernard Nathan Walker on 2022-11-01
2022-11-14Termination of appointment of Raymond Bernard Nathan Walker on 2022-11-01
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERNARD NATHAN WALKER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERNARD NATHAN WALKER
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-06Appointment of Mr Raymond Bernard Nathan Walker as company secretary on 2022-05-24
2022-06-06AP03Appointment of Mr Raymond Bernard Nathan Walker as company secretary on 2022-05-24
2022-06-02TM02Termination of appointment of Colin John Burke on 2022-05-24
2022-06-02AP01DIRECTOR APPOINTED MR RAYMOND BERNARD NATHAN WALKER
2022-06-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN BURKE
2022-04-05AP01DIRECTOR APPOINTED MS CATHERINE ANNE RYDER
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-27AP03Appointment of Miss Ella Louise Adele Lee Hoareau as company secretary on 2021-09-21
2021-09-09TM02Termination of appointment of Catherine Jane Apthorpe on 2021-09-09
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-26AP01DIRECTOR APPOINTED MR STEPHEN THOMAS WRIGHT
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA FRANCESCA CONNELL
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PHILIP EXFORD
2020-04-17AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-02AP03Appointment of Ms Catherine Jane Apthorpe as company secretary on 2019-11-12
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY PARKER
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13PSC05Change of details for T.H.F.C. (Services) Limited as a person with significant control on 2019-05-07
2019-05-17AP01DIRECTOR APPOINTED MR WILLIAM GUY THOMAS
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 4th Floor 107 Cannon Street London EC4N 5AF
2019-04-01AP01DIRECTOR APPOINTED MR GEORGE PATRICK BLUNDEN
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT DENYS ARBUTHNOT
2018-04-13AP01DIRECTOR APPOINTED MR SCOTT LEE BOTTLES
2018-04-13AP01DIRECTOR APPOINTED MS SHIRLEY DIANA SMITH
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MS ISABELLA FRANCESCA CONNELL
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEE HELEY
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084346130005
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL ORR
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-09AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 084346130004
2016-02-09AP01DIRECTOR APPOINTED MR MATTHEW LEE HELEY
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084346130003
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CAROLINE FRASER
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-11AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-17AUDAUDITOR'S RESIGNATION
2014-11-12AP01DIRECTOR APPOINTED MR WILLIAM RICHARD PERRY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALTERS
2014-11-12AP01DIRECTOR APPOINTED MR COLIN JOHN BURKE
2014-11-12AP01DIRECTOR APPOINTED MRS GILLIAN CAROLINE SARAH PAYNE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROPKE
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL ROPKE / 17/06/2014
2014-06-24AP01DIRECTOR APPOINTED MR STUART ROPKE
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS WILLIAMSON / 07/03/2013
2014-06-06ANNOTATIONOther
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084346130002
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-19AR0107/03/14 FULL LIST
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 084346130001
2013-12-11AP01DIRECTOR APPOINTED MR JONATHAN MARK WALTERS
2013-07-22AP01DIRECTOR APPOINTED MS EMMA CAROLINE FRASER
2013-07-18AP01DIRECTOR APPOINTED MR PETER HENRY IMPEY
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EXFORD / 25/06/2013
2013-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN BURKE / 25/06/2013
2013-05-22AP01DIRECTOR APPOINTED MR DAVID CAMPBELL ORR
2013-05-22AP01DIRECTOR APPOINTED MR JOHN HENRY PARKER
2013-05-22AP01DIRECTOR APPOINTED MR CHARLES ROBERT DENYS ARBUTHNOT
2013-05-22AP01DIRECTOR APPOINTED MR KEITH EXFORD
2013-05-22AP01DIRECTOR APPOINTED MRS DEBORAH FRANCES SHACKLETON
2013-05-22AP01DIRECTOR APPOINTED MR IAN REX PEACOCK
2013-03-11CERT8ACOMMENCE BUSINESS AND BORROW
2013-03-11SH50APPLICATION COMMENCE BUSINESS
2013-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AFFORDABLE HOUSING FINANCE PLC 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 AFFORDABLE HOUSING FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding EUROPEAN INVESTMENT BANK
2016-02-29 Outstanding EUROPEAN INVESTMENT BANK
2015-08-11 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
2014-06-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
2014-02-13 Outstanding EUROPEAN INVESTMENT BANK
Filed Financial Reports
Annual Accounts
2014-03-31

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 AFFORDABLE HOUSING FINANCE PLC

Intangible Assets
Patents
We have not found any records of AFFORDABLE HOUSING FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AFFORDABLE HOUSING FINANCE PLC
Trademarks
We have not found any records of AFFORDABLE HOUSING FINANCE PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
17

We have found 17 mortgage charges which are owed to AFFORDABLE HOUSING FINANCE PLC

Income
Government Income
We have not found government income sources for AFFORDABLE HOUSING FINANCE PLC. 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 (64999 - Financial intermediation not elsewhere classified) as AFFORDABLE HOUSING FINANCE PLC are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Department for Communities and Local Government Financial and insurance services 2013/04/25

delivery of the UK-wide Housing Guarantee scheme in respect of the Affordable Housing sector, where the licensee will raise capital and on-lend it to borrowers in the Affordable Housing sector.

Outgoings
Business Rates/Property Tax
No properties were found where AFFORDABLE HOUSING FINANCE PLC 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 AFFORDABLE HOUSING FINANCE PLC 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 AFFORDABLE HOUSING FINANCE PLC 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.