Hertfordshire Housing Conference Limited

General information

Name:

Hertfordshire Housing Conference Ltd

Office Address:

Vaughan Chambers Vaughan Road AL5 4EE Harpenden

Number: 05545366

Incorporation date: 2005-08-24

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Hertfordshire Housing Conference is a company registered at AL5 4EE Harpenden at Vaughan Chambers. The firm was formed in 2005 and is established under the registration number 05545366. The firm has been active on the English market for 19 years now and its status at the time is active. This business's registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The latest financial reports describe the period up to 2022/09/30 and the most recent confirmation statement was released on 2023/09/20.

The data obtained detailing the enterprise's members shows the existence of three directors: Shelagh G., Dorothy T. and Frederick P. who assumed their respective positions on 2019-09-11, 2018-06-05 and 2018-01-03. What is more, the director's assignments are constantly aided with by a secretary - Frederick P., who was appointed by the following limited company in 2005. Another limited company has been appointed as one of the directors of this company: B3 Living.

Financial data based on annual reports

Company staff

Shelagh G.

Role: Director

Appointed: 11 September 2019

Latest update: 13 March 2024

B3 Living

Role: Corporate Director

Appointed: 11 September 2019

Address: Amwell Street, Hoddesdon, Hertfordshire, EN11 8TS

Latest update: 13 March 2024

Role: Corporate Director

Appointed: 02 March 2019

Address: London Road, Hemel Hempstead, Hertfordshire, HP3 9TD

Latest update: 13 March 2024

Role: Corporate Director

Appointed: 08 February 2019

Address: Blackhorse Road, Letchworth Garden City, Hertfordshire, SG6 1HA, England

Latest update: 13 March 2024

Dorothy T.

Role: Director

Appointed: 05 June 2018

Latest update: 13 March 2024

Frederick P.

Role: Director

Appointed: 03 January 2018

Latest update: 13 March 2024

Role: Corporate Director

Appointed: 05 January 2017

Address: Clarendon Road, Watford, Hertfordshire, WD17 1LA

Latest update: 13 March 2024

Life Build Solutions Limited

Role: Corporate Director

Appointed: 05 August 2011

Address: Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HW, England

Latest update: 13 March 2024

Role: Corporate Director

Appointed: 07 November 2006

Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

Latest update: 13 March 2024

Frederick P.

Role: Secretary

Appointed: 24 August 2005

Latest update: 13 March 2024

People with significant control

Executives with significant control over this firm are: Frederick P. has substantial control or influence over the company. Kerry P. has substantial control or influence over the company. Durkan Ltd has substantial control or influence over the company. This business can be reached in Waltham Cross at 214-224 High Street, EN8 7DR and was registered as a PSC under the registration number 00997195.

Frederick P.
Notified on 3 January 2018
Nature of control:
substantial control or influence
Kerry P.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
Durkan Ltd
Address: Durkan House 214-224 High Street, Waltham Cross, EN8 7DR, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00997195
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
Hightown Praetorian And Churches Housing Association Ltd
Address: White Lion House 70 Queensway, Hemel Hempstead, HP2 5HD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number Ip18077r
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
Life Build Solutions Ltd
Address: 3 Bellfield Road, High Wycombe, HP13 5HW, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 5372315
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
Frederick P.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
Watford Community Housing Trust
Address: 59 Clarendon Road, Watford, WD17 1LA, England
Legal authority Industrial And Provenance Society
Legal form Trust
Country registered England
Place registered Companies House
Registration number Ip30183r
Notified on 5 January 2017
Nature of control:
substantial control or influence
North Hertfordshire Homes Ltd
Address: Rowan House Avenue One, Letchworth Garden City, SG6 2WW, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 3003r
Notified on 6 April 2016
Ceased on 20 September 2016
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 10 June 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 June 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Directors's name changed on April 2, 2024 (CH02)
filed on: 19th, April 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 Waterside Station Road

Post code:

AL5 4US

City / Town:

Harpenden

HQ address,
2013

Address:

5 Waterside Station Road

Post code:

AL5 4US

City / Town:

Harpenden

HQ address,
2014

Address:

5 Waterside Station Road

Post code:

AL5 4US

City / Town:

Harpenden

HQ address,
2015

Address:

5 Waterside Station Road

Post code:

AL5 4US

City / Town:

Harpenden

HQ address,
2016

Address:

5 Waterside Station Road

Post code:

AL5 4US

City / Town:

Harpenden

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode