General information

Name:

Housemark Limited

Office Address:

A1 Viscount Centre Sir William Lyons Road University Of Warwick Science Park CV4 7EZ Coventry

Number: 03822761

Incorporation date: 1999-08-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Housemark Ltd is categorised as Private Limited Company, that is registered in A1 Viscount Centre Sir William Lyons Road, University Of Warwick Science Park, Coventry. The headquarters' zip code CV4 7EZ. This enterprise has been working since 5th August 1999. The registered no. is 03822761. Founded as Housemark Online Services, the firm used the business name until 7th January 2004, then it was changed to Housemark Ltd. This company's declared SIC number is 70229 which stands for Management consultancy activities other than financial management. Housemark Limited filed its account information for the period that ended on 31st December 2022. The latest confirmation statement was released on 11th September 2023.

On 2014-08-21, the company was recruiting a Head of Communications to fill a post in Coventry. They offered a job with wage £45000.00 per year.

The company has two trademarks, all invalid. The first trademark was registered in 2016.

We have identified 16 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 18 transactions from worth at least 500 pounds each, amounting to £64,409 in total. The company also worked with the Norwich (12 transactions worth £46,877 in total) and the Gravesham Borough Council (6 transactions worth £34,465 in total). Housemark was the service provided to the Gravesham Borough Council Council covering the following areas: Housemark Computer System was also the service provided to the Brighton & Hove City Council covering the following areas: Grants N Subscriptions, Training and Services.

As stated, this particular limited company was created in 5th August 1999 and has been managed by fourty seven directors, and out of them six (Alexander B., Ronak K., Robert G. and 3 remaining, listed below) are still a part of the company.

  • Previous company's names
  • Housemark Ltd 2004-01-07
  • Housemark Online Services Limited 1999-08-05

Trade marks

Trademark UK00003168766
Trademark image:-
Trademark name:HOUSEMARK EXPLORE
Status:Withdrawn
Filing date:2016-06-09
Owner name:HouseMark Ltd
Owner address:4 Riley Court, Milburn Hill Road, COVENTRY, United Kingdom, CV4 7HP
Trademark UK00003168807
Trademark image:-
Status:Withdrawn
Filing date:2016-06-09
Owner name:HouseMark Ltd
Owner address:4 Riley Court, Milburn Hill Road, COVENTRY, United Kingdom, CV4 7HP

Company staff

Alexander B.

Role: Director

Appointed: 15 December 2023

Latest update: 21 February 2024

Ronak K.

Role: Director

Appointed: 15 December 2023

Latest update: 21 February 2024

Robert G.

Role: Director

Appointed: 01 June 2023

Latest update: 21 February 2024

Chandrakant K.

Role: Director

Appointed: 10 March 2020

Latest update: 21 February 2024

Richard H.

Role: Director

Appointed: 23 February 2017

Latest update: 21 February 2024

Jacqueline C.

Role: Director

Appointed: 27 January 2017

Latest update: 21 February 2024

People with significant control

The companies that control the firm are as follows: Chartered Institute Of Housing has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Coventry at Westwood Way, Westwood Business Park, CV4 8JP and was registered as a PSC under the registration number 244067. National Housing Federation Investments Ltd has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Procter Street, WC1V 6NY and was registered as a PSC under the registration number 03920711.

Chartered Institute Of Housing
Address: Octavia House Westwood Way, Westwood Business Park, Coventry, CV4 8JP, England
Legal authority Charity Law
Legal form Charity
Country registered Uk
Place registered Uk
Registration number 244067
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
National Housing Federation Investments Ltd
Address: Lion Court Procter Street, London, WC1V 6NY, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 03920711
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023

Jobs and Vacancies at Housemark Limited

Head of Communications in Coventry, posted on Thursday 21st August 2014
Region / City Coventry
Salary £45000.00 per year
Job type permanent
Expiration date Monday 8th September 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a small company made up to Saturday 31st December 2022 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (23 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 2 £ 11 200.87
2020-04-20 185387 £ 5 600.44 Housemark Computer System
2015 Brighton & Hove City 2 £ 11 855.46
2015-04-29 PAY00759049 £ 11 255.46 Grants N Subscriptions
2015 London Borough of Hillingdon 1 £ 600.00
2015-01-12 2015-01-12_5580 £ 600.00 Subscriptions
2015 New Forest District Council 1 £ 5 281.00
2015-06-24 8207675_1 £ 5 281.00 Projects
2015 Newcastle City Council 1 £ 600.00
2015-01-19 6476503 £ 600.00 E&r Fairer Housing
2015 Sandwell Council 1 £ 2 375.00
2015-06-01 1516P03_CR01573 £ 2 375.00 Housing Revenue Account (hra)
2015 Southampton City Council 3 £ 2 085.00
2015-04-30 42401649 £ 695.00 Subscriptions
2015 Stroud District Council 1 £ 695.00
2015-02-12 50150164 £ 695.00 Contributions
2014 Redbridge 1 £ 6 025.33
2014-03-27 60235344 £ 6 025.33 Supplies And Services / Grants And Subscriptions
2014 Norwich 3 £ 1 775.00
2014-01-24 X20P1872 £ 675.00 Training Initiatives 1923
2014 Birmingham City 2 £ 20 842.31
2014-04-15 3150062795 £ 20 125.91
2014 Brighton & Hove City 4 £ 11 097.24
2014-04-09 PAY00654192 £ 10 339.24 Grants N Subscriptions
2014 Castle Point Borough Council 1 £ 4 778.50
2014-07-15 419758 £ 4 778.50 Subscriptions
2014 Gravesham Borough Council 1 £ 5 978.05
2014-05-09 251694 £ 5 978.05 Housemark Computer System
2014 London Borough of Hillingdon 1 £ 10 415.57
2014-03-24 2014-03-24_4623 £ 10 415.57 Subscriptions
2014 Milton Keynes Council 1 £ 600.00
2014-06-13 5100713007 £ 600.00 Supplies And Services
2014 New Forest District Council 1 £ 5 336.90
2014-08-26 8196144_1 £ 5 336.90 Training
2014 Southampton City Council 5 £ 12 635.78
2014-08-13 42291422 £ 10 335.78 Subscriptions
2014 Stroud District Council 2 £ 6 928.90
2014-03-27 50137168 £ 6 328.90 Subscriptions
2013 Redbridge 1 £ 510.00
2013-03-15 60200000 £ 510.00 Supplies And Services / Grants And Subscriptions
2013 Norwich 2 £ 11 420.80
2013-09-12 X18P1761 £ 10 910.80 Subscriptions
2013 Brighton & Hove City 6 £ 19 625.00
2013-04-17 PAY00560965 £ 9 136.00 Services
2013 Castle Point Borough Council 1 £ 4 671.85
2013-07-30 404354 £ 4 671.85 Subscriptions
2013 Dartford Borough Council 1 £ 5 262.94
2013-04-15 201598 £ 5 262.94 Grants & Subscriptions
2013 Gravesham Borough Council 1 £ 5 860.97
2013-04-05 226050 £ 5 860.97 Housemark Computer System
2013 Milton Keynes Council 5 £ 12 593.50
2013-11-22 5100682844 £ 8 613.50 Supplies And Services
2013 New Forest District Council 1 £ 5 232.60
2013-10-31 8185118_1 £ 5 232.60 Training
2013 Newcastle City Council 1 £ 500.00
2013-05-21 5887743 £ 500.00 E&r Fairer Housing
2013 Sandwell Council 4 £ 21 206.40
2013-03-20 2013P12_002437 £ 18 196.40 Sandwell Homes Revenue
2013 Southampton City Council 1 £ 12 160.27
2013-09-19 42129563 £ 12 160.27 Supplies & Services
2013 Stroud District Council 4 £ 9 934.80
2013-05-21 50123263 £ 6 204.50 Subscriptions
2012 Redbridge 2 £ 8 407.19
2012-12-19 60195198 £ 5 907.19 Supplies And Services / Grants And Subscriptions
2012 Norwich 2 £ 11 134.31
2012-07-16 X1P1361 £ 10 634.31 Subscriptions
2012 Brighton & Hove City 3 £ 10 979.20
2012-02-01 PAY00448270 £ 9 879.20 Grants N Subscriptions
2012 Dartford Borough Council 1 £ 5 129.57
2012-04-12 184071 £ 5 129.57 Grants & Subscriptions
2012 Gravesham Borough Council 2 £ 11 424.90
2012-05-04 206427 £ 5 712.45 Housemark Computer System
2012 London Borough of Hillingdon 2 £ 10 651.63
2012-06-27 2012-06-27_459 £ 10 151.63 Subscriptions
2012 Milton Keynes Council 2 £ 12 376.73
2012-06-13 5100594264 £ 9 876.73 Supplies And Services
2012 New Forest District Council 1 £ 5 100.00
2012-10-26 8170997_1 £ 5 100.00 Training
2012 Stroud District Council 3 £ 7 590.87
2012-03-29 50106019 £ 6 047.27 Subscriptions
2011 Redbridge 1 £ 5 757.49
2011-12-23 60166967 £ 5 757.49 Supplies And Services / Grants And Subscriptions
2011 Norwich 3 £ 11 620.80
2011-07-05 XHSLRW15B14101 £ 10 425.80 Subscriptions
2011 Brighton & Hove City 1 £ 9 685.49
2011-02-02 PAY00357231 £ 9 685.49 Grants N Subscriptions
2011 Canterbury City Council 1 £ 5 844.85
2011-01-04 0050927619 £ 5 844.85 Subscriptions
2011 Dartford Borough Council 1 £ 5 028.99
2011-06-01 168453 £ 5 028.99 Grants & Subscriptions
2011 London Borough of Hillingdon 2 £ 10 452.57
2011-11-14 2011-11-14_1005 £ 9 952.57 Subscriptions
2011 Manchester City Council 8 £ 17 234.75
2011-01-27 5100394804 £ 10 383.18 Grant And Subscriptions Awarded
2011 New Forest District Council 1 £ 5 000.00
2011-10-06 8156366_1 £ 5 000.00 Training
2011 Stroud District Council 1 £ 450.00
2011-07-07 50095638 £ 450.00 Other Courses & Seminars
2010 Redbridge 1 £ 5 645.00
2010-12-23 60133443 £ 5 645.00 Supplies And Services / Grants And Subscriptions
2010 Norwich 2 £ 10 925.80
2010-08-03 X6P496 £ 10 425.80 Subscriptions
2010 Brighton & Hove City 2 £ 1 167.00
2010-07-09 03847684 £ 667.00 Indirect Employees
2010 Dartford Borough Council 1 £ 5 028.99
2010-04-26 147006 £ 5 028.99 Grants & Subscriptions
2010 New Forest District Council 1 £ 5 000.00
2010-11-15 8143767_1 £ 5 000.00 Training
2010 Stroud District Council 2 £ 6 513.69
2010-04-15 50077410 £ 5 928.69 Subscriptions

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 58110 : Book publishing
24
Company Age

Closest Companies - by postcode