A1 HOUSING CIC

Register to unlock more data on OkredoRegister
Latest events (Record since 24/08/2018)
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon04/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/11/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon10/06/2020
Registered office address changed from 101 Wanstead Park Road Ilford IG1 3th England to 4 Nutter Lane London E11 2HY on 2020-06-10
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/02/2020
Resolutions
dot icon28/02/2020
Change of name notice
dot icon28/02/2020
Change of name
dot icon13/02/2020
Appointment of Mr Mudiwa Lawrence Charamba as a director on 2020-02-01
dot icon28/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon12/06/2019
Notification of Gurjit Singh as a person with significant control on 2019-06-01
dot icon13/03/2019
Appointment of Mr Gurjit Singh as a director on 2019-03-01
dot icon13/03/2019
Termination of appointment of Harjinder Singh as a director on 2019-03-01
dot icon04/10/2018
Registered office address changed from 23 Langdale Crescent Bexleyheath DA7 5DZ United Kingdom to 101 Wanstead Park Road Ilford IG1 3th on 2018-10-04
dot icon25/09/2018
Termination of appointment of Sarabjot Singh as a director on 2018-09-25
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon25/09/2018
Appointment of Mr Harjinder Singh as a director on 2018-09-25
dot icon25/09/2018
Cessation of Sarabjot Singh as a person with significant control on 2018-09-25
dot icon24/08/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.70K
-
0.00
27.58K
-
2022
2
2.72K
-
0.00
11.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gurjit Singh
Director
01/03/2019 - Present
2
Mr Sarabjot Singh
Director
24/08/2018 - 25/09/2018
2
Mr Mudiwa Lawrence Charamba
Director
01/02/2020 - Present
7
Singh, Harjinder
Director
25/09/2018 - 01/03/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 HOUSING CIC

A1 HOUSING CIC is an(a) Active company incorporated on 24/08/2018 with the registered office located at 4 Nutter Lane, London E11 2HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 HOUSING CIC?

toggle

A1 HOUSING CIC is currently Active. It was registered on 24/08/2018 .

Where is A1 HOUSING CIC located?

toggle

A1 HOUSING CIC is registered at 4 Nutter Lane, London E11 2HY.

What does A1 HOUSING CIC do?

toggle

A1 HOUSING CIC operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for A1 HOUSING CIC?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-19 with updates.