ADDISON SOCIAL HOUSING LIMITED

Register to unlock more data on OkredoRegister

ADDISON SOCIAL HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05216575

Incorporation date

27/08/2004

Size

Full

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Declaration of solvency
dot icon16/10/2025
Appointment of a voluntary liquidator
dot icon16/10/2025
Registered office address changed from 5 Churchill Place 10th Floor London United Kingdom E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-10-16
dot icon14/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon15/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London United Kingdom E14 5HU on 2025-07-15
dot icon11/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London United Kingdom E14 5HU on 2025-07-11
dot icon11/07/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon11/07/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon11/07/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon11/07/2025
Registered office address changed from 5 Churchill Place 10th Floor London United Kingdom E14 5HU United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2025-07-11
dot icon12/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon12/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon12/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon16/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon17/04/2023
Director's details changed for Ms. Helena Paivi Whitaker on 2023-04-17
dot icon15/04/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01
dot icon06/02/2023
Appointment of Ms. Helena Paivi Whitaker as a director on 2023-02-01
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon28/05/2021
Accounts for a small company made up to 2020-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon22/05/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon19/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon19/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon19/03/2020
Change of details for Addison Social Housing Holdings Limited as a person with significant control on 2020-03-16
dot icon19/03/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-19
dot icon29/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon31/07/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon31/07/2018
Appointment of Mr. Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon30/05/2017
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon30/05/2017
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon30/05/2017
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Director's details changed for Ms Claudia Ann Wallace on 2014-07-03
dot icon16/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Statement of company's objects
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-08-27
dot icon14/09/2010
Director's details changed for Sfm Directors Limited on 2010-08-27
dot icon14/09/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-08-27
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon04/04/2010
Termination of appointment of Ian Mcdonald as a director
dot icon04/04/2010
Appointment of Miss Claudia Ann Wallace as a director
dot icon30/11/2009
Director's details changed for Mr Ian William Gibb Mcdonald on 2009-11-30
dot icon30/09/2009
Director's change of particulars / sfm directors LIMITED / 28/09/2009
dot icon30/09/2009
Secretary's change of particulars / sfm corporate services LIMITED / 28/09/2009
dot icon30/09/2009
Director's change of particulars / sfm directors (no.2) LIMITED / 28/09/2009
dot icon28/09/2009
Return made up to 27/08/09; full list of members
dot icon15/06/2009
Auditor's resignation
dot icon22/05/2009
Auditor's resignation
dot icon22/05/2009
Miscellaneous
dot icon15/04/2009
Full accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 27/08/08; full list of members
dot icon22/09/2008
Location of register of members
dot icon27/03/2008
Full accounts made up to 2007-12-31
dot icon21/09/2007
Return made up to 27/08/07; full list of members
dot icon01/05/2007
Full accounts made up to 2006-12-31
dot icon18/09/2006
Return made up to 27/08/06; full list of members
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon13/09/2005
Return made up to 27/08/05; full list of members
dot icon13/09/2005
Director's particulars changed
dot icon13/09/2005
Director's particulars changed
dot icon13/09/2005
Secretary's particulars changed
dot icon08/04/2005
Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE
dot icon14/12/2004
Memorandum and Articles of Association
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Ad 01/12/04--------- £ si 498@1=498 £ ic 2/500
dot icon14/12/2004
Nc inc already adjusted 01/12/04
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon14/12/2004
Registered office changed on 14/12/04 from: 10 upper bank street london E14 5JJ
dot icon02/12/2004
Certificate of change of name
dot icon08/09/2004
Director's particulars changed
dot icon27/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
01/12/2004 - Present
913
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
01/12/2004 - Present
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
01/12/2004 - Present
479
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - 01/02/2023
360
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
27/08/2004 - 01/12/2004
1588

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDISON SOCIAL HOUSING LIMITED

ADDISON SOCIAL HOUSING LIMITED is an(a) Liquidation company incorporated on 27/08/2004 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There are currently 4 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 ADDISON SOCIAL HOUSING LIMITED?

toggle

ADDISON SOCIAL HOUSING LIMITED is currently Liquidation. It was registered on 27/08/2004 .

Where is ADDISON SOCIAL HOUSING LIMITED located?

toggle

ADDISON SOCIAL HOUSING LIMITED is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does ADDISON SOCIAL HOUSING LIMITED do?

toggle

ADDISON SOCIAL HOUSING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADDISON SOCIAL HOUSING LIMITED?

toggle

The latest filing was on 16/10/2025: Resolutions.