ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07970258

Incorporation date

29/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3mc Middlemarch Business Park, Siskin Drive, Coventry CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2012)
dot icon23/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon20/03/2026
Appointment of Ms Kay Willman as a director on 2025-11-24
dot icon19/03/2026
Termination of appointment of Janet Sharpe as a director on 2026-03-11
dot icon19/03/2026
Appointment of Janet Sharpe as a secretary on 2026-03-11
dot icon19/03/2026
Termination of appointment of Lester Wyn Marshall as a director on 2025-07-11
dot icon19/03/2026
Termination of appointment of Brian Liam Reilly as a director on 2025-04-30
dot icon19/03/2026
Termination of appointment of Lisa Jacqueline Barker as a director on 2025-07-21
dot icon19/03/2026
Appointment of Mr Kristian Melgaard as a director on 2025-12-24
dot icon19/03/2026
Termination of appointment of Paul Price as a secretary on 2025-11-24
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Appointment of Janet Sharpe as a director on 2025-07-31
dot icon27/03/2025
Termination of appointment of Julie Emma Morton as a secretary on 2024-12-31
dot icon27/03/2025
Appointment of Mr Paul Price as a secretary on 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon10/01/2025
Termination of appointment of Jennifer Patterson as a director on 2025-01-01
dot icon06/01/2025
Registered office address changed from Unit a1 Viscount Centre Unit a1 Viscount Centre Millburn Hill Road Coventry West Midlands CV4 7HS England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 2025-01-06
dot icon18/10/2024
Termination of appointment of Patrick William Odling-Smee as a director on 2024-10-18
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Termination of appointment of Paul Bernard Honeywood as a director on 2024-03-01
dot icon05/03/2024
Termination of appointment of Jan Baltazy Matecki as a director on 2024-03-01
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon02/01/2024
Registered office address changed from 4 Riley Court Milburn Hill Road University of Warwick Science Park Coventry Warwickshire CV4 7HP to Unit a1 Viscount Centre Unit a1 Viscount Centre Millburn Hill Road Coventry West Midlands CV4 7HS on 2024-01-02
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Termination of appointment of Sharon Anne Marie Thompson as a director on 2023-09-01
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon28/10/2022
Appointment of Councillor Aydin Dikerdem as a director on 2022-10-28
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Appointment of Ms Sharon Anne Marie Thompson as a director on 2022-07-04
dot icon24/06/2022
Termination of appointment of Shabrana Hussain as a director on 2022-06-24
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon11/03/2022
Termination of appointment of Ajman Ali as a director on 2022-03-10
dot icon09/12/2021
Termination of appointment of Simone Elise Chinman Russell as a director on 2021-12-06
dot icon18/11/2021
Appointment of Ms Stella Ann Parkin as a director on 2021-11-12
dot icon09/11/2021
Appointment of Mr Lester Wyn Marshall as a director on 2021-11-01
dot icon08/11/2021
Termination of appointment of Jennifer Mary Hill as a director on 2021-11-01
dot icon08/11/2021
Termination of appointment of Mavis Teresa Vines as a director on 2021-11-01
dot icon20/09/2021
Appointment of Mrs Shabrana Hussain as a director on 2021-09-07
dot icon16/09/2021
Termination of appointment of Sharon Anne Marie Thompson as a director on 2021-09-07
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Termination of appointment of Kim Caddy as a director on 2021-06-23
dot icon16/06/2021
Termination of appointment of Jaine Louise Cresser as a director on 2021-06-15
dot icon16/06/2021
Termination of appointment of Robert Edward James as a director on 2021-06-14
dot icon09/04/2021
Appointment of Mr Ajman Ali as a director on 2021-04-01
dot icon08/04/2021
Appointment of Mr Timothy Robert Clarke as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Paul Michael Price as a director on 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Termination of appointment of Thomas Shaw as a director on 2020-03-05
dot icon11/03/2020
Director's details changed for Mr Patrick William Odling-Smee on 2020-03-05
dot icon11/03/2020
Termination of appointment of James Neil Hewlett as a director on 2020-03-05
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Appointment of Ms Mavis Teresa Vines as a director on 2019-06-27
dot icon01/07/2019
Appointment of Mr Jan Baltazy Matecki as a director on 2019-06-27
dot icon26/06/2019
Termination of appointment of Marlene Gwen Price B.E.M as a director on 2019-06-17
dot icon15/05/2019
Termination of appointment of Peter Brian Phillips as a director on 2019-05-10
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/01/2019
Appointment of Mr Patrick William Odling-Smee as a director on 2019-01-07
dot icon21/01/2019
Appointment of Ms Simone Elise Chinman Russell as a director on 2019-01-05
dot icon04/01/2019
Appointment of Councillor Thomas Shaw as a director on 2019-01-01
dot icon13/11/2018
Appointment of Mrs Kim Caddy as a director on 2018-11-01
dot icon06/11/2018
Appointment of Councillor Sharon Anne Marie Thompson as a director on 2018-10-29
dot icon06/11/2018
Termination of appointment of Norman John Vincett as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Peter James Llewelyn Griffiths as a director on 2018-10-29
dot icon28/06/2018
Termination of appointment of Clare Danielle Wisely Salier as a director on 2018-06-15
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon04/01/2018
Appointment of Mrs Jaine Cresser as a director on 2018-01-01
dot icon03/01/2018
Appointment of Miss Lisa Jacqueline Barker as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Edward Jan Czerniak as a director on 2017-12-31
dot icon20/12/2017
Termination of appointment of Warwick Alexander Payne as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Carmen Muir as a director on 2017-12-19
dot icon20/06/2017
Appointment of Councillor Clare Danielle Wisely Salier as a director on 2017-06-20
dot icon01/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Termination of appointment of John Paul Ellis as a director on 2017-05-15
dot icon05/05/2017
Termination of appointment of Michael Haynes as a director on 2017-04-03
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/12/2016
Termination of appointment of Paul Anthony Middleston Sutton as a director on 2016-12-09
dot icon02/12/2016
Termination of appointment of Robert Vincent Livermore as a director on 2016-12-02
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Director's details changed for Mrs Marlene Gwen Price on 2016-04-25
dot icon04/03/2016
Annual return made up to 2016-03-01 no member list
dot icon04/01/2016
Appointment of Miss Julie Emma Morton as a secretary on 2016-01-01
dot icon04/01/2016
Termination of appointment of Samantha Ann Mcgrady as a secretary on 2015-12-31
dot icon24/09/2015
Appointment of Mr Peter Brian Phillips as a director on 2015-08-24
dot icon24/09/2015
Appointment of Councillor Peter James Llewelyn Griffiths as a director on 2015-08-25
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Appointment of Mr Michael Haynes as a director on 2015-05-13
dot icon24/06/2015
Appointment of Miss Carmen Muir as a director on 2015-04-20
dot icon24/06/2015
Appointment of Mrs Jennifer Patterson as a director on 2015-05-27
dot icon27/05/2015
Termination of appointment of Jane Houlgrave as a director on 2015-05-21
dot icon16/04/2015
Annual return made up to 2015-03-01 no member list
dot icon10/04/2015
Appointment of Cllr Warwick Alexander Payne as a director on 2015-03-17
dot icon14/01/2015
Appointment of Councillor Jane Houlgrave as a director on 2015-01-08
dot icon12/01/2015
Termination of appointment of John Bibby as a director on 2014-09-22
dot icon12/01/2015
Termination of appointment of Peter James Llewelyn Griffiths as a director on 2014-09-01
dot icon12/01/2015
Termination of appointment of Robert Ledger as a director on 2014-12-01
dot icon04/09/2014
Appointment of Mr James Neil Hewlett as a director on 2014-08-14
dot icon18/07/2014
Termination of appointment of Valerie Hopley as a director on 2014-05-30
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Termination of appointment of a director
dot icon30/06/2014
Termination of appointment of Jameel Malik as a director
dot icon30/06/2014
Termination of appointment of John Lemmon as a director
dot icon30/06/2014
Termination of appointment of Larissa Reed as a director
dot icon30/06/2014
Termination of appointment of Antony Austin as a director
dot icon06/03/2014
Annual return made up to 2014-03-01 no member list
dot icon02/09/2013
Appointment of Mrs Marlene Gwen Price as a director
dot icon02/08/2013
Termination of appointment of Robert Hannaford as a director
dot icon02/08/2013
Termination of appointment of Sarah Ward as a director
dot icon18/07/2013
Appointment of Mr John Bibby as a director
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon05/06/2013
Termination of appointment of Peter Kirkpatrick as a director
dot icon17/04/2013
Appointment of Ms Samantha Ann Mcgrady as a secretary
dot icon20/03/2013
Annual return made up to 2013-02-28 no member list
dot icon20/03/2013
Director's details changed for Larissa Gerada Laing on 2013-03-19
dot icon19/03/2013
Appointment of Mr Robert Edward James as a director
dot icon19/03/2013
Termination of appointment of Sheila Espin as a director
dot icon18/10/2012
Director's details changed for Robert Mark Hannaford on 2012-10-18
dot icon18/10/2012
Appointment of Robert Mark Hannaford as a director
dot icon04/10/2012
Appointment of Councillor Peter James Llewelyn Griffiths as a director
dot icon03/09/2012
Appointment of Jennifer Mary Hill as a director
dot icon03/09/2012
Appointment of Peter Kirkpatrick as a director
dot icon20/08/2012
Appointment of Sarah Elizabeth Ward as a director
dot icon29/06/2012
Appointment of Mr Jameel Ahmed Malik as a director
dot icon29/06/2012
Appointment of Councillor Valerie Hopley as a director
dot icon29/06/2012
Appointment of Robert Vincent Livermore as a director
dot icon29/06/2012
Appointment of Mr Norman John Vincett as a director
dot icon13/06/2012
Appointment of Paul Anthony Middleston Sutton as a director
dot icon13/06/2012
Appointment of Councillor John Lawrence Lemmon as a director
dot icon13/06/2012
Appointment of Robert Ledger as a director
dot icon13/06/2012
Appointment of Larissa Gerada Laing as a director
dot icon13/06/2012
Appointment of John Paul Ellis as a director
dot icon10/05/2012
Memorandum and Articles of Association
dot icon10/05/2012
Resolutions
dot icon11/04/2012
Registered office address changed from Town Hall Station Road Clacton-on-Sea Essex CO15 1SE on 2012-04-11
dot icon29/02/2012
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
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
195.99K
-
0.00
166.11K
-
2022
0
167.48K
-
0.00
150.92K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matecki, Jan Baltazy
Director
27/06/2019 - 01/03/2024
3
Barker, Lisa Jacqueline
Director
01/01/2018 - 21/07/2025
7
Odling-Smee, Patrick William
Director
07/01/2019 - 18/10/2024
8
Sharpe, Janet
Director
31/07/2025 - 11/03/2026
4
Thompson, Sharon Anne Marie
Director
04/07/2022 - 01/09/2023
4

Persons with Significant Control

1
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 ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED

ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED is an(a) Active company incorporated on 29/02/2012 with the registered office located at 3mc Middlemarch Business Park, Siskin Drive, Coventry CV3 4FJ. There are currently 6 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 ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED?

toggle

ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED is currently Active. It was registered on 29/02/2012 .

Where is ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED located?

toggle

ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED is registered at 3mc Middlemarch Business Park, Siskin Drive, Coventry CV3 4FJ.

What does ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED do?

toggle

ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-01 with updates.