CIRCLE ANGLIA SOCIAL HOUSING PLC

Register to unlock more data on OkredoRegister

CIRCLE ANGLIA SOCIAL HOUSING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06370683

Incorporation date

13/09/2007

Size

Full

Contacts

Registered address

Registered address

5th Floor, Greater London House, Hampstead Road, London NW1 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon13/08/2025
Full accounts made up to 2025-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon19/08/2024
Registered office address changed from Level 6 6 More London Place London SE1 2DA England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on 2024-08-19
dot icon24/07/2024
Full accounts made up to 2024-03-31
dot icon29/09/2023
Appointment of Mr Andrew Peter Hill as a director on 2023-09-28
dot icon29/09/2023
Termination of appointment of Jack Bargholz as a director on 2023-09-28
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon31/07/2023
Full accounts made up to 2023-03-31
dot icon28/09/2022
Full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon20/01/2021
Termination of appointment of Gareth Francis as a director on 2021-01-19
dot icon20/01/2021
Appointment of Mr Mark Hattersley as a director on 2021-01-20
dot icon14/09/2020
Full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon06/01/2020
Termination of appointment of Janice Murray as a director on 2019-12-31
dot icon02/10/2019
Full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon11/02/2019
Appointment of Mr Gareth Francis as a director on 2019-02-08
dot icon06/02/2019
Termination of appointment of Austen Barry Reid as a director on 2019-01-31
dot icon15/10/2018
Appointment of Ms Louise Hyde as a secretary on 2018-10-15
dot icon15/10/2018
Termination of appointment of Clare Miller as a secretary on 2018-10-15
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon21/08/2018
Full accounts made up to 2018-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon30/08/2017
Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Level 6 6 More London Place London SE1 2DA on 2017-08-30
dot icon14/02/2017
Appointment of Mr Jack Bargholz as a director on 2017-02-14
dot icon14/02/2017
Appointment of Mrs Janice Murray as a director on 2017-02-14
dot icon14/02/2017
Termination of appointment of Mark Christopher Rogers as a director on 2017-01-31
dot icon30/11/2016
Secretary's details changed for Claire Miller on 2016-11-29
dot icon30/11/2016
Appointment of Claire Miller as a secretary on 2016-11-29
dot icon30/11/2016
Termination of appointment of Mike Derek Ward as a director on 2016-11-29
dot icon30/11/2016
Termination of appointment of Angela Maria Drum as a secretary on 2016-11-29
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon01/07/2016
Termination of appointment of Robert William Kerse as a director on 2016-07-01
dot icon22/02/2016
Appointment of Ms Angela Maria Drum as a secretary on 2016-02-01
dot icon22/02/2016
Termination of appointment of Deborah Upton as a secretary on 2016-01-31
dot icon22/02/2016
Appointment of Mr Mike Derek Ward as a director on 2016-02-01
dot icon22/02/2016
Appointment of Mr Austen Barry Reid as a director on 2016-02-01
dot icon22/02/2016
Termination of appointment of Deborah Josephine Upton as a director on 2016-01-31
dot icon12/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon12/10/2015
Secretary's details changed for Deborah Upton on 2015-02-02
dot icon12/10/2015
Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 2015-10-12
dot icon01/10/2015
Full accounts made up to 2015-03-31
dot icon11/02/2015
Registered office address changed from Circle Anglia House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 2015-02-11
dot icon24/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon19/04/2014
Director's details changed for Mr Robert Williams Kerse on 2014-04-09
dot icon18/12/2013
Termination of appointment of Rosemary Boot as a director
dot icon13/11/2013
Appointment of Mr Robert Williams Kerse as a director
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon01/11/2012
Appointment of Miss Rosemary Jane Cecilia Boot as a director
dot icon14/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Calum Mercer as a director
dot icon10/09/2012
Full accounts made up to 2012-03-31
dot icon25/07/2012
Appointment of Deborah Upton as a secretary
dot icon29/06/2012
Termination of appointment of Angela Firman as a secretary
dot icon01/03/2012
Appointment of Ms Deborah Josephine Upton as a director
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/01/2012
Termination of appointment of David Williams as a director
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2010
Termination of appointment of Sarah Trota as a director
dot icon22/10/2010
Termination of appointment of Sarah Trota as a director
dot icon22/10/2010
Termination of appointment of Andrew Doylend as a director
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mrs Sarah Trota on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr David Williams on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr Mark Christopher Rogers on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr Calum Mercer on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr Andrew John Doylend on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr Mark Christopher Rogers on 2010-05-17
dot icon18/05/2010
Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2010-05-18
dot icon17/05/2010
Termination of appointment of Kai Boschmann as a director
dot icon17/05/2010
Appointment of Mrs Angela June Firman as a secretary
dot icon17/05/2010
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon10/02/2010
Director's details changed for Mr Andrew John Doylend on 2010-02-10
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon09/06/2009
Appointment terminated director kai boshmann
dot icon09/06/2009
Director appointed mrs kai boschmann
dot icon09/06/2009
Director appointed mrs kai boshmann
dot icon08/06/2009
Director appointed mrs sarah trota
dot icon28/05/2009
Director appointed mr andrew doylend
dot icon28/05/2009
Director appointed mr david williams
dot icon19/05/2009
Appointment terminated director robert black
dot icon23/03/2009
Appointment terminated director william cresswell
dot icon19/11/2008
Resolutions
dot icon19/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/10/2008
Return made up to 13/09/08; full list of members
dot icon08/10/2008
Commence business and borrow
dot icon08/10/2008
Application to commence business
dot icon16/09/2008
Director appointed mark rogers
dot icon11/09/2008
Appointment terminated director capita trust corporate LIMITED
dot icon11/09/2008
Appointment terminated director capita trust corporate services LIMITED
dot icon10/09/2008
Director appointed robert black
dot icon10/09/2008
Director appointed william howard cresswell
dot icon05/09/2008
Director appointed calum mercer
dot icon24/07/2008
Memorandum and Articles of Association
dot icon18/07/2008
Certificate of change of name
dot icon23/11/2007
Memorandum and Articles of Association
dot icon23/11/2007
Resolutions
dot icon23/11/2007
New director appointed
dot icon21/11/2007
Registered office changed on 21/11/07 from: 10 upper bank street london E14 5JJ
dot icon21/11/2007
Memorandum and Articles of Association
dot icon21/11/2007
Resolutions
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Ad 15/11/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/11/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon16/11/2007
Certificate of change of name
dot icon13/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bargholz, Jack
Director
14/02/2017 - 28/09/2023
4
Williams, David John
Director
31/03/2009 - 28/04/2011
12
Boot, Rosemary Jane Cecilia
Director
25/09/2012 - 08/10/2013
45
Hattersley, Mark
Director
20/01/2021 - Present
28
Hill, Andrew Peter
Director
28/09/2023 - Present
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 CIRCLE ANGLIA SOCIAL HOUSING PLC

CIRCLE ANGLIA SOCIAL HOUSING PLC is an(a) Active company incorporated on 13/09/2007 with the registered office located at 5th Floor, Greater London House, Hampstead Road, London NW1 7QX. There are currently 3 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 CIRCLE ANGLIA SOCIAL HOUSING PLC?

toggle

CIRCLE ANGLIA SOCIAL HOUSING PLC is currently Active. It was registered on 13/09/2007 .

Where is CIRCLE ANGLIA SOCIAL HOUSING PLC located?

toggle

CIRCLE ANGLIA SOCIAL HOUSING PLC is registered at 5th Floor, Greater London House, Hampstead Road, London NW1 7QX.

What does CIRCLE ANGLIA SOCIAL HOUSING PLC do?

toggle

CIRCLE ANGLIA SOCIAL HOUSING PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CIRCLE ANGLIA SOCIAL HOUSING PLC?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-13 with no updates.