CIRCLE HOUSING ASSET DESIGN LIMITED

Register to unlock more data on OkredoRegister

CIRCLE HOUSING ASSET DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08822471

Incorporation date

20/12/2013

Size

Small

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 20/12/2013)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon13/10/2025
Accounts for a small company made up to 2025-03-31
dot icon30/05/2025
Change of details for Circle Anglia Foundation Limited as a person with significant control on 2024-08-19
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon18/10/2024
Accounts for a small company made up to 2024-03-31
dot icon19/08/2024
Registered office address changed from Level 6 More London Place Tooley Street London SE1 2DA England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on 2024-08-19
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2023-03-31
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon01/04/2020
Appointment of Mr Mark Hattersley as a director on 2020-03-26
dot icon31/01/2020
Termination of appointment of Robert Anthony Beaumont as a director on 2020-01-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon30/08/2019
Full accounts made up to 2019-03-31
dot icon07/02/2019
Appointment of Mr Richard John Cook as a director on 2019-02-05
dot icon07/02/2019
Termination of appointment of Austen Barry Reid as a director on 2019-01-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon25/10/2018
Appointment of Ms Louise Hyde as a secretary on 2018-10-16
dot icon25/10/2018
Termination of appointment of Clare Miller as a secretary on 2018-10-16
dot icon22/08/2018
Full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon21/06/2017
Appointment of Mr Robert Anthony Beaumont as a director on 2017-02-15
dot icon17/02/2017
Registered office address changed from C/O Circle Housing Two Pancras Square London N1C 4AG to Level 6 More London Place Tooley Street London SE1 2DA on 2017-02-17
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/11/2016
Appointment of Clare Miller as a secretary on 2016-11-29
dot icon30/11/2016
Termination of appointment of Michael Derek Ward as a director on 2016-11-29
dot icon30/11/2016
Termination of appointment of Angela Marie Drum as a secretary on 2016-11-29
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Appointment of Mr Austen Barry Reid as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Robert William Kerse as a director on 2016-07-01
dot icon13/04/2016
Appointment of Ms Angela Marie Drum as a secretary on 2016-02-01
dot icon13/04/2016
Termination of appointment of Deborah Josephine Upton as a secretary on 2016-01-31
dot icon11/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon11/01/2016
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 London N1C 4AG on 2016-01-11
dot icon01/10/2015
Full accounts made up to 2015-03-31
dot icon11/02/2015
Registered office address changed from Circle 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 icon06/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Paul James Rickard as a director on 2014-10-31
dot icon11/05/2014
Director's details changed for Mr Robert Williams Kerse on 2014-05-11
dot icon19/04/2014
Director's details changed for Mr Robert Williams Kerse on 2014-04-09
dot icon28/03/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon20/12/2013
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
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Richard John
Director
05/02/2019 - Present
94
Hattersley, Mark
Director
26/03/2020 - Present
28
Hyde, Louise
Secretary
16/10/2018 - Present
-

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 HOUSING ASSET DESIGN LIMITED

CIRCLE HOUSING ASSET DESIGN LIMITED is an(a) Active company incorporated on 20/12/2013 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 HOUSING ASSET DESIGN LIMITED?

toggle

CIRCLE HOUSING ASSET DESIGN LIMITED is currently Active. It was registered on 20/12/2013 .

Where is CIRCLE HOUSING ASSET DESIGN LIMITED located?

toggle

CIRCLE HOUSING ASSET DESIGN LIMITED is registered at 5th Floor, Greater London House, Hampstead Road, London NW1 7QX.

What does CIRCLE HOUSING ASSET DESIGN LIMITED do?

toggle

CIRCLE HOUSING ASSET DESIGN LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CIRCLE HOUSING ASSET DESIGN LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with no updates.