SW9 COMMUNITY HOUSING

Register to unlock more data on OkredoRegister

SW9 COMMUNITY HOUSING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09574528

Incorporation date

05/05/2015

Size

Full

Contacts

Registered address

Registered address

6 Stockwell Park Walk, London SW9 0FGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2015)
dot icon05/12/2025
Full accounts made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of Tazeem Zahra Abbas as a director on 2025-11-04
dot icon23/06/2025
Termination of appointment of Aniko Ajozi as a director on 2025-06-12
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon06/05/2025
Termination of appointment of James Andrew Bryan as a director on 2025-04-11
dot icon25/02/2025
Termination of appointment of Daniel Peter Cromb as a director on 2025-02-20
dot icon25/02/2025
Termination of appointment of Kieran Godwin as a director on 2025-02-21
dot icon27/01/2025
Director's details changed for Mr James Peter Atlee Hunt on 2025-01-07
dot icon20/01/2025
Appointment of Mrs Maysel Yankey as a director on 2025-01-05
dot icon16/01/2025
Appointment of Mr James Peter Atlee Hunt as a director on 2025-01-07
dot icon16/12/2024
Appointment of Ms Mercedes Ekanem as a director on 2024-12-11
dot icon11/12/2024
Appointment of Ms Aniko Ajozi as a director on 2024-12-04
dot icon10/12/2024
Termination of appointment of Olukayode Ajisebutu as a director on 2024-12-04
dot icon10/12/2024
Termination of appointment of Dee Oladapo Alapafuja as a director on 2024-12-04
dot icon10/12/2024
Termination of appointment of Paul Brett as a director on 2024-12-04
dot icon10/12/2024
Termination of appointment of Daniel Garza as a director on 2024-12-04
dot icon10/12/2024
Appointment of Mr Michael Ross Heilbronn as a director on 2024-12-04
dot icon29/10/2024
Full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon07/12/2023
Full accounts made up to 2023-03-31
dot icon06/06/2023
Appointment of Mr James Andrew Bryan as a director on 2023-05-30
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon30/11/2022
Appointment of Mr James Paul Knoll-Pollard as a director on 2022-05-24
dot icon12/10/2022
Full accounts made up to 2022-03-31
dot icon08/09/2022
Termination of appointment of Colin Faulkner as a director on 2022-09-07
dot icon18/05/2022
Termination of appointment of Benjamin Thomas Peart as a director on 2022-05-11
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon25/07/2021
Appointment of Ms Tazeem Zahra Abbas as a director on 2021-07-08
dot icon24/06/2021
Appointment of Mr Kieran Godwin as a director on 2021-06-15
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon05/05/2021
Termination of appointment of Joshua Lindsey as a director on 2021-04-23
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon06/07/2020
Memorandum and Articles of Association
dot icon06/07/2020
Resolutions
dot icon06/07/2020
Memorandum and Articles of Association
dot icon26/05/2020
Appointment of Dr Colin Faulkner as a director on 2020-05-19
dot icon26/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon01/04/2020
Termination of appointment of Sarah Ruth Thomas as a director on 2020-04-01
dot icon07/10/2019
Termination of appointment of Colin Faulkner as a director on 2019-10-01
dot icon24/09/2019
Full accounts made up to 2019-03-31
dot icon16/05/2019
Appointment of Doctor Daniel Peter Cromb as a director on 2019-05-07
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon08/04/2019
Termination of appointment of Kalina Janevska as a director on 2019-03-26
dot icon04/03/2019
Director's details changed for Councillor Joshua Lindsey on 2019-02-26
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon18/07/2018
Appointment of Councillor Joshua Lindsey as a director on 2018-07-04
dot icon27/06/2018
Termination of appointment of Paul Mcglone as a director on 2018-06-14
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon12/10/2017
Appointment of Mr Paul Mcglone as a director on 2017-10-08
dot icon03/10/2017
Termination of appointment of Neil Sabharwal as a director on 2017-09-20
dot icon10/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon04/04/2017
Termination of appointment of Monika Balazs as a director on 2017-03-30
dot icon28/03/2017
Appointment of Mr Andrew Sternberg as a director on 2017-03-20
dot icon22/03/2017
Appointment of Mr Benjamin Thomas Peart as a director on 2017-03-17
dot icon21/03/2017
Appointment of Mr Steven Paul Warren as a director on 2017-03-21
dot icon21/03/2017
Appointment of Mr Adebayo Vincent Ajibade as a director on 2017-03-16
dot icon21/03/2017
Appointment of Mr Colin Faulkner as a director on 2017-03-20
dot icon14/03/2017
Appointment of Ms Sarah Ruth Thomas as a director on 2017-03-09
dot icon13/02/2017
Termination of appointment of Roy Colin Gordon as a director on 2017-02-13
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/10/2016
Termination of appointment of Thomas James Fawcett as a director on 2016-10-13
dot icon08/06/2016
Appointment of Mr Neil Sabharwal as a director on 2016-06-07
dot icon08/06/2016
Termination of appointment of Harry Panos Panagopulos as a director on 2016-05-30
dot icon26/05/2016
Annual return made up to 2016-05-05 no member list
dot icon12/05/2016
Termination of appointment of Iliana Flade as a director on 2016-05-09
dot icon05/05/2016
Termination of appointment of Gary Albert De Ferry as a director on 2016-05-04
dot icon07/04/2016
Resolutions
dot icon05/02/2016
Resolutions
dot icon27/01/2016
Registered office address changed from 143 Stockwell Road London SW9 9TP England to 6 Stockwell Park Walk London SW9 0FG on 2016-01-27
dot icon04/12/2015
Appointment of Mr Harry Panos Panagopulos as a director on 2015-11-28
dot icon01/12/2015
Appointment of Mr Paul Brett as a director on 2015-11-28
dot icon01/12/2015
Appointment of Ms Kalina Janevska as a director on 2015-11-28
dot icon01/12/2015
Termination of appointment of Robert Geoffrey Lewis White as a director on 2015-11-28
dot icon04/11/2015
Appointment of Mr Dee Alapafuja as a director on 2015-10-27
dot icon04/11/2015
Appointment of Mr Daniel Garza as a director on 2015-10-27
dot icon04/11/2015
Director's details changed for Mr Thomas James Fawcett on 2015-11-04
dot icon04/11/2015
Appointment of Ms Monika Balazs as a director on 2015-10-27
dot icon04/11/2015
Appointment of Mr Thomas James Fawcett as a director on 2015-10-27
dot icon22/10/2015
Memorandum and Articles of Association
dot icon22/10/2015
Resolutions
dot icon10/09/2015
Termination of appointment of Christian Tetteh Cobblah as a director on 2015-08-25
dot icon09/09/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon15/08/2015
Certificate of change of name
dot icon15/08/2015
Miscellaneous
dot icon15/08/2015
Change of name notice
dot icon24/06/2015
Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU England to 143 Stockwell Road London SW9 9TP on 2015-06-24
dot icon19/06/2015
Registered office address changed from Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES to Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 2015-06-19
dot icon18/06/2015
Register(s) moved to registered inspection location C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES
dot icon18/06/2015
Register inspection address has been changed from C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES England to C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES
dot icon18/06/2015
Register inspection address has been changed to C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES
dot icon18/06/2015
Appointment of Mr Olukayode Ajisebutu as a director on 2015-05-05
dot icon18/06/2015
Appointment of Gary Albert De Ferry as a director on 2015-06-16
dot icon18/06/2015
Appointment of Sarah Louise Patrice as a secretary on 2015-06-16
dot icon15/05/2015
Appointment of Mr Roy Colin Gordon as a director on 2015-05-05
dot icon05/05/2015
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
05/05/2026
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
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brett, Paul
Director
28/11/2015 - 04/12/2024
4
Abbas, Tazeem Zahra
Director
08/07/2021 - 04/11/2025
18
Heilbronn, Michael Ross
Director
04/12/2024 - Present
2
Knoll-Pollard, James Paul
Director
24/05/2022 - Present
-
Bryan, James Andrew
Director
30/05/2023 - 11/04/2025
-

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 SW9 COMMUNITY HOUSING

SW9 COMMUNITY HOUSING is an(a) Active company incorporated on 05/05/2015 with the registered office located at 6 Stockwell Park Walk, London SW9 0FG. There are currently 8 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 SW9 COMMUNITY HOUSING?

toggle

SW9 COMMUNITY HOUSING is currently Active. It was registered on 05/05/2015 .

Where is SW9 COMMUNITY HOUSING located?

toggle

SW9 COMMUNITY HOUSING is registered at 6 Stockwell Park Walk, London SW9 0FG.

What does SW9 COMMUNITY HOUSING do?

toggle

SW9 COMMUNITY HOUSING operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for SW9 COMMUNITY HOUSING?

toggle

The latest filing was on 05/12/2025: Full accounts made up to 2025-03-31.