TARGET HOUSING LIMITED

Register to unlock more data on OkredoRegister

TARGET HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787689

Incorporation date

08/02/1993

Size

Full

Contacts

Registered address

Registered address

A5 Bradmarsh Business Park, Bow Bridge Close, Rotherham S60 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2022)
dot icon13/04/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon10/04/2026
Replacement Filing for the appointment of Mr Richard Casken as a director
dot icon23/03/2026
Appointment of Mr Richard David Theaker as a director on 2026-02-10
dot icon20/03/2026
Termination of appointment of Jimitha Jacob as a director on 2026-03-06
dot icon30/09/2025
Full accounts made up to 2025-03-31
dot icon24/07/2025
Registration of charge 027876890157, created on 2025-07-23
dot icon10/07/2025
Appointment of Mr Andrew Stott as a director on 2025-07-01
dot icon19/06/2025
Termination of appointment of Tom Doughty as a director on 2025-06-09
dot icon19/06/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon03/02/2025
Registration of charge 027876890154, created on 2025-01-29
dot icon24/01/2025
Registration of charge 027876890153, created on 2025-01-23
dot icon16/01/2025
Registration of charge 027876890152, created on 2025-01-09
dot icon10/01/2025
Registration of charge 027876890151, created on 2025-01-08
dot icon20/12/2024
Registration of charge 027876890150, created on 2024-12-20
dot icon16/12/2024
Registration of charge 027876890149, created on 2024-12-16
dot icon02/12/2024
Registration of charge 027876890148, created on 2024-11-29
dot icon05/11/2024
Registration of charge 027876890147, created on 2024-11-04
dot icon04/10/2024
Registration of charge 027876890146, created on 2024-10-03
dot icon01/10/2024
Termination of appointment of Sharon Moya Jones as a director on 2024-09-17
dot icon01/10/2024
Termination of appointment of Rachel Heath as a director on 2024-09-17
dot icon01/10/2024
Termination of appointment of Mike Day as a director on 2024-09-17
dot icon01/10/2024
Registration of charge 027876890145, created on 2024-09-30
dot icon30/09/2024
Registration of charge 027876890144, created on 2024-09-24
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon03/09/2024
Registration of charge 027876890143, created on 2024-09-02
dot icon02/09/2024
Registration of charge 027876890141, created on 2024-08-30
dot icon02/09/2024
Registration of charge 027876890142, created on 2024-08-30
dot icon13/08/2024
Registration of charge 027876890140, created on 2024-08-09
dot icon26/07/2024
Registration of charge 027876890136, created on 2024-07-25
dot icon26/07/2024
Registration of charge 027876890137, created on 2024-07-26
dot icon26/07/2024
Registration of charge 027876890138, created on 2024-07-26
dot icon26/07/2024
Registration of charge 027876890139, created on 2024-07-26
dot icon23/07/2024
Appointment of Ms Jimitha Jacob as a director on 2024-07-15
dot icon22/07/2024
Registration of charge 027876890134, created on 2024-07-19
dot icon22/07/2024
Registration of charge 027876890135, created on 2024-07-19
dot icon11/07/2024
Registration of charge 027876890132, created on 2024-07-10
dot icon11/07/2024
Registration of charge 027876890133, created on 2024-07-10
dot icon10/06/2024
Appointment of Mr Tom Doughty as a director on 2024-05-28
dot icon14/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon26/02/2024
Registration of charge 027876890131, created on 2024-02-23
dot icon06/02/2024
Registration of charge 027876890130, created on 2024-02-06
dot icon31/01/2024
Termination of appointment of Francesca Rockett as a director on 2024-01-17
dot icon18/01/2024
Registration of charge 027876890129, created on 2024-01-17
dot icon21/12/2023
Registration of charge 027876890128, created on 2023-12-20
dot icon27/11/2023
Satisfaction of charge 027876890035 in full
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of Hannah Weinhold as a director on 2023-10-01
dot icon05/09/2023
Registration of charge 027876890127, created on 2023-09-01
dot icon11/08/2023
Registration of charge 027876890126, created on 2023-08-11
dot icon10/08/2023
Appointment of Mr Simon Holcombe as a director on 2023-08-01
dot icon10/08/2023
Appointment of Mrs Sharon Moya Jones as a director on 2023-08-01
dot icon04/08/2023
Registration of charge 027876890125, created on 2023-08-04
dot icon29/06/2023
Registration of charge 027876890124, created on 2023-06-28
dot icon12/06/2023
Registration of charge 027876890122, created on 2023-06-09
dot icon12/06/2023
Registration of charge 027876890123, created on 2023-06-08
dot icon01/06/2023
Registration of charge 027876890116, created on 2023-05-31
dot icon01/06/2023
Registration of charge 027876890117, created on 2023-05-31
dot icon01/06/2023
Registration of charge 027876890118, created on 2023-05-31
dot icon01/06/2023
Registration of charge 027876890119, created on 2023-05-31
dot icon01/06/2023
Registration of charge 027876890120, created on 2023-05-31
dot icon01/06/2023
Registration of charge 027876890121, created on 2023-05-31
dot icon25/05/2023
Termination of appointment of Shaun Needham as a secretary on 2023-05-15
dot icon25/05/2023
Appointment of Mr Steven Crane as a secretary on 2023-05-15
dot icon12/05/2023
Registration of charge 027876890115, created on 2023-05-12
dot icon18/04/2023
Registration of charge 027876890114, created on 2023-04-06
dot icon05/04/2023
Registration of charge 027876890113, created on 2023-03-31
dot icon23/03/2023
Registration of charge 027876890112, created on 2023-03-23
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon29/01/2023
Registration of charge 027876890110, created on 2023-01-30
dot icon29/01/2023
Registration of charge 027876890111, created on 2023-01-30
dot icon23/01/2023
Registration of charge 027876890109, created on 2023-01-23
dot icon19/01/2023
Registration of charge 027876890108, created on 2023-01-20
dot icon22/12/2022
Registration of charge 027876890107, created on 2022-12-22
dot icon17/11/2022
Termination of appointment of Steven James Crane as a director on 2022-11-15
dot icon15/11/2022
Registration of charge 027876890106, created on 2022-11-10
dot icon30/09/2022
Appointment of Mr Richard Casken as a director on 2022-09-26

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
20/02/2026
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rockett, Francesca
Director
19/07/2022 - 17/01/2024
-
Moss, Phillip
Director
01/10/2019 - 20/07/2022
-
Wong, Kevin Kin Sing, Dr.
Director
27/08/2014 - 11/05/2016
3
Plews, Roderick Howard Maxwell
Director
21/03/2012 - 06/09/2022
6
Plews, Roderick Howard Maxwell
Director
26/09/2012 - 18/05/2015
6

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 TARGET HOUSING LIMITED

TARGET HOUSING LIMITED is an(a) Active company incorporated on 08/02/1993 with the registered office located at A5 Bradmarsh Business Park, Bow Bridge Close, Rotherham S60 1BY. 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 TARGET HOUSING LIMITED?

toggle

TARGET HOUSING LIMITED is currently Active. It was registered on 08/02/1993 .

Where is TARGET HOUSING LIMITED located?

toggle

TARGET HOUSING LIMITED is registered at A5 Bradmarsh Business Park, Bow Bridge Close, Rotherham S60 1BY.

What does TARGET HOUSING LIMITED do?

toggle

TARGET HOUSING LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for TARGET HOUSING LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-20 with no updates.