Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMES FOR HARINGEY LIMITED
Company Information for

HOMES FOR HARINGEY LIMITED

10 STATION ROAD, LONDON, N22 7TR,
Company Registration Number
05749092
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Homes For Haringey Ltd
HOMES FOR HARINGEY LIMITED was founded on 2006-03-20 and has its registered office in London. The organisation's status is listed as "Active". Homes For Haringey Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOMES FOR HARINGEY LIMITED
 
Legal Registered Office
10 STATION ROAD
LONDON
N22 7TR
Other companies in N22
 
Filing Information
Company Number 05749092
Company ID Number 05749092
Date formed 2006-03-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB872408711  
Last Datalog update: 2024-04-06 15:14:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOMES FOR HARINGEY LIMITED
The following companies were found which have the same name as HOMES FOR HARINGEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMES FOR HARINGEY RESIDENTIAL COMMUNITY INTEREST COMPANY 10 Station Road Station Road Wood Green London N22 7TR Active - Proposal to Strike off Company formed on the 2015-04-15

Company Officers of HOMES FOR HARINGEY LIMITED

Current Directors
Officer Role Date Appointed
PUNEET RAJPUT
Company Secretary 2016-11-01
OLA AKINFE
Director 2018-03-27
JOHN BEVAN
Director 2018-07-31
ANASTASIA BLOOM
Director 2016-02-29
DANA CARLIN
Director 2018-07-31
ANDREW JOHN CROMPTON
Director 2018-03-27
AMAN AHMED DALVI
Director 2017-09-19
YVETTE ARLENE DAVIS
Director 2016-10-24
ADZOWA KWABLA-OKLIKAH
Director 2013-10-21
THOMAS MCGREGOR
Director 2012-05-01
ALESSANDRA ROSSETTI
Director 2018-07-31
EL-FAROUK SAID MOHAMED CHEIK
Director 2016-10-24
GEORGINA WALTERS
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MORGAN BEACHAM
Director 2015-05-19 2018-05-03
JOANNA KAREN CHRISTOPHIDES
Director 2015-05-19 2018-05-03
JENNY MARAGET COOMBS
Director 2013-06-13 2017-09-19
DAWN KENT-PAYNE
Company Secretary 2016-05-10 2016-11-01
CHARLOTTE CURRIE
Company Secretary 2016-04-05 2016-05-10
CATHERINE ELIZABETH HARDYSMITH
Company Secretary 2014-01-27 2016-04-05
CLIVE DAVID CARTER
Director 2014-06-09 2015-05-19
DAVID PHILIP BROWNE
Director 2013-09-09 2014-05-09
ISIDOROS DIAKIDES
Director 2012-05-21 2014-05-09
JONATHAN CARD
Director 2006-03-20 2013-10-21
EDMUND BUTCHER
Director 2011-05-25 2013-05-20
ALENA BRECKOVA
Director 2010-09-27 2011-06-01
ISIDOROS DIAKIDES
Director 2008-05-19 2011-05-25
SARA BEYNON
Director 2008-05-19 2010-05-24
SORREL BROOKES
Company Secretary 2006-03-20 2009-05-11
ROSIE CHAPMAN
Director 2006-04-03 2009-05-01
JOHN BEVAN
Director 2007-10-16 2008-05-19
CAROLYN BAKER
Director 2007-05-23 2008-01-21
IBILOLA JUNET CAMPBELL
Director 2006-03-20 2007-09-09
ANDREA DANSO
Director 2006-03-20 2007-09-09
ALI DEMIRCI
Director 2006-07-17 2007-05-23
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-20 2006-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANASTASIA BLOOM CLEANUP UNITED KINGDOM Director 2016-06-01 CURRENT 2007-03-26 Active
ANASTASIA BLOOM AMB ADVISORY LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
ANDREW JOHN CROMPTON SIMSWALSH LTD Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
ANDREW JOHN CROMPTON REACHVIEW FREEHOLD LIMITED Director 2008-08-01 CURRENT 2004-03-02 Active
ANDREW JOHN CROMPTON REACHVIEW MANAGEMENT COMPANY LIMITED Director 2008-02-20 CURRENT 1982-09-09 Active
AMAN AHMED DALVI AMAN DALVI LTD Director 2017-07-18 CURRENT 2017-07-18 Active
YVETTE ARLENE DAVIS MINERVA'S JUSTICE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-09-26
ADZOWA KWABLA-OKLIKAH B&B MANAGER LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
ADZOWA KWABLA-OKLIKAH PROPERTY BOX PARTNERS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
THOMAS MCGREGOR WESTMINSTER HOUSING DEVELOPMENTS LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
THOMAS MCGREGOR POMERY MCGREGOR CONSULTANCY LIMITED Director 2013-04-23 CURRENT 2012-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-14APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE OLUTOPE LYSEIGHT
2024-03-07DIRECTOR APPOINTED MR JONATHAN RAYMOND PETER KIRBY
2024-03-07DIRECTOR APPOINTED MR ROBERT KRZYSZOWSKI
2024-01-03AUDITOR'S RESIGNATION
2023-03-28CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JUDITH CLARE PAGE
2022-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-16RES13Resolutions passed:
  • Appointment directors/members agreement 31/05/2022
  • ADOPT ARTICLES
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13AP01DIRECTOR APPOINTED MS JUDITH CLARE PAGE
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN HARRIS
2022-06-13CC04Statement of company's objects
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CARROLL-BATTALINO
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 48 Station Road London N22 7TY England
2022-02-18TM02Termination of appointment of Puneet Rajput on 2022-02-18
2022-02-15Appointment of Miss Lisa Rae as company secretary on 2022-02-07
2022-02-15AP03Appointment of Miss Lisa Rae as company secretary on 2022-02-07
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA VALCINA CONNELL
2021-10-27AP01DIRECTOR APPOINTED MS PATRICIA UCHEMDI YUSUFF
2021-10-26AP01DIRECTOR APPOINTED MS ANGELA VALCINA CONNELL
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN
2021-06-14AP01DIRECTOR APPOINTED MR VINCENT CARROLL-BATTALINO
2021-06-11AP01DIRECTOR APPOINTED MS MADELEINE FORSTER
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HARRIS
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR AMAN AHMED DALVI
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED MR PAUL JAMES RICKARD
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA WALTERS
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA BLOOM
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE ARLENE DAVIS
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-07AP01DIRECTOR APPOINTED MR ANDREW JOHN CROMPTON
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA KAREN CHRISTOPHIDES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-22AP01DIRECTOR APPOINTED MR AMANULLA DALVI
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNY MARAGET COOMBS
2017-03-29MEM/ARTSARTICLES OF ASSOCIATION
2017-03-29RES01ADOPT ARTICLES 29/03/17
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-04AP03Appointment of Mr Puneet Rajput as company secretary on 2016-11-01
2016-11-04TM02Termination of appointment of Dawn Kent-Payne on 2016-11-01
2016-10-31AP01DIRECTOR APPOINTED MISS YVETTE ARLENE DAVIS
2016-10-27AP01DIRECTOR APPOINTED MR EL-FAROUK SAID MOHAMED CHEIK
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE WHITE
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODWIN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH JENKINS
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 48 Station Road London N22 7TR England
2016-05-11AP03SECRETARY APPOINTED MRS DAWN KENT-PAYNE
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CURRIE
2016-04-06AP03SECRETARY APPOINTED MRS CHARLOTTE CURRIE
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE HARDYSMITH
2016-03-23AP01DIRECTOR APPOINTED MRS ANASTASIA BLOOM
2016-03-22AR0120/03/16 NO MEMBER LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA WALTERS / 03/09/2015
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O CATHERINE HARDYSMITH HOMES FOR HARINGEY LTD, ALEXANDRA HOUSE 10 STATION ROAD LONDON N22 7TR
2015-06-02AP01DIRECTOR APPOINTED MR DAVID MORGAN BEACHAM
2015-06-02AP01DIRECTOR APPOINTED MS JOANNA KAREN CHRISTOPHIDES
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MEEHAN
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CARTER
2015-03-20AR0120/03/15 NO MEMBER LIST
2014-09-26RES01ADOPT ARTICLES 17/09/2014
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LEON SERIEUX
2014-07-23AP01DIRECTOR APPOINTED MR CLIVE DAVID CARTER
2014-07-22AP01DIRECTOR APPOINTED MS LORNA MARIANNE REITH
2014-07-15AP01DIRECTOR APPOINTED CLLR GEORGE FRANCIS MEEHAN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STENNETT
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIET SOLOMON
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA GOODWIN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ERSKINE
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ISIDOROS DIAKIDES
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE
2014-03-20AR0120/03/14 NO MEMBER LIST
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM C/O CATHERINE HARDYSMITH HOMES FOR HARINGEY LTD, ALEXANDRA HOUSE 10 STATION ROAD LONDON N22 7TR ENGLAND
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM C/O DAVID SHERRINGTON ALEXANDRA HOUSE 8TH FLOOR 10 STATION ROAD LONDON N22 7TR UNITED KINGDOM
2014-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH HARDYSMITH / 27/01/2014
2014-01-29AP03SECRETARY APPOINTED MRS CATHERINE ELIZABETH HARDYSMITH
2013-10-23AP01DIRECTOR APPOINTED MS ADZOWA KWABLA-OKLIKAH
2013-10-23AP01DIRECTOR APPOINTED MR LEON HENRY SERIEUX
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARD
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARCHI
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILBERT
2013-09-16AP01DIRECTOR APPOINTED COUNCILLOR DAVID PHILIP BROWNE
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EJIOFOR
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AP01DIRECTOR APPOINTED MISS SOPHIE FRANCESCA ERSKINE
2013-06-21AP01DIRECTOR APPOINTED MS JENNY MARAGET COOMBS
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BUTCHER
2013-05-16AR0120/03/13 NO MEMBER LIST
2013-03-07AP01DIRECTOR APPOINTED MR DAVID KEITH JENKINS
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STANTON
2013-03-07AP01DIRECTOR APPOINTED MR PETER GILBERT
2013-02-12AP01DIRECTOR APPOINTED MR JOSEPH EJIOFOR
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TEBBUTT
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TEBBUTT
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JONES
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALENA BRECKOVA
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-27AP01DIRECTOR APPOINTED COUNCILLOR ISIDOROS DIAKIDES
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR REG RICE
2012-05-24AP01DIRECTOR APPOINTED MR THOMAS MCGREGOR
2012-05-08AR0120/03/12 NO MEMBER LIST
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O ROWANN LIMOND ALEXANDRA HOUSE 9TH FLOOR 10 STATION ROAD WOOD GREEN LONDON N22 7TR ENGLAND
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HENTON
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM RIVER PARK HOUSE 6TH FLOOR 225 HIGH ROAD WOOD GREEN LONDON N22 8HQ
2011-06-06AP01DIRECTOR APPOINTED MR REG RICE
2011-06-06AP01DIRECTOR APPOINTED MR EDMUND BUTCHER
2011-06-06AP01DIRECTOR APPOINTED MS ANNE STENNETT
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LYN WEBER
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MEEHAN
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ISIDOROS DIAKIDES
2011-04-08AR0120/03/11 NO MEMBER LIST
2010-10-11AP01DIRECTOR APPOINTED MS PAULA GOODWIN
2010-10-06AP01DIRECTOR APPOINTED MS MARY MARCHI
2010-10-06AP01DIRECTOR APPOINTED MR LAURIE WHITE
2010-10-06AP01DIRECTOR APPOINTED MS ALENA BRECKOVA
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTON SHELUPANOV
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SCOTT
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HOMES FOR HARINGEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMES FOR HARINGEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOMES FOR HARINGEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of HOMES FOR HARINGEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMES FOR HARINGEY LIMITED
Trademarks
We have not found any records of HOMES FOR HARINGEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOMES FOR HARINGEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12 GBP £313,610 Construction, Property and Fac Man
London Borough of Haringey 2014-11 GBP £12,230,643 Almo Management Fee
London Borough of Haringey 2014-7 GBP £3,265,200
London Borough of Haringey 2014-6 GBP £7,967,897
London Borough of Haringey 2014-5 GBP £1,759,399
London Borough of Haringey 2014-4 GBP £5,371,859
London Borough of Haringey 2014-3 GBP £451,595
London Borough of Haringey 2014-2 GBP £3,720,110
London Borough of Haringey 2014-1 GBP £4,291,228

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts
Supplier Description Contract award date
Purdy Contracts Ltd Repair and maintenance services of central heating 2014/01/10 GBP 37,410,000

Repair and maintenance services of central heating. Repair and maintenance services of boilers. Gas appliance maintenance services. Central-heating installation work. Central-heating radiators and boilers and parts. Gas-fitting installation work. Fire-alarm system installation work. Solar panel roof-covering work. Homes for Haringey Ltd is an arms length management organisation wholly owned by the London Borough of Haringey and manages more than 21,000 tenanted and leasehold council owned properties. The Contract involves undertaking gas servicing, responsive repairs and boiler replacements to domestic and commercial heating appliances and heating systems. The Form of Contract is the Term Partnering Agreement 2005 (amended 2008) with amendments.

Swiftclean (UK) Limited repair and maintenance services of tanks 2012/07/23 GBP 482,135

Repair and maintenance services of tanks. Water tanks. Repair and maintenance services of tanks. Water tanks. Homes for Haringey Ltd has set up two contracts for Planned Preventative Maintenance, Responsive Repairs and L8:2000 Compliance for Water Storage and Distribution Systems and has tendered the following lots: Lot 1: Planned Preventative Maintenance, Responsive Repairs and L8:2000 Compliance for Water Storage and Distribution Systems to various communal systems across the Borough of Haringey. Lot 2: Planned Preventative Maintenance, Responsive Repairs and L8:2000 Compliance for Water Storage and Distribution Systems to various communal systems across the Borough of Haringey. There is an equal split of the systems but it is not on geographical basis. The 2 Lots comprise of parts of the Borough as described in the Tender Documents.

P H Jones Ltd Repair and maintenance services of central heating 2014/01/10 GBP 37,410,000

Repair and maintenance services of central heating. Repair and maintenance services of boilers. Gas appliance maintenance services. Central-heating installation work. Central-heating radiators and boilers and parts. Gas-fitting installation work. Fire-alarm system installation work. Solar panel roof-covering work. Homes for Haringey Ltd is an arms length management organisation wholly owned by the London Borough of Haringey and manages more than 21,000 tenanted and leasehold council owned properties. The Contract involves undertaking gas servicing, responsive repairs and boiler replacements to domestic and commercial heating appliances and heating systems. The Form of Contract is the Term Partnering Agreement 2005 (amended 2008) with amendments.

Integrated Water Services Limited repair and maintenance services of tanks 2012/07/23 GBP 242,205

Repair and maintenance services of tanks. Water tanks. Repair and maintenance services of tanks. Water tanks. Homes for Haringey Ltd has set up two contracts for Planned Preventative Maintenance, Responsive Repairs and L8:2000 Compliance for Water Storage and Distribution Systems and has tendered the following lots: Lot 1: Planned Preventative Maintenance, Responsive Repairs and L8:2000 Compliance for Water Storage and Distribution Systems to various communal systems across the Borough of Haringey. Lot 2: Planned Preventative Maintenance, Responsive Repairs and L8:2000 Compliance for Water Storage and Distribution Systems to various communal systems across the Borough of Haringey. There is an equal split of the systems but it is not on geographical basis. The 2 Lots comprise of parts of the Borough as described in the Tender Documents.

Outgoings
Business Rates/Property Tax
No properties were found where HOMES FOR HARINGEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMES FOR HARINGEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMES FOR HARINGEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N22 7TR