Company Information for HOMES FOR HARINGEY LIMITED
10 STATION ROAD, LONDON, N22 7TR,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
HOMES FOR HARINGEY LIMITED | |
Legal Registered Office | |
10 STATION ROAD LONDON N22 7TR Other companies in N22 | |
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB872408711 |
Last Datalog update: | 2025-01-05 10:52:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PUNEET RAJPUT |
||
OLA AKINFE |
||
JOHN BEVAN |
||
ANASTASIA BLOOM |
||
DANA CARLIN |
||
ANDREW JOHN CROMPTON |
||
AMAN AHMED DALVI |
||
YVETTE ARLENE DAVIS |
||
ADZOWA KWABLA-OKLIKAH |
||
THOMAS MCGREGOR |
||
ALESSANDRA ROSSETTI |
||
EL-FAROUK SAID MOHAMED CHEIK |
||
GEORGINA WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MORGAN BEACHAM |
Director | ||
JOANNA KAREN CHRISTOPHIDES |
Director | ||
JENNY MARAGET COOMBS |
Director | ||
DAWN KENT-PAYNE |
Company Secretary | ||
CHARLOTTE CURRIE |
Company Secretary | ||
CATHERINE ELIZABETH HARDYSMITH |
Company Secretary | ||
CLIVE DAVID CARTER |
Director | ||
DAVID PHILIP BROWNE |
Director | ||
ISIDOROS DIAKIDES |
Director | ||
JONATHAN CARD |
Director | ||
EDMUND BUTCHER |
Director | ||
ALENA BRECKOVA |
Director | ||
ISIDOROS DIAKIDES |
Director | ||
SARA BEYNON |
Director | ||
SORREL BROOKES |
Company Secretary | ||
ROSIE CHAPMAN |
Director | ||
JOHN BEVAN |
Director | ||
CAROLYN BAKER |
Director | ||
IBILOLA JUNET CAMPBELL |
Director | ||
ANDREA DANSO |
Director | ||
ALI DEMIRCI |
Director | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEANUP UNITED KINGDOM | Director | 2016-06-01 | CURRENT | 2007-03-26 | Active | |
AMB ADVISORY LIMITED | Director | 2016-04-24 | CURRENT | 2016-04-24 | Active | |
SIMSWALSH LTD | Director | 2017-11-27 | CURRENT | 2017-11-27 | Active - Proposal to Strike off | |
REACHVIEW FREEHOLD LIMITED | Director | 2008-08-01 | CURRENT | 2004-03-02 | Active | |
REACHVIEW MANAGEMENT COMPANY LIMITED | Director | 2008-02-20 | CURRENT | 1982-09-09 | Active | |
AMAN DALVI LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
MINERVA'S JUSTICE LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-09-26 | |
B&B MANAGER LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
PROPERTY BOX PARTNERS LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active - Proposal to Strike off | |
WESTMINSTER HOUSING DEVELOPMENTS LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
POMERY MCGREGOR CONSULTANCY LIMITED | Director | 2013-04-23 | CURRENT | 2012-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAYMOND PETER KIRBY | ||
Statement of company's objects | ||
DIRECTOR APPOINTED MR JOHN OKEEFE | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE OLUTOPE LYSEIGHT | ||
DIRECTOR APPOINTED MR JONATHAN RAYMOND PETER KIRBY | ||
DIRECTOR APPOINTED MR ROBERT KRZYSZOWSKI | ||
AUDITOR'S RESIGNATION | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JUDITH CLARE PAGE | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MS JUDITH CLARE PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN HARRIS | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT CARROLL-BATTALINO | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/22 FROM 48 Station Road London N22 7TY England | |
TM02 | Termination of appointment of Puneet Rajput on 2022-02-18 | |
Appointment of Miss Lisa Rae as company secretary on 2022-02-07 | ||
AP03 | Appointment of Miss Lisa Rae as company secretary on 2022-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA VALCINA CONNELL | |
AP01 | DIRECTOR APPOINTED MS PATRICIA UCHEMDI YUSUFF | |
AP01 | DIRECTOR APPOINTED MS ANGELA VALCINA CONNELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN | |
AP01 | DIRECTOR APPOINTED MR VINCENT CARROLL-BATTALINO | |
AP01 | DIRECTOR APPOINTED MS MADELEINE FORSTER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMAN AHMED DALVI | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES RICKARD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIA BLOOM | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVETTE ARLENE DAVIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN CROMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA KAREN CHRISTOPHIDES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR AMANULLA DALVI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY MARAGET COOMBS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Puneet Rajput as company secretary on 2016-11-01 | |
TM02 | Termination of appointment of Dawn Kent-Payne on 2016-11-01 | |
AP01 | DIRECTOR APPOINTED MISS YVETTE ARLENE DAVIS | |
AP01 | DIRECTOR APPOINTED MR EL-FAROUK SAID MOHAMED CHEIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURIE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH JENKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/16 FROM 48 Station Road London N22 7TR England | |
AP03 | SECRETARY APPOINTED MRS DAWN KENT-PAYNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CURRIE | |
AP03 | SECRETARY APPOINTED MRS CHARLOTTE CURRIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE HARDYSMITH | |
AP01 | DIRECTOR APPOINTED MRS ANASTASIA BLOOM | |
AR01 | 20/03/16 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA WALTERS / 03/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O CATHERINE HARDYSMITH HOMES FOR HARINGEY LTD, ALEXANDRA HOUSE 10 STATION ROAD LONDON N22 7TR | |
AP01 | DIRECTOR APPOINTED MR DAVID MORGAN BEACHAM | |
AP01 | DIRECTOR APPOINTED MS JOANNA KAREN CHRISTOPHIDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MEEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE CARTER | |
AR01 | 20/03/15 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 17/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON SERIEUX | |
AP01 | DIRECTOR APPOINTED MR CLIVE DAVID CARTER | |
AP01 | DIRECTOR APPOINTED MS LORNA MARIANNE REITH | |
AP01 | DIRECTOR APPOINTED CLLR GEORGE FRANCIS MEEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE STENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET SOLOMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE ERSKINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISIDOROS DIAKIDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE | |
AR01 | 20/03/14 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM C/O CATHERINE HARDYSMITH HOMES FOR HARINGEY LTD, ALEXANDRA HOUSE 10 STATION ROAD LONDON N22 7TR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM C/O DAVID SHERRINGTON ALEXANDRA HOUSE 8TH FLOOR 10 STATION ROAD LONDON N22 7TR UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH HARDYSMITH / 27/01/2014 | |
AP03 | SECRETARY APPOINTED MRS CATHERINE ELIZABETH HARDYSMITH | |
AP01 | DIRECTOR APPOINTED MS ADZOWA KWABLA-OKLIKAH | |
AP01 | DIRECTOR APPOINTED MR LEON HENRY SERIEUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MARCHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GILBERT | |
AP01 | DIRECTOR APPOINTED COUNCILLOR DAVID PHILIP BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH EJIOFOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MISS SOPHIE FRANCESCA ERSKINE | |
AP01 | DIRECTOR APPOINTED MS JENNY MARAGET COOMBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND BUTCHER | |
AR01 | 20/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID KEITH JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STANTON | |
AP01 | DIRECTOR APPOINTED MR PETER GILBERT | |
AP01 | DIRECTOR APPOINTED MR JOSEPH EJIOFOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN TEBBUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN TEBBUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALENA BRECKOVA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR ISIDOROS DIAKIDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REG RICE | |
AP01 | DIRECTOR APPOINTED MR THOMAS MCGREGOR | |
AR01 | 20/03/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O ROWANN LIMOND ALEXANDRA HOUSE 9TH FLOOR 10 STATION ROAD WOOD GREEN LONDON N22 7TR ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HENTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM RIVER PARK HOUSE 6TH FLOOR 225 HIGH ROAD WOOD GREEN LONDON N22 8HQ | |
AP01 | DIRECTOR APPOINTED MR REG RICE | |
AP01 | DIRECTOR APPOINTED MR EDMUND BUTCHER | |
AP01 | DIRECTOR APPOINTED MS ANNE STENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYN WEBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MEEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISIDOROS DIAKIDES | |
AR01 | 20/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS PAULA GOODWIN | |
AP01 | DIRECTOR APPOINTED MS MARY MARCHI | |
AP01 | DIRECTOR APPOINTED MR LAURIE WHITE | |
AP01 | DIRECTOR APPOINTED MS ALENA BRECKOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON SHELUPANOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE SCOTT |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
Construction, Property and Fac Man |
London Borough of Haringey | |
|
Almo Management Fee |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
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.
Supplier | Description | Contract award date | |
---|---|---|---|
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. | |||
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. | |||
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. | |||
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. |
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. |