Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOMES FOR LIFE HOUSING PARTNERSHIP
Company Information for

HOMES FOR LIFE HOUSING PARTNERSHIP

TOLBOOTH GATE, 57 MARKET STREET, HADDINGTON, EAST LOTHIAN, EH41 3JG,
Company Registration Number
SC188299
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Homes For Life Housing Partnership
HOMES FOR LIFE HOUSING PARTNERSHIP was founded on 1998-07-31 and has its registered office in Haddington. The organisation's status is listed as "Active". Homes For Life Housing Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOMES FOR LIFE HOUSING PARTNERSHIP
 
Legal Registered Office
TOLBOOTH GATE
57 MARKET STREET
HADDINGTON
EAST LOTHIAN
EH41 3JG
Other companies in EH41
 
Filing Information
Company Number SC188299
Company ID Number SC188299
Date formed 1998-07-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 23:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMES FOR LIFE HOUSING PARTNERSHIP
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.

Company Officers of HOMES FOR LIFE HOUSING PARTNERSHIP

Current Directors
Officer Role Date Appointed
GEORGE BLAIR RUSSELL
Company Secretary 2000-04-03
GREGOR MCKAIL BOOTH
Director 2015-02-25
ALAN LEISHMAN BROWN
Director 2011-09-19
JAMILA GREIG
Director 2008-11-26
GORDON STEVENSON LEITCH
Director 2003-10-29
JOSEPH LINDEN
Director 2018-02-21
DUNCAN GRAEME MACGREGOR
Director 2010-11-24
DAVID WILLIAM ROSE
Director 1998-09-30
BRENDA TONNER
Director 2007-11-28
CAROL ANN WIDDOWSON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY TERENCE KENNETH JAMES
Director 2016-09-28 2018-01-18
KEVIN JOHN BLACKIE
Director 2010-02-24 2015-05-04
ROBERTA GORDON
Director 2013-09-11 2015-03-11
IAIN DOUGLAS FINLAYSON
Director 2014-05-09 2014-08-28
IAIN DOUGLAS FINLAYSON
Director 2008-11-26 2014-05-09
ANTHONY TERENCE KENNETH JAMES
Director 2006-04-26 2013-05-21
VICTOR CUMMINGS
Director 2005-11-30 2012-05-25
ALAN GORDON FORSYTH
Director 2005-08-23 2008-09-24
NOEL FOY
Director 2004-09-15 2008-09-24
JOHN HOLCOMBE
Director 2007-03-23 2008-09-24
JOYCE BOLAN
Director 2005-08-22 2007-11-26
ALLISON PETER HAYMAN
Director 2004-09-15 2007-11-19
CATHERINE DAVIDSON GRAY
Director 2005-01-01 2006-10-25
LESLIE PAUL FROGGATT
Director 2003-10-29 2006-10-11
DAVID WATSON ELDER
Director 2002-01-16 2006-03-29
CAROL BURNS
Director 2004-06-28 2005-05-31
JOHN HOLCOMBE
Director 1998-07-31 2004-12-31
JAN BANNISTER
Director 1998-07-31 2004-09-15
IAIN DOUGLAS FINLAYSON
Director 1999-11-26 2001-10-03
NORMAN HAMPSHIRE
Director 1998-07-31 2000-10-25
JANET LINDA SIMPSON
Company Secretary 1998-07-31 2000-04-02
WILLIAM INNES
Director 1999-05-26 1999-12-15
DAVID COSTELLO
Director 1998-07-31 1999-05-26
ROY HERBERT FAWCETT
Director 1998-07-31 1999-04-08
ALLISON PETER HAYMAN
Director 1998-07-31 1998-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE BLAIR RUSSELL HOMES FOR LIFE DEVELOPMENTS LIMITED Company Secretary 2000-04-03 CURRENT 1998-05-01 Active
GREGOR MCKAIL BOOTH HOMES FOR LIFE DEVELOPMENTS LIMITED Director 2015-02-25 CURRENT 1998-05-01 Active
ALAN LEISHMAN BROWN HOMES FOR LIFE DEVELOPMENTS LIMITED Director 2011-09-19 CURRENT 1998-05-01 Active
JAMILA GREIG HOMES FOR LIFE DEVELOPMENTS LIMITED Director 2008-11-26 CURRENT 1998-05-01 Active
GORDON STEVENSON LEITCH HOMES FOR LIFE DEVELOPMENTS LIMITED Director 2003-10-29 CURRENT 1998-05-01 Active
JOSEPH LINDEN HOMES FOR LIFE DEVELOPMENTS LIMITED Director 2018-02-21 CURRENT 1998-05-01 Active
DUNCAN GRAEME MACGREGOR HOMES FOR LIFE DEVELOPMENTS LIMITED Director 2010-11-24 CURRENT 1998-05-01 Active
DAVID WILLIAM ROSE PENNYPIT COMMUNITY DEVELOPMENT TRUST Director 2013-11-21 CURRENT 2011-06-13 Active
DAVID WILLIAM ROSE EMPLOYERS IN VOLUNTARY HOUSING LIMITED Director 2012-06-11 CURRENT 1998-04-06 Active
DAVID WILLIAM ROSE HOMES FOR LIFE DEVELOPMENTS LIMITED Director 1998-09-30 CURRENT 1998-05-01 Active
BRENDA TONNER HOMES FOR LIFE DEVELOPMENTS LIMITED Director 2007-11-28 CURRENT 1998-05-01 Active
CAROL ANN WIDDOWSON HOMES FOR LIFE DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 1998-05-01 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
2024-02-09DIRECTOR APPOINTED MISS RUBY HELEN GRIFFITHS-EMMETT
2023-12-14APPOINTMENT TERMINATED, DIRECTOR GORDON STEVENSON LEITCH
2023-12-08DIRECTOR APPOINTED MR DAVID FERGUSON ROSS HILL LEISHMAN
2023-10-17DIRECTOR APPOINTED MRS DEBORAH GILLETT
2023-10-17DIRECTOR APPOINTED MR ALISTAIR WILLIAM KETTLES
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-21APPOINTMENT TERMINATED, DIRECTOR DONNA MCCOMB
2023-08-21DIRECTOR APPOINTED MR ROB HUGHES
2023-08-21DIRECTOR APPOINTED MR NEIL MACDONALD
2023-06-28Termination of appointment of Wendy Mccracken on 2023-06-20
2023-06-28Appointment of Gillian Carol Binnie as company secretary on 2023-06-20
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13DIRECTOR APPOINTED MS DONNA MCCOMB
2022-10-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-06Memorandum articles filed
2022-09-12APPOINTMENT TERMINATED, DIRECTOR SARAH STEEL
2022-09-12CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-05-13MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13RES01ADOPT ARTICLES 13/05/22
2022-01-25FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-20APPOINTMENT TERMINATED, DIRECTOR LUKE BULLOCK
2022-01-20APPOINTMENT TERMINATED, DIRECTOR LUKE BULLOCK
2022-01-20Termination of appointment of George Blair Russell on 2021-11-16
2022-01-20Termination of appointment of George Blair Russell on 2021-11-16
2022-01-20Appointment of Ms Wendy Mccracken as company secretary on 2021-11-16
2022-01-20AP03Appointment of Ms Wendy Mccracken as company secretary on 2021-11-16
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LUKE BULLOCK
2022-01-20TM02Termination of appointment of George Blair Russell on 2021-11-16
2021-11-16AP01DIRECTOR APPOINTED MRS SARAH STEEL
2021-10-11AP01DIRECTOR APPOINTED MR CRAIG RUSSELL
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN WIDDOWSON
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEISHMAN BROWN
2021-07-06CH01Director's details changed for Miss Olga Petkova Krateva on 2021-07-06
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA TONNER
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-17AP01DIRECTOR APPOINTED MS DONNA JEAN MARGARET WIGHT
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MCKAIL BOOTH
2018-10-16AP01DIRECTOR APPOINTED MR LUKE BULLOCK
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA TONNER / 05/06/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROSE / 05/06/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STEVENSON LEITCH / 05/06/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAMILA GREIG / 05/06/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR MCKAIL BOOTH / 05/06/2018
2018-06-05CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE BLAIR RUSSELL on 2018-06-05
2018-03-16AP01DIRECTOR APPOINTED MR JOSEPH LINDEN
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WATT
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TERENCE KENNETH JAMES
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TANIA IRENE ORDE
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR ANTHONY TERENCE KENNETH JAMES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MRS CAROL ANN WIDDOWSON
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGO SHAW
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WILLIAMSON
2015-10-02AP01DIRECTOR APPOINTED MRS MARGO ELSIE AITKEN SHAW
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL
2015-08-06AR0131/07/15 NO MEMBER LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLACKIE
2015-03-27AP01DIRECTOR APPOINTED MR GREGOR MCKAIL BOOTH
2015-03-27AP01DIRECTOR APPOINTED MRS MAUREEN WATT
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA GORDON
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEISH
2014-11-07AUDAUDITOR'S RESIGNATION
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR IRIS MCMILLAN
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FINLAYSON
2014-08-11AR0131/07/14 NO MEMBER LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-09AP01DIRECTOR APPOINTED MR IAIN DOUGLAS FINLAYSON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FINLAYSON
2014-05-01AP01DIRECTOR APPOINTED MRS ROBERTA GORDON
2013-11-04AP01DIRECTOR APPOINTED MRS SHEILA SARAH WILLIAMSON
2013-11-04AP01DIRECTOR APPOINTED MRS TANIA IRENE ORDE
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AR0131/07/13 NO MEMBER LIST
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0131/07/12 NO MEMBER LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR CUMMINGS
2011-10-21AP01DIRECTOR APPOINTED MR ALAN LEISHMAN BROWN
2011-10-21AP01DIRECTOR APPOINTED MS IRIS CHRISTINE MARY MCMILLAN
2011-10-21AP01DIRECTOR APPOINTED MR ANDREW ROBERTSON
2011-08-04AR0131/07/11 NO MEMBER LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SINCLAIR
2011-03-15AP01DIRECTOR APPOINTED MR DUNCAN GRAEME MACGREGOR
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WAUCHOPE
2010-08-05AR0131/07/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BLACKIE / 31/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS FINLAYSON / 31/07/2010
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MUNRO
2010-03-16AP01DIRECTOR APPOINTED MR KEVIN JOHN BLACKIE
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLEISH / 11/08/2009
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE MUNRO / 11/08/2009
2009-08-11363aANNUAL RETURN MADE UP TO 31/07/09
2009-01-30288aDIRECTOR APPOINTED MRS JAMILA GREIG
2009-01-06288aDIRECTOR APPOINTED DR THOMAS MITCHELL
2008-12-16288aDIRECTOR APPOINTED MR IAIN DOUGLAS FINLAYSON
2008-12-16288aDIRECTOR APPOINTED MR IAN WAUCHOPE
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR BARRY TURNER
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR THOMAS TROTTER
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR NOEL FOY
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR COLIN SHAND
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOLCOMBE
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN FORSYTH
2008-10-09RES01ADOPT MEM AND ARTS 24/09/2008
2008-10-09RES13REVIEW SUSTAINABILITY 24/09/2008
2008-08-05363aANNUAL RETURN MADE UP TO 31/07/08
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLCOMBE / 31/07/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13288aDIRECTOR APPOINTED MRS BRENDA TONNER
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH SALKELD
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25419a(Scot)DEC MORT/CHARGE *****
2007-10-25419a(Scot)DEC MORT/CHARGE *****
2007-10-25419a(Scot)DEC MORT/CHARGE *****
2007-10-25419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to HOMES FOR LIFE HOUSING PARTNERSHIP 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 LIFE HOUSING PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-02-01 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-09-21 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-09-16 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-09-16 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-03-01 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-02-08 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-02-07 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-02-03 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-01-22 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-01-22 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-01-22 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-01-22 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-01-22 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-01-22 Outstanding DUNFERMLINE BUILDING SOCIETY
BOND & FLOATING CHARGE 2005-01-11 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2004-08-26 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2004-08-26 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2003-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HOMES FOR LIFE HOUSING PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for HOMES FOR LIFE HOUSING PARTNERSHIP
Trademarks
We have not found any records of HOMES FOR LIFE HOUSING PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMES FOR LIFE HOUSING PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as HOMES FOR LIFE HOUSING PARTNERSHIP are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Contracts
Issued Contracts
Supplier Description Contract award date
R3 Repairs repair and maintenance services of building installations 2012/02/01 GBP 225,000

The Contractor will provide a 24/7, 365 days a year service all trades Term Contract, with the exception of gas installation maintenance, for reactive repairs service to 304 houses and 2 office buildings spread throughout East Lothian. The Contract will also include void maintenance of typically 20-30 voids per annum, with a target turnaround of less than 10 days. The measurement and valuation of the contract works will be based on the National housing federation schedule of rates.

Outgoings
Business Rates/Property Tax
No properties were found where HOMES FOR LIFE HOUSING PARTNERSHIP 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 LIFE HOUSING PARTNERSHIP 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 LIFE HOUSING PARTNERSHIP 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.