ABILITY HOUSING ASSOCIATION - STAINES


Company Profile Company Filings

Overview

ABILITY HOUSING ASSOCIATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAINES and has the status: Active.
ABILITY HOUSING ASSOCIATION was incorporated 48 years ago on 03/06/1976 and has the registered number: 01261380. The accounts status is FULL and accounts are next due on 30/06/2024.

ABILITY HOUSING ASSOCIATION - STAINES

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE COACH HOUSE
STAINES
MIDDLESEX
TW18 2AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/04/2023 09/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RINAT ABDRASILOV Apr 1981 British Director 2023-03-22 CURRENT
MR MARCUS ANDREWS Secretary 2023-01-13 CURRENT
MISS LYNSEY KAREN VAN ASWEGEN Mar 1983 British Director 2021-04-21 CURRENT
MR NICHOLAS BARKER May 1988 British Director 2024-03-20 CURRENT
MR JAI DOSANJH Dec 1961 British Director 2020-03-11 CURRENT
MS AMANDA DUNSTAN Dec 1961 British Director 2021-04-21 CURRENT
KIMBERLEY ELLIS Jan 1981 British Director 2023-03-22 CURRENT
MR VIMAL GAGLANI Jul 1980 British Director 2021-04-21 CURRENT
MR TIM JENNINGS Aug 1964 British Director 2021-04-21 CURRENT
ADRIAN SMITH Jul 1979 British Director 2024-03-20 CURRENT
MR DRITAN UKA Apr 1980 British Director 2021-04-21 CURRENT
DOMINIC WALLACE Aug 1964 British Director 2018-06-13 CURRENT
GRAHAM JOHN FAULKNER Sep 1948 British Director 1993-11-17 UNTIL 1998-11-18 RESIGNED
MR VINCE JOHN MEWETT Mar 1962 British Director 2011-02-23 UNTIL 2019-03-13 RESIGNED
MS JANE MINTER Oct 1953 British Director 2013-02-27 UNTIL 2017-04-25 RESIGNED
MS ROSEMARY HOUSEMAN Mar 1959 British Director 2006-05-24 UNTIL 2012-02-29 RESIGNED
MR MICHAEL DAVID HOAD Sep 1942 British Director 2001-07-25 UNTIL 2012-09-30 RESIGNED
MS KAREN HILLHOUSE Feb 1963 British Director 2014-02-27 UNTIL 2019-03-13 RESIGNED
JANE MARY HARRISON Mar 1962 British Director 2012-02-29 UNTIL 2021-03-10 RESIGNED
MR KEITH DAVID HAILSTONE Jan 1939 British Director 2004-05-05 UNTIL 2012-02-29 RESIGNED
ASHOK KUMAR GHOSE Oct 1924 British Director 1993-06-04 UNTIL 2002-03-20 RESIGNED
MR FRANCIS GOODWIN MARKHAM May 1937 British Director 1998-05-20 UNTIL 2007-05-21 RESIGNED
MR GUY EASON Jun 1947 English Director RESIGNED
HOWARD WILLIAM HUGHES Mar 1948 British Director 1993-03-17 UNTIL 1997-03-18 RESIGNED
MR TERENCE MICHAEL PETER MAGUIRE Jan 1950 British Director 1993-01-13 UNTIL 1993-09-17 RESIGNED
MR PETER STUART GARDINER Secretary 2018-01-03 UNTIL 2023-01-16 RESIGNED
DONNA CHARMAINE MARSHALL Mar 1959 British Secretary 2002-07-24 UNTIL 2017-06-30 RESIGNED
DAVID WILLIAMS British Secretary 2001-12-01 UNTIL 2002-07-24 RESIGNED
MR JEFFREY SKIPP Secretary 2017-06-30 UNTIL 2018-01-03 RESIGNED
MRS JOYCE ELIZABETH DENNY British Secretary RESIGNED
NABINA MITRA Apr 1972 British Director 2009-05-27 UNTIL 2011-02-23 RESIGNED
MS WENDY CRICHLOW Mar 1965 British Director 2009-05-27 UNTIL 2017-04-24 RESIGNED
MRS JANE LESLEY COOKE Jan 1948 British Director 1997-06-04 UNTIL 2005-05-25 RESIGNED
MR IAN BALFOUR Mar 1938 Scottish Director RESIGNED
MR MATTHEW BENNETT Sep 1947 British Director RESIGNED
MS HEATHER BOWMAN Mar 1962 British Director 2004-05-05 UNTIL 2005-11-23 RESIGNED
MR DAVID WILLIAM BROWN Jul 1942 British Director 2009-05-27 UNTIL 2011-02-23 RESIGNED
LESLEY BURTON Apr 1953 British Director 2001-11-28 UNTIL 2003-02-26 RESIGNED
PETER ANTHONY CLELAND Apr 1959 British Director 2000-09-27 UNTIL 2009-05-27 RESIGNED
MICHAEL ANTONY COHEN Apr 1940 British Director RESIGNED
MS JANE COLEMAN Dec 1967 British Director 2005-05-25 UNTIL 2014-02-26 RESIGNED
MR JAMES MACINTYRE Sep 1970 British Director 2018-09-12 UNTIL 2019-12-23 RESIGNED
KEITH COOK Apr 1935 British Director RESIGNED
TREVOR CHARLES KNOWLES Mar 1948 British Director 2000-01-26 UNTIL 2001-09-27 RESIGNED
MR JOHN CEDRIC DENNIS Oct 1940 British Director RESIGNED
MR IAN LINES Apr 1965 British Director 2015-03-25 UNTIL 2019-03-13 RESIGNED
JOHN ANTHONY KNEVETT Nov 1959 British Director 1998-11-26 UNTIL 2006-08-24 RESIGNED
PHILIPPA KAREN JONES May 1961 British Director 1998-07-22 UNTIL 2000-05-24 RESIGNED
GINO DE VERA MANCINI Feb 1951 British Director 1998-11-18 UNTIL 2001-09-17 RESIGNED
MR JOHN ALEX DALEY Dec 1962 British Director 2001-07-25 UNTIL 2016-03-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Amanda Dunstan 2024-03-20 12/1961 Significant influence or control
Mrs Jane Mary Harrison 2018-03-21 - 2021-03-10 3/1962 Significant influence or control
Ms Sally Jane Reay 2017-03-22 - 2024-03-20 6/1958 Significant influence or control
Ms Nicola Philp 2017-03-22 - 2021-12-01 2/1968 Significant influence or control
Ms Karen Hillhouse 2017-03-22 - 2018-09-12 2/1963 Significant influence or control
Mr Ian Lines 2017-03-22 - 2018-09-12 4/1965 Significant influence or control
Mr Adrian Polisano 2017-03-22 - 2018-02-12 5/1951 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTCHURCH ESTATES LIMITED HODDESDON Active FULL 68320 - Management of real estate on a fee or contract basis
PHOENIX CINEMA TRUST LIMITED LONDON Active FULL 59140 - Motion picture projection activities
THORNBURY ASSOCIATES LIMITED GLOUCESTERSHIRE Dissolved... 70229 - Management consultancy activities other than financial management
THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Active SMALL 71111 - Architectural activities
HACT HOUSING ACTION LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
THE HOUSING FORUM LIMITED LONDON ENGLAND Active SMALL 84130 - Regulation of and contribution to more efficient operation of businesses
GUINNESS DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
THE HOUSING ASSOCIATIONS' CHARITABLE TRUST LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
BARNET HOMES LIMITED LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
POINTS WEST HOUSING LIMITED BASINGSTOKE ENGLAND Active DORMANT 99999 - Dormant Company
WEST BERKSHIRE CITIZENS ADVICE BUREAU NEWBURY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOVEREIGN HOUSING DESIGN AND BUILD LIMITED BASINGSTOKE ENGLAND Active FULL 41100 - Development of building projects
SOVEREIGN ADVANCES LIMITED BASINGSTOKE ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
D.W. ENTERPRISES LTD BOURNEMOUTH Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SOVEREIGN HOUSING CAPITAL PLC BASINGSTOKE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
THE NORTH HALIFAX GRAMMAR SCHOOL ACADEMY TRUST HALIFAX Active FULL 85310 - General secondary education
NEOTRANSFER LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SOVEREIGN HOUSING D1 LIMITED BASINGSTOKE ENGLAND Active DORMANT 99999 - Dormant Company
DZING FINANCE LTD LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRESHAM COURT (58-60 GRESHAM ROAD) RESIDENTS ASSOCIATION LIMITED STAINES-UPON-THAMES ENGLAND Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
BRACKNELL DRY CLEANERS LIMITED STAINES Active TOTAL EXEMPTION FULL 96010 - Washing and (dry-)cleaning of textile and fur products
SPLINTERS PROPERTY MAINTENANCE LTD STAINES ENGLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation
SPORT STARS CONSULTING LTD STAINES-UPON-THAMES UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities
SHARANYA BUILDERS LIMITED STAINES-UPON-THAMES ENGLAND Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
ABHI IT TECH LIMITED STAINES-UPON-THAMES ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities