HACT HOUSING ACTION LIMITED - LONDON
Company Profile | Company Filings |
Overview
HACT HOUSING ACTION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HACT HOUSING ACTION LIMITED was incorporated 25 years ago on 17/08/1998 and has the registered number: 03616766. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HACT HOUSING ACTION LIMITED was incorporated 25 years ago on 17/08/1998 and has the registered number: 03616766. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HACT HOUSING ACTION LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
63110 - Data processing, hosting and related activities
72200 - Research and experimental development on social sciences and humanities
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HACT, CAN MEZZANINE
LONDON
SE1 4YR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN CANSFIELD | May 1963 | British | Director | 2013-11-14 | CURRENT |
MR ANDREW VAN DOORN | Secretary | 2017-01-01 | CURRENT | ||
MARTIN JULIAN BICKERS | Nov 1971 | British | Director | 2019-02-21 | CURRENT |
MISS MICHELLE SUZANNE DAWSON | Jan 1975 | British | Director | 2023-09-28 | CURRENT |
MR KALWANT GREWAL | Oct 1968 | British | Director | 2021-11-18 | CURRENT |
MR MICHAEL WILSON STURGE | Oct 1947 | British | Director | 2009-05-21 UNTIL 2013-11-14 | RESIGNED |
JANIS WONG | Feb 1962 | British | Director | 2001-05-10 UNTIL 2004-11-18 | RESIGNED |
MS MARGARET JOAN BENNETT | Dec 1960 | British | Secretary | 1998-10-03 UNTIL 1999-11-11 | RESIGNED |
CHRISTOPHER WILLIAM BROWN | Secretary | 1999-11-11 UNTIL 2001-07-20 | RESIGNED | ||
MR MATTHEW EMMANUEL LEACH | Secretary | 2011-08-01 UNTIL 2016-12-31 | RESIGNED | ||
MISS JUNE MCKERROW | Jun 1950 | British | Secretary | 2001-07-20 UNTIL 2002-09-26 | RESIGNED |
HEATHER MARY PETCH | May 1959 | British | Secretary | 2002-09-26 UNTIL 2011-07-31 | RESIGNED |
MR PATRICK MARTIN WALLACE | Nov 1955 | Secretary | 1998-08-17 UNTIL 1998-10-03 | RESIGNED | |
MISS JUNE MCKERROW | Jun 1950 | British | Director | 1999-10-25 UNTIL 2002-09-26 | RESIGNED |
MR PATRICK MARTIN WALLACE | Nov 1955 | Director | 1998-08-17 UNTIL 1998-10-03 | RESIGNED | |
PAUL TENNANT | Apr 1961 | British | Director | 2001-05-10 UNTIL 2004-11-18 | RESIGNED |
MRS JITINDER TAKHAR | Feb 1965 | British | Director | 2016-09-08 UNTIL 2019-02-21 | RESIGNED |
MR PETER JAMES STEVENSON | Aug 1945 | British | Director | 2001-05-10 UNTIL 2010-07-31 | RESIGNED |
MR PHILIP EDWARD RICHARDSON | Oct 1945 | British | Director | 1998-08-17 UNTIL 2001-07-12 | RESIGNED |
MR RICHARD WAYNE MORRIS | Mar 1953 | British | Director | 2009-05-21 UNTIL 2012-10-04 | RESIGNED |
MR BABU BHATTERCHERJEE | Apr 1965 | British | Director | 2015-11-12 UNTIL 2021-11-18 | RESIGNED |
MR TREVOR HENDY | Feb 1936 | British | Director | 1999-03-25 UNTIL 2006-11-30 | RESIGNED |
MS MARY JOYCE GIBBONS | Oct 1973 | British | Director | 2021-02-09 UNTIL 2023-09-28 | RESIGNED |
MS HEATHER BOWMAN | Mar 1962 | British | Director | 2013-11-14 UNTIL 2015-11-12 | RESIGNED |
MS MARGARET JOAN BENNETT | Dec 1960 | British | Director | 1998-08-17 UNTIL 2000-01-31 | RESIGNED |
MR FREDERICK OKAO ANGOLE | Jul 1958 | British | Director | 1999-11-11 UNTIL 2001-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Housing Associations' Charitable Trust | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HACT HOUSING ACTION LIMITED | 2023-11-24 | 31-03-2023 | £10,000 equity |
Micro-entity Accounts - HACT HOUSING ACTION LIMITED | 2022-12-07 | 31-03-2022 | £10,000 equity |
Micro-entity Accounts - HACT HOUSING ACTION LIMITED | 2021-12-07 | 31-03-2021 | £10,000 equity |
Micro-entity Accounts - HACT HOUSING ACTION LIMITED | 2019-12-06 | 31-03-2019 | £10,000 equity |
Micro-entity Accounts - HACT HOUSING ACTION LIMITED | 2018-11-29 | 31-03-2018 | £10,000 equity |
Abbreviated Company Accounts - HACT HOUSING ACTION LIMITED | 2016-11-30 | 31-03-2016 | £5,547 Cash £3,099 equity |
Abbreviated Company Accounts - HACT HOUSING ACTION LIMITED | 2015-09-09 | 31-12-2014 | £5,547 Cash £3,099 equity |