Company NameAmherst Housing Association (1985) Limited
DirectorsRoger Harrison and Richard John Abigail
Company StatusActive
Company Number01923679
CategoryPrivate Limited Company
Incorporation Date19 June 1985(38 years, 10 months ago)
Previous NameGladome Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger Harrison
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2004(18 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Abbey Road
West Bridgford
Nottinghamshire
NG2 5NF
Director NameRichard John Abigail
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(19 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
15 Amherst Avenue Ealing
London
W13 8NQ
Secretary NameMr Richard John Abigail
StatusCurrent
Appointed16 December 2010(25 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address15 Amherst Avenue
Ealing
London
W13 8NQ
Director NameMr Paul McCann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleLorry Driver
Correspondence Address15 Amherst Avenue
London
W13 8NQ
Director NameMiss Nicola Jane Wheeler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleMarketing Executive
Correspondence Address15 Amherst Avenue
London
W13 8NQ
Secretary NameMiss Agnes Quashie
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 February 1997)
RoleCompany Director
Correspondence Address15 Amherst Avenue
London
W13 8NQ
Director NameRichard John Abigail
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2004)
RoleCivil Servant-Internal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
15 Amherst Avenue Ealing
London
W13 8NQ
Secretary NameRichard John Abigail
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2004)
RoleCivil Servant-Internal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
15 Amherst Avenue Ealing
London
W13 8NQ
Director NameNigel Craig Hillier
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 1998)
RoleDesigner
Correspondence AddressFlat 5 15 Amherst Avenue
Ealing
London
W13 8NQ
Director NameKhurshed Dehnugara
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 January 2004)
RoleMarketing Manager
Correspondence AddressFlat 1
15 Amherst Avenue
Ealing London
W13 8NQ
Director NameMichael Edward Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(18 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 December 2004)
RoleMarketing Manager
Correspondence AddressFlat 5
15 Amherst Avenue
Ealing
London
W13 8NQ
Secretary NameMr Roger Harrison
NationalityBritish
StatusResigned
Appointed25 January 2004(18 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 December 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Abbey Road
West Bridgford
Nottinghamshire
NG2 5NF

Contact

Telephone020 89919649
Telephone regionLondon

Location

Registered Address15 Amherst Avenue
Ealing
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

2 at £1Leonie Margaret Jameson & Narinder Minhas
40.00%
Ordinary
1 at £1Jyotsna Mehta
20.00%
Ordinary
1 at £1R.j. Abigail
20.00%
Ordinary
1 at £1Roger Harrison & Ben Harrison
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
(5 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5
(5 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5
(5 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(5 pages)
8 January 2014Director's details changed for Richard John Abigail on 29 December 2013 (2 pages)
8 January 2014Director's details changed for Richard John Abigail on 29 December 2013 (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Appointment of Mr Richard John Abigail as a secretary (1 page)
16 December 2010Termination of appointment of Roger Harrison as a secretary (1 page)
16 December 2010Termination of appointment of Roger Harrison as a secretary (1 page)
16 December 2010Appointment of Mr Richard John Abigail as a secretary (1 page)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Roger Harrison on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Roger Harrison on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Richard John Abigail on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Richard John Abigail on 12 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 February 2006Return made up to 29/12/05; full list of members (9 pages)
14 February 2006Return made up to 29/12/05; full list of members (9 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
8 February 2004New secretary appointed;new director appointed (2 pages)
8 February 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Return made up to 29/12/03; full list of members (9 pages)
17 January 2004Return made up to 29/12/03; full list of members (9 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Return made up to 29/12/02; full list of members (9 pages)
22 January 2003Return made up to 29/12/02; full list of members (9 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 December 2001Return made up to 29/12/01; full list of members (7 pages)
31 December 2001Return made up to 29/12/01; full list of members (7 pages)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Return made up to 29/12/97; full list of members (6 pages)
25 January 1998Return made up to 29/12/97; full list of members (6 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997New secretary appointed;new director appointed (2 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 February 1996Return made up to 29/12/95; full list of members (6 pages)
8 February 1996Return made up to 29/12/95; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)