Company NameAffordable Houses Company Limited
DirectorGarth Francois Jagles
Company StatusActive
Company Number05254057
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr Garth Francois Jagles
NationalityBritish
StatusCurrent
Appointed08 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address39 Pepys Road
London
SW20 8NL
Director NameMr Garth Francois Jagles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2009(5 years after company formation)
Appointment Duration14 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address39 Pepys Road
London
SW20 8NL
Director NameJerry Bird
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleProperty Developer
Correspondence Address2 The Old Barns Church End
Biddenham
Bedfordshire
MK40 4BL
Director NameMr Garth Francois Jagles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address242 Worple Road
Wimbledon
London
SW20 8RH
Director NameMr Mark David Derek Faulkner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 December 2011)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressN/A Manor Farm
Marsh Green
Kent
Director NameMr Mark Cyril Olivier
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address86 Abinger Road
London
W4 1EX

Contact

Websitewww.affordablehousesco.com

Location

Registered Address39 Pepys Road
London
SW20 8NL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Garth Jagles
100.00%
Ordinary

Financials

Year2014
Net Worth£2,534
Current Liabilities£9,279

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
18 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 October 2012Registered office address changed from 39 Pepys Road SW20 8NL SW20 8NL England on 23 October 2012 (1 page)
23 October 2012Register inspection address has been changed from C/O Affordable Houses Company Ltd Unit 7 Commodore House Juniper Drive London SW18 1TW United Kingdom (1 page)
23 October 2012Registered office address changed from 66-68 Great Suffolk Street London SE1 0BL United Kingdom on 23 October 2012 (1 page)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 39 Pepys Road SW20 8NL SW20 8NL England on 23 October 2012 (1 page)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 October 2012Register inspection address has been changed from C/O Affordable Houses Company Ltd Unit 7 Commodore House Juniper Drive London SW18 1TW United Kingdom (1 page)
23 October 2012Registered office address changed from 66-68 Great Suffolk Street London SE1 0BL United Kingdom on 23 October 2012 (1 page)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Mark Faulkner as a director (1 page)
21 February 2012Termination of appointment of Mark Faulkner as a director (1 page)
20 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
20 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 July 2011Termination of appointment of Mark Olivier as a director (1 page)
3 July 2011Termination of appointment of Mark Olivier as a director (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 November 2010Register inspection address has been changed from C/O Affordable Houses Company Ltd Ocean House 10-12 Little Trinity Lane London EC4V 2AR United Kingdom (1 page)
4 November 2010Registered office address changed from 242 Worple Road Wimbledon London SW20 8RH on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Mr Garth Francois Jagles on 4 November 2010 (1 page)
4 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Registered office address changed from 242 Worple Road Wimbledon London SW20 8RH on 4 November 2010 (1 page)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
4 November 2010Secretary's details changed for Mr Garth Francois Jagles on 4 November 2010 (1 page)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
4 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Registered office address changed from 242 Worple Road Wimbledon London SW20 8RH on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Mr Garth Francois Jagles on 4 November 2010 (1 page)
4 November 2010Register inspection address has been changed from C/O Affordable Houses Company Ltd Ocean House 10-12 Little Trinity Lane London EC4V 2AR United Kingdom (1 page)
11 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
11 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Mr Mark Cyril Olivier on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Mark David Derek Faulkner on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Mark David Derek Faulkner on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Mark Cyril Olivier on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Mark David Derek Faulkner on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Mr Mark Cyril Olivier on 5 November 2009 (2 pages)
5 November 2009Appointment of Mr Garth Francois Jagles as a director (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Appointment of Mr Garth Francois Jagles as a director (2 pages)
21 August 2009Resolutions
  • RES13 ‐ Accounts be approved 04/08/2009
(2 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
21 August 2009Resolutions
  • RES13 ‐ Accounts be approved 04/08/2009
(2 pages)
10 August 2009Resolutions
  • RES13 ‐ Approval of accounts 04/08/2009
(2 pages)
10 August 2009Amended accounts made up to 31 October 2007 (8 pages)
10 August 2009Amended accounts made up to 31 October 2007 (8 pages)
10 August 2009Resolutions
  • RES13 ‐ Approval of accounts 04/08/2009
(2 pages)
31 July 2009Director appointed mr mark david derek faulkner (1 page)
31 July 2009Appointment terminated director jerry bird (1 page)
31 July 2009Appointment terminated director garth jagles (1 page)
31 July 2009Director appointed mr mark cyril olivier (1 page)
31 July 2009Director appointed mr mark cyril olivier (1 page)
31 July 2009Appointment terminated director jerry bird (1 page)
31 July 2009Appointment terminated director garth jagles (1 page)
31 July 2009Director appointed mr mark david derek faulkner (1 page)
10 November 2008Return made up to 08/10/08; full list of members (4 pages)
10 November 2008Return made up to 08/10/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
22 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
17 September 2008Resolutions
  • RES13 ‐ Approved accounts 13/09/2008
(4 pages)
17 September 2008Resolutions
  • RES13 ‐ Approved accounts 13/09/2008
(4 pages)
18 October 2007Return made up to 08/10/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 08/10/07; full list of members (2 pages)
31 August 2007Resolutions
  • RES13 ‐ Company business 20/08/07
(1 page)
31 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
31 August 2007Resolutions
  • RES13 ‐ Company business 20/08/07
(1 page)
31 August 2007Resolutions
  • RES13 ‐ Company business 20/08/07
(1 page)
31 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
8 November 2006Return made up to 08/10/06; full list of members (2 pages)
8 November 2006Return made up to 08/10/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
8 October 2004Incorporation (18 pages)
8 October 2004Incorporation (18 pages)