Company NameNetwork Homes Investments (Stockwell) Limited
Company StatusActive
Company Number06105693
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)
Previous NameCommunity Housing Development Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Gregg
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleHead Of Accounting Services
Country of ResidenceEngland
Correspondence Address22 Wembley Park Boulevard Network Homes Investment
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMs Despina Loizou
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years
RoleHead Of Regeneration
Country of ResidenceEngland
Correspondence Address22 Wembley Park Boulevard Network Homes Investment
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMr Anup Kumar Dholakia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence Address22 Wembley Park Boulevard Network Homes Investment
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMr Matthew David Bird
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years
RoleNew Business & Partnerships Director
Country of ResidenceEngland
Correspondence Address22 Wembley Park Boulevard Network Homes Investment
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMr David Howard Gooch
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wembley Park Boulevard Network Homes Investment
The Hive
Wembley
Middlesex
HA9 0HP
Secretary NameMs Asantewaa Brenya
StatusCurrent
Appointed29 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address22 Wembley Park Boulevard Network Homes Investment
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMichael Spencer Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleAccountant/Deputy Finance Dire
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Buckhurst Cottages Biddenden Road
Frittenden
Cranbrook
Kent
TN17 2BG
Director NameAldo Gaetan Galea
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleHead Of Treasury
Correspondence Address12 Taylors Field
Dullingham
Newmarket
Suffolk
CB8 9XS
Director NameMr Timothy Richard Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Goldhurst Terrace
London
NW6 3EP
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleSocial Housing
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderwick Grove
Kings Hill
West Malling
Kent
ME19 4GB
Director NameMr Mark Woosey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleInformation Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
2 Baldock Lane Willian
Letchworth Garden City
Hertfordshire
SG6 2AY
Secretary NameOlga Carol Philpott
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameMr Delroy Rankin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Priory Crescent
Upper Norwood
London
SE19 3EE
Director NameMr Alan Penrhyn-Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2015)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Secretary NameMs Susan Lesley McBride
StatusResigned
Appointed19 May 2010(3 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 August 2010)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMr Richard Michael Reger
StatusResigned
Appointed16 August 2010(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Darren Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleInterim Director Of Operations
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2019)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMrs Trudi Kleanthous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(8 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 October 2015)
RoleCorporate Business Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMs Ibi Eso
StatusResigned
Appointed01 February 2016(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMrs Tabitha Kassem
StatusResigned
Appointed09 June 2016(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2022)
RoleCompany Director
Correspondence Address22 Wembley Park Boulevard Network Homes Investment
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMrs Jennifer Ann Hodgkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(9 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 January 2017)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Jonathan Cyril Dwyer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 July 2017)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleExecutive Directorof Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU

Contact

Telephone020 89033903
Telephone regionLondon

Location

Registered Address22 Wembley Park Boulevard Network Homes Investments (Stockwell) Limited
The Hive
Wembley
Middlesex
HA9 0HP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Community Trust Housing
100.00%
Ordinary

Financials

Year2014
Turnover£13,953,400
Gross Profit£5,813,113
Net Worth£1
Cash£886,053
Current Liabilities£8,601,972

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Charges

6 February 2012Delivered on: 18 February 2012
Persons entitled: Community Trust Housing

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of its undertaking property rights,benefits and assets both present and future wheresoever situated see image for full details.
Outstanding
24 April 2007Delivered on: 8 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge whole of undertaking and assets present and future.
Outstanding

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 March 2020 (22 pages)
27 July 2020Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to 22 Wembley Park Boulevard Network Homes Investments (Stockwell) Limited the Hive Wembley Middlesex HA9 0HP on 27 July 2020 (1 page)
1 April 2020Termination of appointment of Jennifer Ann Hodgkins as a director on 31 March 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
16 September 2019Full accounts made up to 31 March 2019 (19 pages)
18 July 2019Termination of appointment of Colin James Mitchell as a director on 17 July 2019 (1 page)
1 July 2019Appointment of Mr David Howard Gooch as a director on 28 May 2019 (2 pages)
2 April 2019Appointment of Mr Matthew David Bird as a director on 26 March 2019 (2 pages)
1 April 2019Appointment of Ms. Despina Loizou as a director on 26 March 2019 (2 pages)
1 April 2019Appointment of Mr Anup Kumar Dholakia as a director on 26 March 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
26 October 2018Full accounts made up to 31 March 2018 (18 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
15 August 2017Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages)
15 August 2017Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages)
2 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
2 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
13 February 2017Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages)
13 February 2017Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages)
17 January 2017Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (17 pages)
2 November 2016Full accounts made up to 31 March 2016 (17 pages)
16 August 2016Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages)
16 August 2016Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages)
29 July 2016Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 1 February 2016 (1 page)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 1 February 2016 (1 page)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
3 August 2015Appointment of Mr Colin James Mitchell as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
3 August 2015Termination of appointment of Delroy Rankin as a director on 30 July 2015 (1 page)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Colin James Mitchell as a director on 30 July 2015 (2 pages)
3 August 2015Termination of appointment of Delroy Rankin as a director on 30 July 2015 (1 page)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 February 2011Termination of appointment of Susan Mcbride as a secretary (1 page)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Susan Mcbride as a secretary (1 page)
28 February 2011Appointment of Mr Richard Michael Reger as a secretary (1 page)
28 February 2011Appointment of Mr Richard Michael Reger as a secretary (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
1 June 2010Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
15 March 2010Termination of appointment of Aldo Galea as a director (1 page)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
15 March 2010Termination of appointment of Aldo Galea as a director (1 page)
15 March 2010Director's details changed for Delroy Rankin on 30 November 2009 (2 pages)
15 March 2010Director's details changed for Delroy Rankin on 30 November 2009 (2 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
9 October 2009Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages)
9 October 2009Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages)
22 April 2009Director appointed delroy rankin (2 pages)
22 April 2009Appointment terminated director michael carter (1 page)
22 April 2009Director appointed delroy rankin (2 pages)
22 April 2009Appointment terminated director michael carter (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
29 September 2008Director's change of particulars / timothy holden / 06/12/2007 (1 page)
29 September 2008Director's change of particulars / timothy holden / 06/12/2007 (1 page)
20 August 2008Return made up to 14/02/08; full list of members (8 pages)
20 August 2008Return made up to 14/02/08; full list of members (8 pages)
31 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
31 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 May 2007Particulars of mortgage/charge (7 pages)
8 May 2007Particulars of mortgage/charge (7 pages)
14 February 2007Incorporation (23 pages)
14 February 2007Incorporation (23 pages)