Company NameKinsman Housing Limited
Company StatusActive
Company Number08129373
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2012(11 years, 9 months ago)
Previous NameSustain Housing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Kenneth Cox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameDavid Jeremy Kane
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameGraeme Lafferty
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleFacilities Manager & Health & Safety Coordinator
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Stuart Ellis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Dennis Adam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleDirector/Housing Consultant
Country of ResidenceEngland
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMr Bernard Hoffman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr Gavin Hadleigh Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Antony David Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameVincent Cheung
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameGraham Philip De Roy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Jon Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Christopher Theodorou
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameGraham Philip De Roy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ

Contact

Websitekinsmanhousing.co.uk
Email address[email protected]
Telephone020 30211966
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£1,414
Cash£1,745
Current Liabilities£331

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

30 June 2023Delivered on: 30 June 2023
Persons entitled: Brondesbury Park Securities Limited

Classification: A registered charge
Particulars: The leasehold land at nicholas court, 56A christchurch avenue, london, NW6 7BJ as registered at the land registry under title number AGL428213.
Outstanding
27 September 2016Delivered on: 30 September 2016
Persons entitled: Kinsman Housing Wallis Road LTD

Classification: A registered charge
Particulars: 2 affordable housing units at 61-63 wallis road, london, E9 5LH.
Outstanding
26 September 2016Delivered on: 30 September 2016
Persons entitled: Kinsman Housing Wallis Road LTD

Classification: A registered charge
Particulars: Agreements to purchase 2 affordable housing units at 61-63 wallis road, london, E9 5LH.
Outstanding
26 May 2016Delivered on: 27 May 2016
Persons entitled: Kinsman Housing New Cross LTD

Classification: A registered charge
Particulars: 9 affordable housing units at block a, 483-485 new cross road, london, SE14 6TQ.
Outstanding
10 May 2016Delivered on: 26 May 2016
Persons entitled: Pgp Securities No.17 Limited

Classification: A registered charge
Particulars: 16 affordable housing units at 74-76 chiltern street, london, W1U 5AA.
Outstanding
10 May 2016Delivered on: 25 May 2016
Persons entitled: Pgp Securities No.17 Limited

Classification: A registered charge
Particulars: 16 affordable housing units at 74-76 chiltern street, london, W1U 5AA.
Outstanding
31 March 2016Delivered on: 20 April 2016
Persons entitled: Kinsman Housing Gordon Road Limited

Classification: A registered charge
Particulars: 62 gordon road. London. W5 2AR.
Outstanding
1 March 2016Delivered on: 2 March 2016
Persons entitled: Kinsman Housing Belle Vue Limited

Classification: A registered charge
Particulars: 33 belle vue road. Middlesbrough. TS4 2PU.
Outstanding
16 November 2015Delivered on: 19 November 2015
Persons entitled: Kinsman Securities No.10 Limited

Classification: A registered charge
Particulars: All and any other rights relating to the agreement dated 16 november 2015 and the leasehold property known as flat 1, 25-27 chatham place london E9 6LY.
Outstanding

Filing History

6 December 2017Termination of appointment of Antony David Stark as a director on 7 October 2017 (1 page)
6 December 2017Termination of appointment of Gavin Hadleigh Sherman as a director on 7 October 2017 (1 page)
22 November 2017Unaudited abridged accounts made up to 31 July 2017 (5 pages)
27 September 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 September 2016Registration of charge 081293730008, created on 27 September 2016 (12 pages)
30 September 2016Registration of charge 081293730007, created on 26 September 2016 (12 pages)
16 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
2 August 2016Satisfaction of charge 081293730004 in full (1 page)
27 May 2016Registration of charge 081293730006, created on 26 May 2016 (12 pages)
26 May 2016Registration of charge 081293730005, created on 10 May 2016 (13 pages)
25 May 2016Registration of charge 081293730004, created on 10 May 2016 (12 pages)
23 May 2016Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to 73 Cornhill London EC3V 3QQ on 23 May 2016 (1 page)
20 April 2016Registration of charge 081293730003, created on 31 March 2016 (10 pages)
2 March 2016Registration of charge 081293730002, created on 1 March 2016 (10 pages)
15 February 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page)
31 December 2015Appointment of David Jeremy Kane as a director on 15 December 2015 (3 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 November 2015Registration of charge 081293730001, created on 16 November 2015 (11 pages)
18 November 2015Appointment of Jonathon Hughes as a director on 3 November 2015 (3 pages)
18 November 2015Appointment of Graham De Roy as a director on 3 November 2015 (3 pages)
18 November 2015Termination of appointment of Bernard Hoffman as a director on 3 November 2015 (2 pages)
18 November 2015Appointment of Jonathon Hughes as a director on 3 November 2015 (3 pages)
18 November 2015Termination of appointment of Bernard Hoffman as a director on 3 November 2015 (2 pages)
18 November 2015Appointment of Graham De Roy as a director on 3 November 2015 (3 pages)
17 November 2015Appointment of Vincent Cheung as a director on 3 November 2015 (3 pages)
17 November 2015Appointment of Andrew Cox as a director on 3 November 2015 (3 pages)
17 November 2015Appointment of Vincent Cheung as a director on 3 November 2015 (3 pages)
17 November 2015Appointment of Andrew Cox as a director on 3 November 2015 (3 pages)
17 November 2015Termination of appointment of Dennis Adam as a director on 3 November 2015 (2 pages)
17 November 2015Termination of appointment of Dennis Adam as a director on 3 November 2015 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
9 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
4 December 2014Director's details changed for Mr Bernard Hoffman on 25 November 2014 (2 pages)
10 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
10 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Director's details changed for Mr Bernard Hoffman on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Bernard Hoffman on 1 April 2014 (2 pages)
11 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
11 December 2013Director's details changed for Mr Gavin Sherman on 28 March 2013 (2 pages)
15 October 2013Director's details changed for Mr Antony David Stark on 10 October 2013 (2 pages)
11 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
11 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
20 June 2013Registration of a company as a social landlord (1 page)
3 January 2013Director's details changed for Gavin Sherman on 5 December 2012 (2 pages)
3 January 2013Director's details changed for Gavin Sherman on 5 December 2012 (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 November 2012Company name changed sustain housing LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 August 2012Statement of company's objects (2 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)