Company NameNetwork Affordable Developments Ltd
Company StatusActive
Company Number09038196
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Previous NameNetwork Living Management Services Ltd

Business Activity

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

Directors

Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleDirectgor Of Financial Planning & Procurement
Country of ResidenceEngland
Correspondence AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Matthew David Bird
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleNew Business And Sales Director
Country of ResidenceEngland
Correspondence AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Anup Kumar Dholakia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr David Howard Gooch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleExecutive Director Of Development
Country of ResidenceEngland
Correspondence AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleBoard Member/ Non-Executive Director
Country of ResidenceEngland
Correspondence AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Graham Gregg
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector Of Accounting Services
Country of ResidenceEngland
Correspondence AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMs Despina Loizou
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Regeneration And Commercial Portfolio
Country of ResidenceEngland
Correspondence AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Secretary NameMs Asantewaa Brenya
StatusCurrent
Appointed29 March 2022(7 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Richard Michael Reger
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNetwork Housing Group Olympic 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(1 year, 2 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
Director NameMr Darren Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(1 year, 2 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
Secretary NameMs Ibi Eso
StatusResigned
Appointed01 February 2016(1 year, 8 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(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleExecutive Director Of Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
Middlesex
HA9 0NU

Location

Registered AddressNetwork Living Management Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Mcs Incorporations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

15 January 2021Appointment of Mr Matthew David Bird as a director on 8 January 2021 (2 pages)
15 January 2021Appointment of Ms Despina Loizou as a director on 8 January 2021 (2 pages)
15 January 2021Appointment of Mr Jonathan Michael Gooding as a director on 8 January 2021 (2 pages)
14 January 2021Appointment of Mr David Howard Gooch as a director on 8 January 2021 (2 pages)
14 January 2021Appointment of Mr Graham Gregg as a director on 8 January 2021 (2 pages)
14 January 2021Appointment of Mr Anup Kumar Dholakia as a director on 8 January 2021 (2 pages)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
(3 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
27 July 2020Registered office address changed from C/O Group Company Secretary - Network Housing Group Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to Network Living Management Services Ltd. the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 27 July 2020 (1 page)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
12 July 2019Appointment of Mr Colin James Mitchell as a director on 1 January 2019 (2 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
1 August 2017Termination of appointment of Darren Levy 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 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
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 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
16 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Richard Michael Reger as a director on 29 January 2016 (1 page)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 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)
4 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
4 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 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
4 August 2014Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB England to Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB England to Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB England to Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU on 4 August 2014 (1 page)
11 June 2014Termination of appointment of Ian Saunders as a director (1 page)
11 June 2014Appointment of Mr Richard Michael Reger as a director (2 pages)
11 June 2014Appointment of Mr Richard Michael Reger as a director (2 pages)
11 June 2014Termination of appointment of Ian Saunders as a director (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)