Background WavePink WaveYellow Wave

THE HOUSING LAW PRACTITIONERS ASSOCIATION (04320545)

THE HOUSING LAW PRACTITIONERS ASSOCIATION (04320545) is an active UK company. incorporated on 9 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE HOUSING LAW PRACTITIONERS ASSOCIATION has been registered for 24 years. Current directors include BALDWIN, Timothy, Dr, COWIE, Dianne Katherine, COYLE, Laura Rose and 2 others.

Company Number
04320545
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 2001
Age
24 years
Address
88 Old Street, London, EC1V 9HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALDWIN, Timothy, Dr, COWIE, Dianne Katherine, COYLE, Laura Rose, FITZPATRICK, Edward James, FORD, William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOUSING LAW PRACTITIONERS ASSOCIATION

THE HOUSING LAW PRACTITIONERS ASSOCIATION is an active company incorporated on 9 November 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE HOUSING LAW PRACTITIONERS ASSOCIATION was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04320545

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

88 Old Street London, EC1V 9HU,

Previous Addresses

C/O Shelter 356 Holloway Road London N7 6PA England
From: 4 March 2020To: 27 March 2025
4 Garrett Street London EC1Y 0TY England
From: 6 March 2018To: 4 March 2020
London City Forum Unit 13 250 City Road London EC1V 2PU
From: 9 November 2001To: 6 March 2018
Timeline

47 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Feb 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BALDWIN, Timothy, Dr

Active
Old Street, LondonEC1V 9HU
Born June 1961
Director
Appointed 10 Apr 2024

COWIE, Dianne Katherine

Active
Old Street, LondonEC1V 9HU
Born November 1976
Director
Appointed 28 Mar 2024

COYLE, Laura Rose

Active
Oxford Road, OxfordOX4 2EW
Born June 1978
Director
Appointed 01 Apr 2024

FITZPATRICK, Edward James

Active
Old Street, LondonEC1V 9HU
Born February 1963
Director
Appointed 20 Aug 2015

FORD, William

Active
Lessingham Avenue, LondonSW17 8LZ
Born February 1980
Director
Appointed 26 Mar 2014

BOWEN, James Francis

Resigned
249 Hackney Road, LondonE2 8NA
Secretary
Appointed 01 Jan 2006
Resigned 01 Nov 2009

BROOKES, Andrew James

Resigned
5 Thirlmere Road, LondonN10 2DL
Secretary
Appointed 09 Nov 2001
Resigned 31 Dec 2005

PAGET, Michael Rodborough

Resigned
Sheen Common Drive, RichmondTW10 5BW
Secretary
Appointed 01 Nov 2009
Resigned 28 Mar 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Nov 2001
Resigned 09 Nov 2001

ANTONIADES, Nikos

Resigned
12 Kitto Road, LondonSE14 5TW
Born March 1956
Director
Appointed 17 Jan 2002
Resigned 29 Mar 2006

BATES, Justin

Resigned
Bournside Road, CheltenhamGL51 3AH
Born April 1980
Director
Appointed 01 Jan 2008
Resigned 01 Jun 2016

BELL, Sophie

Resigned
356 Holloway Road, LondonN7 6PA
Born December 1978
Director
Appointed 18 Mar 2012
Resigned 21 Apr 2020

BLOOM, Tracey Dora

Resigned
Flat 3, LondonNW1 7BA
Born April 1961
Director
Appointed 17 Jan 2002
Resigned 25 Oct 2010

BOWEN, James Francis

Resigned
249 Hackney Road, LondonE2 8NA
Born January 1955
Director
Appointed 17 Jan 2002
Resigned 01 Nov 2009

BROOKES, Andrew James

Resigned
5 Thirlmere Road, LondonN10 2DL
Born December 1967
Director
Appointed 09 Nov 2001
Resigned 31 Mar 2007

BROWN, Stephen

Resigned
5 Wantage Road, LondonSE12 8NA
Born February 1965
Director
Appointed 17 Jan 2002
Resigned 01 Jan 2005

BUCHANAN, Tessa

Resigned
356 Holloway Road, LondonN7 6PA
Born August 1988
Director
Appointed 01 Jan 2017
Resigned 21 Apr 2020

CAIRNS, Mel

Resigned
67 Glasslyn Road, LondonN16 5BQ
Born July 1950
Director
Appointed 01 Jan 2007
Resigned 01 Nov 2009

CHATAWAY, Benjamin Thomas

Resigned
OX2
Born November 1969
Director
Appointed 22 Mar 2011
Resigned 01 Mar 2017

COWAN, David

Resigned
London City Forum, LondonEC1V 2PU
Born November 1966
Director
Appointed 21 Mar 2012
Resigned 01 Jun 2016

FOSTER, David John

Resigned
7 Tavistock Road, LondonE18 2AP
Born May 1952
Director
Appointed 17 Jan 2002
Resigned 01 Jan 2008

GALLAGHER, John

Resigned
81 Pemberton Road, LondonN4 1AY
Born August 1951
Director
Appointed 17 Jan 2002
Resigned 01 Jun 2016

GAMBLING, Vivien Ruth

Resigned
Ground Floor Flat, LondonNW6 4LR
Born July 1962
Director
Appointed 17 Jan 2002
Resigned 01 Nov 2011

GANNON, Kevin

Resigned
Old Road, LondonSE13 5SU
Born February 1962
Director
Appointed 26 Mar 2014
Resigned 25 Feb 2020

GONGA, Melanie

Resigned
Totterdown Street, LondonSW17 8TB
Born November 1970
Director
Appointed 28 Nov 2007
Resigned 26 Mar 2013

GREENIDGE, Ian Michael

Resigned
Stanley Road, LondonE18 2NR
Born July 1967
Director
Appointed 01 Apr 2010
Resigned 01 Jun 2016

HARMER, Richard

Resigned
Garrett Street, IslingtonEC1Y 0TY
Born November 1970
Director
Appointed 01 Jan 2010
Resigned 13 Mar 2012

HARRISON, James Richard

Resigned
Longfield Road, TringHP23 4DF
Born April 1975
Director
Appointed 01 Jan 2006
Resigned 18 Mar 2012

JOHAL, Kulwinder

Resigned
2 Kirk Lane, LondonSE18 3AD
Born September 1967
Director
Appointed 16 Jan 2003
Resigned 28 Jul 2005

LATHAM, Robert James

Resigned
Mornington Terrace, LondonNW1 7LT
Born September 1953
Director
Appointed 01 Jan 2006
Resigned 13 Mar 2012

LUBA, Jan Michael Andrew

Resigned
CR6
Born February 1957
Director
Appointed 17 Jan 2002
Resigned 18 Jan 2006

MARCINAK, Simon

Resigned
356 Holloway Road, LondonN7 6PA
Born July 1975
Director
Appointed 01 Jan 2017
Resigned 21 Apr 2020

MCMURDIE, Anne Patricia Loraine

Resigned
15 Clissold Court, LondonN4 2EZ
Born February 1962
Director
Appointed 09 Nov 2001
Resigned 18 Jan 2006

MITCHELL, Gareth Paul

Resigned
Thakeham Close, LondonSE26 6HN
Born May 1975
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2010

MULLINGS, Simon John

Resigned
356 Holloway Road, LondonN7 6PA
Born July 1967
Director
Appointed 21 Apr 2020
Resigned 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 June 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363sAnnual Return (shuttle)
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
12 September 2003
225Change of Accounting Reference Date
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation