Background WavePink WaveYellow Wave

HOUSING PEOPLE, BUILDING COMMUNITIES LIMITED (04839075)

HOUSING PEOPLE, BUILDING COMMUNITIES LIMITED (04839075) is an active UK company. incorporated on 21 July 2003. with registered office in Ribchester. The company operates in the Construction sector, engaged in construction of domestic buildings. HOUSING PEOPLE, BUILDING COMMUNITIES LIMITED has been registered for 22 years. Current directors include DURKIN, Angela Frances, KENNEDY, Karen Rachel, LEDBETTER, Shannon Carroll, Rev Dr Canon and 2 others.

Company Number
04839075
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2003
Age
22 years
Address
25 Manor Court Salesbury Hall Road, Ribchester, PR3 3XR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DURKIN, Angela Frances, KENNEDY, Karen Rachel, LEDBETTER, Shannon Carroll, Rev Dr Canon, POWELL, Linda Frances, WALKER, Peter Alexander
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING PEOPLE, BUILDING COMMUNITIES LIMITED

HOUSING PEOPLE, BUILDING COMMUNITIES LIMITED is an active company incorporated on 21 July 2003 with the registered office located in Ribchester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HOUSING PEOPLE, BUILDING COMMUNITIES LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

04839075

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 21 July 2003

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 6 October 2025 (6 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

LIVERPOOL HABITAT FOR HUMANITY
From: 21 July 2003To: 11 December 2013
Contact
Address

25 Manor Court Salesbury Hall Road Ribchester, PR3 3XR,

Previous Addresses

5 Temple Square Temple Street Liverpool L2 5RH
From: 21 July 2003To: 28 September 2017
Timeline

47 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PARRY, Liza

Active
Salesbury Hall Road, RibchesterPR3 3XR
Secretary
Appointed 31 May 2012

DURKIN, Angela Frances

Active
Delph Street, WiganWN6 7EF
Born September 1970
Director
Appointed 12 Mar 2026

KENNEDY, Karen Rachel

Active
Limedale Road, LiverpoolL18 5JF
Born March 1959
Director
Appointed 02 Jul 2019

LEDBETTER, Shannon Carroll, Rev Dr Canon

Active
Salesbury Hall Road, RibchesterPR3 3XR
Born March 1964
Director
Appointed 21 Jul 2003

POWELL, Linda Frances

Active
Barkhill Road, LiverpoolL17 6AY
Born August 1965
Director
Appointed 10 Aug 2022

WALKER, Peter Alexander

Active
Cavendish Road, StockportSK4 3DN
Born May 1957
Director
Appointed 19 Dec 2024

MEANEY, Michael Christopher

Resigned
23 Penny Lane, WarringtonWA5 4DT
Secretary
Appointed 21 Jul 2003
Resigned 10 Sept 2003

MORAN, John

Resigned
Woodrough, NorthwichCW8 2EN
Secretary
Appointed 06 Apr 2004
Resigned 12 Feb 2009

AINSLEY, David Edwin

Resigned
10 South Bank, OxtonCH43 5UP
Born September 1944
Director
Appointed 09 May 2005
Resigned 10 Mar 2010

ANDERSON, Mary Louise

Resigned
Gayton Road, WirralCH60 8PZ
Born July 1964
Director
Appointed 02 Jul 2019
Resigned 30 Apr 2024

ATHERTON, William

Resigned
Stand Farm Road, LiverpoolL12 0LW
Born February 1963
Director
Appointed 30 Mar 2020
Resigned 04 Mar 2026

BURROWS, David Macpherson, Reverend

Resigned
Woodrow Drive, WiganWN8 7LB
Born April 1943
Director
Appointed 15 Feb 2010
Resigned 31 Mar 2011

CHANDLER, William Harris

Resigned
Ivanhoe Road, LiverpoolL23 3AH
Born August 1972
Director
Appointed 23 Mar 2017
Resigned 02 Jul 2019

CONNOR, David

Resigned
78 Southport Road, LiverpoolL31 2JP
Born February 1972
Director
Appointed 29 Oct 2008
Resigned 15 Feb 2010

DEVINE, John Peter, Monsignor

Resigned
2 Sefton Avenue, WidnesWA8 9JZ
Born May 1948
Director
Appointed 21 Jul 2003
Resigned 16 Oct 2007

DICKSON, Paul Stuart

Resigned
17 Caithness Road, LiverpoolL18 9SJ
Born March 1960
Director
Appointed 21 Jul 2003
Resigned 30 Nov 2005

DRAPER, Neil

Resigned
Alt Street, LiverpoolL8 2UF
Born December 1957
Director
Appointed 07 Jun 2018
Resigned 17 Aug 2023

EMMOTT, Brian

Resigned
The Ridgeway, HitchinSG5 2BT
Born March 1943
Director
Appointed 30 Aug 2016
Resigned 22 Jun 2023

FLEMING, Howard Arthur

Resigned
Temple Street, LiverpoolL2 5RH
Born August 1961
Director
Appointed 20 Sept 2012
Resigned 13 Nov 2013

FOSTER, Joseph Allan

Resigned
Langham Road, WiganWN6 0TF
Born January 1960
Director
Appointed 30 Aug 2016
Resigned 08 Apr 2019

GILL, James Harry

Resigned
Salesbury Hall Road, RibchesterPR3 3XR
Born January 1949
Director
Appointed 24 Nov 2010
Resigned 22 Apr 2021

HARRISON, Antony John

Resigned
12 Falkner Street, LiverpoolL8 7PZ
Born March 1972
Director
Appointed 29 Oct 2008
Resigned 26 Mar 2010

HAWLEY, Rosemary Helen, Mbe Jp Dl

Resigned
2 Cathedral Close, LiverpoolL1 7BR
Born October 1944
Director
Appointed 21 Jul 2003
Resigned 01 Mar 2005

HOPKINS, Robert Michael

Resigned
23 Northwood Road, RuncornWA7 5RQ
Born December 1952
Director
Appointed 13 Jun 2005
Resigned 18 May 2006

HUMPHREYS, Derek Mark Alan

Resigned
Swineyard Lane, KnutsfordWA16 0SB
Born November 1957
Director
Appointed 20 Mar 2024
Resigned 28 Jun 2024

JACKSON, Anne

Resigned
33 Ennerdale Road, FormbyL37 2EA
Born July 1957
Director
Appointed 21 Jul 2003
Resigned 13 Jan 2004

JELEN, Joel Lloyd

Resigned
32 Barnham Drive, LiverpoolL16 5ES
Born October 1966
Director
Appointed 21 Jul 2003
Resigned 30 Nov 2005

JHAPPAN, Shauna

Resigned
Ellersie Cottage, LiverpoolL17 4JG
Born February 1965
Director
Appointed 10 Apr 2013
Resigned 16 Feb 2016

KITTS, Mark

Resigned
Bembridge Court, WiganWN3 6JX
Born March 1967
Director
Appointed 20 May 2021
Resigned 08 Oct 2025

LOWE, John Michael Andrew

Resigned
2 Beresford Road, BirkenheadCH43 1XG
Born April 1964
Director
Appointed 09 May 2005
Resigned 15 Feb 2010

MELLO, Karen Maria, Ms.

Resigned
Tagus Close, LiverpoolL8 0YA
Born August 1956
Director
Appointed 15 Feb 2010
Resigned 11 Jul 2013

MILLAR, Gary

Resigned
Apt 18 26 Exchange Street East, LiverpoolL2 3PH
Born August 1959
Director
Appointed 21 Jul 2003
Resigned 20 Dec 2004

MOORE, Linda Janet

Resigned
Beechmore, WarringtonWA4 6UE
Born May 1962
Director
Appointed 16 Oct 2007
Resigned 31 May 2018

MORAN, John

Resigned
Woodrough, NorthwichCW8 2EN
Born June 1952
Director
Appointed 21 Jul 2003
Resigned 12 Feb 2009

RUSHTON, Michael

Resigned
1 Greenheys Road, WirralCH61 2XR
Born October 1951
Director
Appointed 09 May 2006
Resigned 24 Oct 2013
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
18 December 2018
AAMDAAMD
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
21 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Legacy
15 March 2013
MG01MG01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts Amended With Made Up Date
19 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
225Change of Accounting Reference Date
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
4 August 2008
287Change of Registered Office
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 August 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 May 2005
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
287Change of Registered Office
Memorandum Articles
8 February 2004
MEM/ARTSMEM/ARTS
Resolution
8 February 2004
RESOLUTIONSResolutions
Legacy
24 September 2003
288bResignation of Director or Secretary
Incorporation Company
21 July 2003
NEWINCIncorporation