Background WavePink WaveYellow Wave

INFINITE HOUSING LIMITED (05257409)

INFINITE HOUSING LIMITED (05257409) is an active UK company. incorporated on 12 October 2004. with registered office in Chesham. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. INFINITE HOUSING LIMITED has been registered for 21 years. Current directors include KELSEY, Michael, KELSEY, Robert.

Company Number
05257409
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
Gtc House, Chesham, HP5 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELSEY, Michael, KELSEY, Robert
SIC Codes
41100, 68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITE HOUSING LIMITED

INFINITE HOUSING LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Chesham. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. INFINITE HOUSING LIMITED was registered 21 years ago.(SIC: 41100, 68100, 68209, 70229)

Status

active

Active since 21 years ago

Company No

05257409

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

HOUSE OF FUN TELEVISION LIMITED
From: 11 December 2006To: 13 September 2013
AMORE TV LIMITED
From: 4 November 2004To: 11 December 2006
MAYMASK (13) LIMITED
From: 12 October 2004To: 4 November 2004
Contact
Address

Gtc House 18 Station Road Chesham, HP5 1DH,

Previous Addresses

Gtc House, 18 Station Road Chesham Bucks HP51DH
From: 12 October 2004To: 9 December 2009
Timeline

3 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Oct 18
New Owner
Oct 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KELSEY, Michael

Active
18 Station Road, CheshamHP5 1DH
Born February 1959
Director
Appointed 10 Oct 2018

KELSEY, Robert

Active
Gtc House, 18 Station Road, Bucks
Born February 1969
Director
Appointed 28 Nov 2006

KELSEY, Ross

Resigned
Monkswood House, Waltham AbbeyEN9 3LE
Secretary
Appointed 28 Nov 2006
Resigned 01 Jul 2007

SHANDER-KELSEY, Vanessa

Resigned
Gtc House, 18 Station Road, Bucks
Secretary
Appointed 01 Jul 2007
Resigned 01 Jul 2014

WATKINSON, Lynne Marie

Resigned
40 Inglenook Close, CrookDL15 8GA
Secretary
Appointed 12 Oct 2004
Resigned 28 Nov 2006

CULL, Ian Andrew

Resigned
30 Barrington Road, Newton AycliffeDL5 7AQ
Born January 1964
Director
Appointed 12 Oct 2004
Resigned 15 Nov 2006

HAZELL, Anthony Terrence

Resigned
Galloway Road, GatesheadNE10 0BF
Born March 1953
Director
Appointed 12 Oct 2004
Resigned 28 Nov 2006

Persons with significant control

2

Mr Michael Kelsey

Active
18 Station Road, CheshamHP5 1DH
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2018

Mr Robert Kelsey

Active
18 Station Road, CheshamHP5 1DH
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Gazette Filings Brought Up To Date
29 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Certificate Change Of Name Company
13 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
287Change of Registered Office
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Legacy
6 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Certificate Change Of Name Company
4 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2004
NEWINCIncorporation