Background WavePink WaveYellow Wave

THE REAL HOUSING FOUNDATION LIMITED (05418657)

THE REAL HOUSING FOUNDATION LIMITED (05418657) is an active UK company. incorporated on 8 April 2005. with registered office in Wakefield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE REAL HOUSING FOUNDATION LIMITED has been registered for 21 years. Current directors include AMIES, Amanda Darlene, MATTLE, Sonia Estcourte.

Company Number
05418657
Status
active
Type
ltd
Incorporated
8 April 2005
Age
21 years
Address
The Junction Charles Street, Wakefield, WF4 5FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMIES, Amanda Darlene, MATTLE, Sonia Estcourte
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL HOUSING FOUNDATION LIMITED

THE REAL HOUSING FOUNDATION LIMITED is an active company incorporated on 8 April 2005 with the registered office located in Wakefield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE REAL HOUSING FOUNDATION LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05418657

LTD Company

Age

21 Years

Incorporated 8 April 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

THE CADMAN HOUSING PROJECT 2005 LIMITED
From: 8 April 2005To: 6 June 2005
Contact
Address

The Junction Charles Street Horbury Wakefield, WF4 5FD,

Previous Addresses

Suite 30 the Junction Charles Street Horbury Wakefield WF4 5FD
From: 15 April 2023To: 10 October 2023
Sanderson House, Station Road Horsforth Leeds LS18 5NT
From: 8 April 2005To: 15 April 2023
Timeline

2 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AMIES, Amanda Darlene

Active
Charles Street, WakefieldWF4 5FD
Secretary
Appointed 08 Apr 2005

AMIES, Amanda Darlene

Active
Charles Street, WakefieldWF4 5FD
Born December 1968
Director
Appointed 08 Apr 2005

MATTLE, Sonia Estcourte

Active
11 Saint Johns Square, WakefieldWF1 2RA
Born April 1967
Director
Appointed 08 Apr 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 08 Apr 2005
Resigned 08 Apr 2005

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 08 Apr 2005
Resigned 08 Apr 2005

Persons with significant control

2

Ms Sonia Estcourte Mattle

Active
St. Johns Square, WakefieldWF1 2RA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Amanda Darlene Amies

Active
St. Johns Square, WakefieldWF1 2RA
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
3 February 2006
225Change of Accounting Reference Date
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
88(2)R88(2)R
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Incorporation Company
8 April 2005
NEWINCIncorporation