Background WavePink WaveYellow Wave

MAJOR HOUSING ASSOCIATION LIMITED (07252320)

MAJOR HOUSING ASSOCIATION LIMITED (07252320) is an active UK company. incorporated on 13 May 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. MAJOR HOUSING ASSOCIATION LIMITED has been registered for 15 years. Current directors include DONE, David Harry, FLETCHER, Ian Robert, HARRISON, Rachel and 3 others.

Company Number
07252320
Status
active
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
213-217 Barking Road, London, E16 4HH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DONE, David Harry, FLETCHER, Ian Robert, HARRISON, Rachel, HEDLEY, David John, SINGH, Aman, WALKER, David Ernest John
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR HOUSING ASSOCIATION LIMITED

MAJOR HOUSING ASSOCIATION LIMITED is an active company incorporated on 13 May 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. MAJOR HOUSING ASSOCIATION LIMITED was registered 15 years ago.(SIC: 68201)

Status

active

Active since 15 years ago

Company No

07252320

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

MAJOR HOUSING GROUP LIMITED
From: 11 February 2011To: 23 February 2011
MAJOR HA LIMITED
From: 13 May 2010To: 11 February 2011
Contact
Address

213-217 Barking Road London, E16 4HH,

Previous Addresses

Hambridge House 173 Lambourne Road Chigwell Essex IG7 6JU England
From: 19 June 2023To: 16 January 2024
Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE England
From: 8 October 2021To: 19 June 2023
213-215 Barking Road London E16 4HH England
From: 22 August 2019To: 8 October 2021
431 High Street North Manor Park London E12 6TJ
From: 13 May 2010To: 22 August 2019
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 12
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Apr 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Loan Cleared
Dec 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Jun 24
Director Joined
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DONE, David Harry

Active
Barking Road, LondonE16 4HH
Born April 1962
Director
Appointed 02 Feb 2026

FLETCHER, Ian Robert

Active
Barking Road, LondonE16 4HH
Born September 1966
Director
Appointed 06 Jun 2025

HARRISON, Rachel

Active
LondonE16 4HH
Born March 1974
Director
Appointed 19 Sept 2019

HEDLEY, David John

Active
LondonE16 4HH
Born December 1968
Director
Appointed 02 Dec 2020

SINGH, Aman

Active
High Street North, LondonE12 6TJ
Born July 1979
Director
Appointed 13 May 2010

WALKER, David Ernest John

Active
LondonE16 4HH
Born June 1962
Director
Appointed 01 Sept 2022

ALTAIR LTD

Resigned
Bermondsey Wall West, LondonSE16 4SA
Corporate secretary
Appointed 10 Sept 2020
Resigned 30 Sept 2021

DEVANAMBY, Kanthasamy

Resigned
Haslemere House, HaslemereGU27 2PE
Born April 1968
Director
Appointed 01 Oct 2021
Resigned 27 Sept 2022

EUESDEN, Neil

Resigned
Elm Drive, RayleighSS6 8AB
Born January 1954
Director
Appointed 08 Dec 2023
Resigned 06 Jan 2026

SINGH, Sandeep

Resigned
High Street North, LondonE12 6TJ
Born June 1980
Director
Appointed 03 Aug 2012
Resigned 30 Sept 2021

SWINNEY, John Andrew

Resigned
LondonE16 4HH
Born July 1954
Director
Appointed 19 Sept 2019
Resigned 05 Dec 2025

Persons with significant control

6

3 Active
3 Ceased
LondonE16 4HH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Dec 2023
LondonE16 4HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2023
LondonE16 4HH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mr Sandeep Singh

Ceased
Haslemere House, HaslemereGU27 2PE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2021
Ceased 12 Aug 2022

Mr Aman Singh

Ceased
Haslemere House, HaslemereGU27 2PE
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2022

Mr Sandeep Singh

Ceased
Barking Road, LondonE16 4HH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Resolution
10 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
11 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Sail Address Company
12 May 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
23 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 February 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
3 February 2011
CONNOTConfirmation Statement Notification
Registration Company As Social Landlord
28 January 2011
HC01HC01
Incorporation Company
13 May 2010
NEWINCIncorporation