Background WavePink WaveYellow Wave

ORIGIN HOUSING DEVELOPMENTS LIMITED (07643985)

ORIGIN HOUSING DEVELOPMENTS LIMITED (07643985) is an active UK company. incorporated on 23 May 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORIGIN HOUSING DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include BLACK, Scott Wallace, USHER, Andrew Mark, WINSTANLEY, Andrew.

Company Number
07643985
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
St Richards House, London, NW1 1BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACK, Scott Wallace, USHER, Andrew Mark, WINSTANLEY, Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN HOUSING DEVELOPMENTS LIMITED

ORIGIN HOUSING DEVELOPMENTS LIMITED is an active company incorporated on 23 May 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORIGIN HOUSING DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07643985

LTD Company

Age

14 Years

Incorporated 23 May 2011

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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

St Richards House 110 Eversholt Street London, NW1 1BS,

Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 12
Director Left
Sept 12
Loan Secured
Sept 13
Loan Secured
Dec 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Sept 17
Loan Secured
Nov 17
Loan Secured
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Sept 21
Director Joined
Oct 21
Loan Cleared
May 22
Director Left
Apr 23
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DEACON, Joanna Kate

Active
110 Eversholt Street, LondonNW1 1BS
Secretary
Appointed 31 Mar 2025

BLACK, Scott Wallace

Active
110 Eversholt Street, LondonNW1 1BS
Born September 1972
Director
Appointed 23 May 2025

USHER, Andrew Mark

Active
110 Eversholt Street, LondonNW1 1BS
Born December 1980
Director
Appointed 23 May 2025

WINSTANLEY, Andrew

Active
110 Eversholt Street, LondonNW1 1BS
Born February 1978
Director
Appointed 23 May 2025

SABEL, Daniel

Resigned
110 Eversholt Street, LondonNW1 1BS
Secretary
Appointed 08 Sept 2021
Resigned 31 Jan 2025

TREBILCOCK, Christopher Gordon

Resigned
110 Eversholt Street, LondonNW1 1BS
Secretary
Appointed 31 Jul 2016
Resigned 31 Dec 2018

WATERER, Caroline

Resigned
110 Eversholt Street, LondonNW1 1BS
Secretary
Appointed 01 Jun 2011
Resigned 31 Jul 2016

YANG, Zhonghua

Resigned
Eversholt Street, LondonNW1 1BS
Secretary
Appointed 01 Jan 2019
Resigned 07 Sept 2021

BOND, Christopher Joseph

Resigned
110 Eversholt Street, LondonNW1 1BS
Born January 1958
Director
Appointed 31 Mar 2017
Resigned 07 Sept 2021

DE'ATH, Michael

Resigned
110 Eversholt Street, LondonNW1 1BS
Born February 1959
Director
Appointed 01 Jun 2011
Resigned 23 Aug 2012

GREEN, Robert David

Resigned
110 Eversholt Street, LondonNW1 1BS
Born July 1955
Director
Appointed 08 Sept 2021
Resigned 31 Mar 2025

GRIFFITHS, Jolyon David Hewer

Resigned
110 Eversholt Street, LondonNW1 1BS
Born February 1961
Director
Appointed 23 Aug 2012
Resigned 31 Mar 2017

JONES, Gareth

Resigned
110 Eversholt Street, LondonNW1 1BS
Born March 1962
Director
Appointed 23 May 2011
Resigned 02 Jul 2025

MCCALL, Neil Bryden

Resigned
Eversholt Street, LondonNW1 1BS
Born May 1958
Director
Appointed 05 Sept 2018
Resigned 16 Apr 2024

SHERRIFF, Colin

Resigned
110 Eversholt Street, LondonNW1 1BS
Born August 1951
Director
Appointed 01 Jun 2011
Resigned 26 Aug 2015

TREBILCOCK, Christopher Gordon

Resigned
110 Eversholt Street, LondonNW1 1BS
Born July 1957
Director
Appointed 23 May 2011
Resigned 31 Dec 2018

WHITE, Stephen

Resigned
110 Eversholt Street, LondonNW1 1BS
Born May 1965
Director
Appointed 26 Aug 2015
Resigned 05 Sept 2018

YANG, Zhonghua Gloria

Resigned
Eversholt Street, LondonNW1 1BS
Born November 1979
Director
Appointed 01 Jan 2019
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
Eversholt Street, LondonNW1 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Incorporation Company
23 May 2011
NEWINCIncorporation