Background WavePink WaveYellow Wave

HOUSING SOLUTIONS CAPITAL PLC (08133926)

HOUSING SOLUTIONS CAPITAL PLC (08133926) is an active UK company. incorporated on 6 July 2012. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HOUSING SOLUTIONS CAPITAL PLC has been registered for 13 years. Current directors include GALLAGHER, Orla Frances, MAROUDAS, Frederick Ian, HOUSING SOLUTIONS.

Company Number
08133926
Status
active
Type
plc
Incorporated
6 July 2012
Age
13 years
Address
Crown House Crown Square, Maidenhead, SL6 8BY
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GALLAGHER, Orla Frances, MAROUDAS, Frederick Ian, HOUSING SOLUTIONS
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING SOLUTIONS CAPITAL PLC

HOUSING SOLUTIONS CAPITAL PLC is an active company incorporated on 6 July 2012 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HOUSING SOLUTIONS CAPITAL PLC was registered 13 years ago.(SIC: 68201)

Status

active

Active since 13 years ago

Company No

08133926

PLC Company

Age

13 Years

Incorporated 6 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Crown House Crown Square Waldeck Road Maidenhead, SL6 8BY,

Previous Addresses

Crown House 1 Crown Square Waldeck Reform Road Maidenhead Berkshire SL6 8BY
From: 6 July 2012To: 26 March 2021
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Jun 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Aug 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SWAINE, Mary

Active
Crown Square, MaidenheadSL6 8BY
Secretary
Appointed 29 Mar 2023

GALLAGHER, Orla Frances

Active
Crown Square, MaidenheadSL6 8BY
Born May 1970
Director
Appointed 25 Sept 2019

MAROUDAS, Frederick Ian

Active
Crown Square, MaidenheadSL6 8BY
Born January 1963
Director
Appointed 29 Sept 2023

HOUSING SOLUTIONS

Active
Reform Road, MaidenheadSL6 8BY
Corporate director
Appointed 08 Nov 2017

NAZIR, Shazia

Resigned
Crown Square, MaidenheadSL6 8BY
Secretary
Appointed 29 Jul 2020
Resigned 29 Mar 2023

PETITT, John Derek

Resigned
1 Crown Square, MaidenheadSL6 8BY
Secretary
Appointed 06 Jul 2012
Resigned 16 Aug 2016

ROBERTSON, Andrew John Stuart

Resigned
1 Crown Square, MaidenheadSL6 8BY
Secretary
Appointed 16 Aug 2016
Resigned 25 Sept 2019

COOK, Nigel Roger

Resigned
1 Crown Square, MaidenheadSL6 8BY
Born December 1956
Director
Appointed 04 Sept 2014
Resigned 30 Jun 2019

GREEN, Raymond John

Resigned
1 Crown Square, MaidenheadSL6 8BY
Born November 1961
Director
Appointed 06 Jul 2012
Resigned 09 Aug 2013

KENDALL, Valerie Claire

Resigned
Reform Road, MaidenheadSL6 8BY
Born February 1969
Director
Appointed 17 Oct 2017
Resigned 28 Sept 2023

MABEY, Roger Stanley

Resigned
1 Crown Square, MaidenheadSL6 8BY
Born August 1944
Director
Appointed 06 Jul 2012
Resigned 04 Sept 2014

PETITT, John Derek

Resigned
1 Crown Square, MaidenheadSL6 8BY
Born July 1953
Director
Appointed 06 Jul 2012
Resigned 16 Aug 2016

PULLEN, Jonathan Mark

Resigned
1 Crown Square, MaidenheadSL6 8BY
Born March 1951
Director
Appointed 06 Jul 2012
Resigned 27 Sept 2017

ROBERTSON, Andrew John Stuart

Resigned
Crown House, MaidenheadSL6 8BY
Born October 1961
Director
Appointed 03 Sept 2013
Resigned 25 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
Reform Road, MaidenheadSL6 8BY

Nature of Control

Right to appoint and remove directors as firm
Notified 17 Oct 2017

Mr Mark Jonathan Pullen

Ceased
1 Crown Square, MaidenheadSL6 8BY
Born March 1951

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 27 Sept 2017

Mr Andrew John Stuart Robertson

Ceased
Plaistow, BillingshurstRH14 0PZ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017

Mr Nigel Roger Cook

Ceased
1 Crown Square, MaidenheadSL6 8BY
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Auditors Resignation Company
8 December 2023
AUDAUD
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Memorandum Articles
23 September 2020
MAMA
Statement Of Companys Objects
23 September 2020
CC04CC04
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Statement Of Companys Objects
14 August 2020
CC04CC04
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 November 2017
AP02Appointment of Corporate Director
Change To A Person With Significant Control
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2013
AA01Change of Accounting Reference Date
Legacy
6 February 2013
MG01MG01
Incorporation Company
6 July 2012
NEWINCIncorporation