Background WavePink WaveYellow Wave

AFFORDABLE HOUSING FINANCE PLC (08434613)

AFFORDABLE HOUSING FINANCE PLC (08434613) is an active UK company. incorporated on 7 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AFFORDABLE HOUSING FINANCE PLC has been registered for 13 years. Current directors include BLUNDEN, George Patrick, BOTTLES, Scott Lee, FENT, Martin James and 8 others.

Company Number
08434613
Status
active
Type
plc
Incorporated
7 March 2013
Age
13 years
Address
3rd Floor 17 St. Swithin's Lane, London, EC4N 8AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLUNDEN, George Patrick, BOTTLES, Scott Lee, FENT, Martin James, KING, Anthony Neil, MACGREGOR, Fiona Jane, MONTAGUE, David Frederick, NAIR, Priyanka, RICK, Benjamin, SMITH, Shirley Diana, TEASDALE, Gail Louise, THOMAS, William Guy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFORDABLE HOUSING FINANCE PLC

AFFORDABLE HOUSING FINANCE PLC is an active company incorporated on 7 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AFFORDABLE HOUSING FINANCE PLC was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08434613

PLC Company

Age

13 Years

Incorporated 7 March 2013

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 14 August 2025 (7 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

3rd Floor 17 St. Swithin's Lane London, EC4N 8AL,

Previous Addresses

4th Floor 107 Cannon Street London EC4N 5AF
From: 7 March 2013To: 16 May 2019
Timeline

61 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Loan Secured
Feb 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 15
Loan Secured
Aug 15
Director Joined
Feb 16
Loan Secured
Feb 16
Director Left
Mar 16
Loan Secured
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

FENT, Martin James

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 07 Mar 2025

BLUNDEN, George Patrick

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1952
Director
Appointed 26 Mar 2019

BOTTLES, Scott Lee

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1956
Director
Appointed 20 Mar 2018

FENT, Martin James

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1980
Director
Appointed 31 Jan 2025

KING, Anthony Neil

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born March 1961
Director
Appointed 17 Mar 2020

MACGREGOR, Fiona Jane

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1963
Director
Appointed 28 Jul 2023

MONTAGUE, David Frederick

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born April 1963
Director
Appointed 17 Mar 2020

NAIR, Priyanka

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born June 1975
Director
Appointed 01 Apr 2024

RICK, Benjamin

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born August 1972
Director
Appointed 04 Nov 2024

SMITH, Shirley Diana

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born October 1960
Director
Appointed 20 Mar 2018

TEASDALE, Gail Louise

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1968
Director
Appointed 28 Mar 2023

THOMAS, William Guy

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born November 1955
Director
Appointed 14 May 2019

APTHORPE, Catherine Jane

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 12 Nov 2019
Resigned 09 Sept 2021

BURKE, Colin John

Resigned
Floor 107, LondonEC4N 5AF
Secretary
Appointed 07 Mar 2013
Resigned 24 May 2022

COETZEE, Julie Laraine

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 07 Feb 2023
Resigned 09 Aug 2024

LEE HOAREAU, Ella Louise Adele

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 21 Sept 2021
Resigned 13 Oct 2023

SHALLCROSS, Katherine Samantha

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 13 Oct 2023
Resigned 07 Mar 2025

WALKER, Raymond Bernard Nathan

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 24 May 2022
Resigned 01 Nov 2022

ARBUTHNOT, Charles Robert Denys

Resigned
Floor 107, LondonEC4N 5AF
Born June 1956
Director
Appointed 22 May 2013
Resigned 24 Jul 2018

BURKE, Colin John, Mr.

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born June 1962
Director
Appointed 11 Nov 2014
Resigned 24 May 2022

COETZEE, Julie Laraine

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born April 1973
Director
Appointed 07 Feb 2023
Resigned 09 Aug 2024

CONNELL, Isabella Francesca

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born July 1980
Director
Appointed 19 Sept 2016
Resigned 17 Nov 2020

EDGE, Fenella Jane

Resigned
Floor 107, LondonEC4N 5AF
Born November 1963
Director
Appointed 07 Mar 2013
Resigned 27 Jul 2023

EXFORD, Keith Philip

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born July 1954
Director
Appointed 22 May 2013
Resigned 28 Jul 2020

FRASER, Emma Caroline

Resigned
Floor 107, LondonEC4N 5AF
Born October 1977
Director
Appointed 18 Jul 2013
Resigned 11 May 2015

HELEY, Matthew Lee

Resigned
Floor 107, LondonEC4N 5AF
Born October 1972
Director
Appointed 26 Jan 2016
Resigned 21 Sept 2016

IMPEY, Peter Henry

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born April 1952
Director
Appointed 18 Jul 2013
Resigned 27 Jul 2023

ORR, David Campbell

Resigned
Floor 107, LondonEC4N 5AF
Born March 1955
Director
Appointed 22 May 2013
Resigned 31 Mar 2016

PARKER, John Henry

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born May 1949
Director
Appointed 22 May 2013
Resigned 30 Jul 2019

PAYNE, Gillian Caroline Sarah

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1963
Director
Appointed 11 Nov 2014
Resigned 27 Jul 2023

PEACOCK, Ian Rex

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born July 1947
Director
Appointed 22 May 2013
Resigned 30 Jul 2019

PERRY, William Richard

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1978
Director
Appointed 11 Nov 2014
Resigned 27 Jul 2023

POOBALASINGAM, Arun

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born October 1976
Director
Appointed 26 Sept 2023
Resigned 21 Feb 2025

ROPKE, Stuart Michael

Resigned
Floor 107, LondonEC4N 5AF
Born December 1973
Director
Appointed 17 Jun 2014
Resigned 10 Oct 2014

RYDER, Catherine Anne

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1976
Director
Appointed 01 Apr 2022
Resigned 17 Feb 2023

Persons with significant control

1

St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

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

Filing History

112

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
7 April 2025
RP04TM02RP04TM02
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Auditors Resignation Company
17 December 2014
AUDAUD
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Legacy
11 March 2013
CERT8ACERT8A
Application Trading Certificate
11 March 2013
SH50SH50
Incorporation Company
7 March 2013
NEWINCIncorporation