Background WavePink WaveYellow Wave

FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED (09353468)

FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED (09353468) is an active UK company. incorporated on 12 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED has been registered for 11 years. Current directors include HISTON, Julia Ann, HOWIE, Graham Hugh Cochrane, MCCARTHY, Richard John and 2 others.

Company Number
09353468
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2014
Age
11 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HISTON, Julia Ann, HOWIE, Graham Hugh Cochrane, MCCARTHY, Richard John, RAVAT, Abdul Aziz, WHIDBORNE, James Ferris
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED

FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED is an active company incorporated on 12 December 2014 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. FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED was registered 11 years ago.(SIC: 68201)

Status

active

Active since 11 years ago

Company No

09353468

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION
From: 12 December 2014To: 1 September 2016
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA England
From: 12 September 2017To: 14 January 2019
5 Langham Hall Uk Services Llp Old Bailey London EC4M 7BA England
From: 12 September 2017To: 12 September 2017
4th Floor, 3 Burlington Gardens London W1S 3EP England
From: 7 July 2017To: 12 September 2017
, the Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, CM1 3WT, England
From: 8 February 2016To: 7 July 2017
, 8th Floor 50 Berkeley Street, London, Greater London, W1J 8HA
From: 2 April 2015To: 8 February 2016
, Nash House St. George Street, London, W1S 2FQ, United Kingdom
From: 12 December 2014To: 2 April 2015
Timeline

61 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Dec 23
Loan Secured
Apr 24
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HISTON, Julia Ann

Active
Cornhill, LondonEC3V 3QQ
Born September 1968
Director
Appointed 01 May 2023

HOWIE, Graham Hugh Cochrane

Active
Cornhill, LondonEC3V 3QQ
Born June 1962
Director
Appointed 01 Jan 2023

MCCARTHY, Richard John

Active
Cornhill, LondonEC3V 3QQ
Born April 1958
Director
Appointed 01 Dec 2017

RAVAT, Abdul Aziz

Active
Cornhill, LondonEC3V 3QQ
Born September 1968
Director
Appointed 01 Oct 2023

WHIDBORNE, James Ferris

Active
Cornhill, LondonEC3V 3QQ
Born November 1980
Director
Appointed 28 Jan 2026

COOPERSMITH, Linda Diane

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 17 Feb 2016
Resigned 27 Jan 2021

SCRIMSHAW, Anne Hazel

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 27 Jan 2021
Resigned 15 Oct 2025

AMOS, Stephen David

Resigned
Cornhill, LondonEC3V 3QQ
Born February 1957
Director
Appointed 29 Jun 2015
Resigned 26 Jan 2023

COOKSLEY, Karen

Resigned
Cornhill, LondonEC3V 3QQ
Born July 1965
Director
Appointed 01 May 2024
Resigned 22 Sept 2025

DAWBER, Andrew Joseph

Resigned
50 Berkeley Street, LondonW1J 8HA
Born December 1961
Director
Appointed 12 Dec 2014
Resigned 29 Jun 2015

DHANANJAI, Dhananjai

Resigned
Cornhill, LondonEC3V 3QQ
Born March 1976
Director
Appointed 01 May 2024
Resigned 31 Jan 2026

JENKINS, David Keith

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1949
Director
Appointed 29 Jun 2015
Resigned 29 Jun 2024

MAWBY, Nirupa

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1959
Director
Appointed 29 Jun 2015
Resigned 17 Aug 2023

TRIESMAN, David Maxim, Lord

Resigned
5 Old Bailey, LondonEC4M 7BA
Born October 1943
Director
Appointed 29 Jun 2015
Resigned 01 Dec 2017

WALKER-ARNOTT, Deborah Clare

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1951
Director
Appointed 29 Jun 2015
Resigned 07 Dec 2023

Persons with significant control

6

0 Active
6 Ceased

Mr Richard John Mccarthy

Ceased
Cornhill, LondonEC3V 3QQ
Born April 1958

Nature of Control

Significant influence or control
Notified 01 Dec 2017
Ceased 06 Apr 2016

Lord David Maxim Triesman

Ceased
5 Old Bailey, LondonEC4M 7BA
Born October 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Stephen David Amos

Ceased
Cornhill, LondonEC3V 3QQ
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Keith Jenkins

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Nirupa Mawby

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Deborah Clare Walker-Arnott

Ceased
Cornhill, LondonEC3V 3QQ
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
29 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
24 July 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Resolution
26 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
26 September 2016
CC04CC04
Resolution
1 September 2016
RESOLUTIONSResolutions
Registration Company As Social Landlord
23 August 2016
HC01HC01
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 February 2016
RP04RP04
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
22 February 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Memorandum Articles
29 September 2015
MAMA
Resolution
29 September 2015
RESOLUTIONSResolutions
Memorandum Articles
26 August 2015
MAMA
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Incorporation Company
12 December 2014
NEWINCIncorporation