Background WavePink WaveYellow Wave

CIRCLE ANGLIA SOCIAL HOUSING 2 PLC (09781172)

CIRCLE ANGLIA SOCIAL HOUSING 2 PLC (09781172) is an active UK company. incorporated on 16 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CIRCLE ANGLIA SOCIAL HOUSING 2 PLC has been registered for 10 years. Current directors include HATTERSLEY, Mark, HILL, Andrew Peter.

Company Number
09781172
Status
active
Type
plc
Incorporated
16 September 2015
Age
10 years
Address
5th Floor, Greater London House, London, NW1 7QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HATTERSLEY, Mark, HILL, Andrew Peter
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE ANGLIA SOCIAL HOUSING 2 PLC

CIRCLE ANGLIA SOCIAL HOUSING 2 PLC is an active company incorporated on 16 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CIRCLE ANGLIA SOCIAL HOUSING 2 PLC was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09781172

PLC Company

Age

10 Years

Incorporated 16 September 2015

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 23 July 2025 (8 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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

5th Floor, Greater London House Hampstead Road London, NW1 7QX,

Previous Addresses

Level 6, 6 More London Place London SE1 2DA England
From: 30 August 2017To: 19 August 2024
Level 6 More London Place Tooley Street London SE1 2DA England
From: 17 February 2017To: 30 August 2017
Circle Housing Group Two Pancras Square London N1C 4AG
From: 16 September 2015To: 17 February 2017
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HYDE, Louise

Active
Hampstead Road, LondonNW1 7QX
Secretary
Appointed 15 Oct 2018

HATTERSLEY, Mark

Active
Hampstead Road, LondonNW1 7QX
Born September 1966
Director
Appointed 20 Jan 2021

HILL, Andrew Peter

Active
Hampstead Road, LondonNW1 7QX
Born May 1983
Director
Appointed 28 Sept 2023

DRUM, Angela Maria

Resigned
Two Pancras Square, LondonN1C 4AG
Secretary
Appointed 01 Feb 2016
Resigned 29 Nov 2016

MILLER, Clare

Resigned
Level 6, 6 More London Place, LondonSE1 2DA
Secretary
Appointed 29 Nov 2016
Resigned 15 Oct 2018

UPTON, Deborah Josephine

Resigned
Two Pancras Square, LondonN1C 4AG
Secretary
Appointed 16 Sept 2015
Resigned 31 Jan 2016

BARGHOLZ, Jack

Resigned
6 More London Place, LondonSE1 2DA
Born December 1966
Director
Appointed 14 Feb 2017
Resigned 28 Sept 2023

FRANCIS, Gareth

Resigned
6 More London Place, LondonSE1 2DA
Born June 1976
Director
Appointed 08 Feb 2019
Resigned 19 Jan 2021

KERSE, Robert William

Resigned
Two Pancras Square, LondonN1C 4AG
Born February 1978
Director
Appointed 16 Sept 2015
Resigned 01 Jul 2016

MURRAY, Janice

Resigned
6 More London Place, LondonSE1 2DA
Born May 1959
Director
Appointed 14 Feb 2017
Resigned 31 Dec 2019

REID, Austen Barry

Resigned
Two Pancras Square, LondonN1C 4AG
Born June 1958
Director
Appointed 01 Jul 2016
Resigned 31 Jan 2019

ROGERS, Mark Christopher

Resigned
Two Pancras Square, LondonN1C 4AG
Born May 1960
Director
Appointed 16 Sept 2015
Resigned 31 Jan 2017

UPTON, Deborah Josephine

Resigned
Two Pancras Square, LondonN1C 4AG
Born March 1966
Director
Appointed 16 Sept 2015
Resigned 31 Jan 2016

WARD, Michael Derek

Resigned
Two Pancras Square, LondonN1C 4AG
Born March 1960
Director
Appointed 01 Jul 2016
Resigned 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 February 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Legacy
16 September 2015
CERT8ACERT8A
Incorporation Company
16 September 2015
NEWINCIncorporation
Application Trading Certificate
16 September 2015
SH50SH50