Background WavePink WaveYellow Wave

HACKNEY PRS HOUSING COMPANY LIMITED (11750933)

HACKNEY PRS HOUSING COMPANY LIMITED (11750933) is an active UK company. incorporated on 4 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HACKNEY PRS HOUSING COMPANY LIMITED has been registered for 7 years. Current directors include GODDARD, James, WORRELL, Deirdre Anne.

Company Number
11750933
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
Hackney Town Hall Mare Street, London, E8 1EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GODDARD, James, WORRELL, Deirdre Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY PRS HOUSING COMPANY LIMITED

HACKNEY PRS HOUSING COMPANY LIMITED is an active company incorporated on 4 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HACKNEY PRS HOUSING COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11750933

LTD Company

Age

7 Years

Incorporated 4 January 2019

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026
Contact
Address

Hackney Town Hall Mare Street Hackney London, E8 1EA,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GODDARD, James

Active
Hillman Street, LondonE8 1DY
Born September 1976
Director
Appointed 24 Jul 2019

WORRELL, Deirdre Anne

Active
Mare Street, LondonE8 1EA
Born August 1962
Director
Appointed 23 Oct 2024

COLLINS, Zoe

Resigned
Mare Street, LondonE8 1EA
Secretary
Appointed 04 Jan 2019
Resigned 04 Mar 2021

SPRAGG, Andrew

Resigned
Mare Street, LondonE8 1EA
Secretary
Appointed 11 Nov 2021
Resigned 22 Apr 2022

CARTER-MCDONALD, Dawn Andrea

Resigned
Reading Lane, LondonE8 1GQ
Born December 1966
Director
Appointed 12 Jun 2019
Resigned 31 Mar 2021

HAYNES, Stephen Andrew

Resigned
Mare Street, LondonE8 1EA
Born November 1977
Director
Appointed 11 Nov 2021
Resigned 23 Oct 2024

LUMLEY, John Stephen

Resigned
Mare Street, LondonE8 1EA
Born July 1981
Director
Appointed 04 Jan 2019
Resigned 14 Jun 2019

THEOBALD, Simon

Resigned
Mare Street, LondonE8 1EA
Born March 1974
Director
Appointed 12 Jun 2019
Resigned 29 Jun 2022

Persons with significant control

1

Mare Street, LondonE8 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Incorporation Company
4 January 2019
NEWINCIncorporation