Background WavePink WaveYellow Wave

HOUSING AFFORDABILITY FINANCE (HAF) LTD (12096242)

HOUSING AFFORDABILITY FINANCE (HAF) LTD (12096242) is an active UK company. incorporated on 10 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. HOUSING AFFORDABILITY FINANCE (HAF) LTD has been registered for 6 years. Current directors include CHOI, Minjae, GRAY, Richard John Harrison, PETKOVIC, Denis Ivan and 1 others.

Company Number
12096242
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
56 Mast House Terrace, London, E14 3RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHOI, Minjae, GRAY, Richard John Harrison, PETKOVIC, Denis Ivan, PILLAR, Simon David
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING AFFORDABILITY FINANCE (HAF) LTD

HOUSING AFFORDABILITY FINANCE (HAF) LTD is an active company incorporated on 10 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. HOUSING AFFORDABILITY FINANCE (HAF) LTD was registered 6 years ago.(SIC: 70229, 82990)

Status

active

Active since 6 years ago

Company No

12096242

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

56 Mast House Terrace London, E14 3RN,

Previous Addresses

West Acres Faringdon Road Cumnor Oxford OX2 9QY England
From: 28 February 2020To: 10 February 2026
Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom
From: 10 July 2019To: 28 February 2020
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jul 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Dec 21
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHOI, Minjae

Active
Mast House Terrace, LondonE14 3RN
Secretary
Appointed 31 Jan 2026

CHOI, Minjae

Active
Mast House Terrace, LondonE14 3RN
Born December 1987
Director
Appointed 31 Jan 2026

GRAY, Richard John Harrison

Active
Mast House Terrace, LondonE14 3RN
Born April 1967
Director
Appointed 18 Nov 2021

PETKOVIC, Denis Ivan

Active
Prigradica, Korcula 20271
Born November 1959
Director
Appointed 16 Feb 2021

PILLAR, Simon David

Active
Mast House Terrace, LondonE14 3RN
Born March 1961
Director
Appointed 10 Jul 2019

MCDONALD, Jens Patrick Castella

Resigned
Faringdon Road, OxfordOX2 9QY
Born January 1974
Director
Appointed 16 Feb 2021
Resigned 31 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Mast House Terrace, LondonE14 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2026
20 Old Bailey Lane, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 31 Jan 2026

Mr Simon David Pillar

Ceased
22 Upperton Road, EastbourneBN21 1BF
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
10 July 2019
NEWINCIncorporation