Background WavePink WaveYellow Wave

NATIONAL HOUSING GROUP LIMITED (12402647)

NATIONAL HOUSING GROUP LIMITED (12402647) is an active UK company. incorporated on 14 January 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NATIONAL HOUSING GROUP LIMITED has been registered for 6 years. Current directors include ALEXANDER, Jonathan Robert, WASSERMAN, Stephen Bryan.

Company Number
12402647
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALEXANDER, Jonathan Robert, WASSERMAN, Stephen Bryan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL HOUSING GROUP LIMITED

NATIONAL HOUSING GROUP LIMITED is an active company incorporated on 14 January 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NATIONAL HOUSING GROUP LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12402647

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

8 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 February 2024 - 30 January 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 14 January 2020To: 3 April 2023
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Apr 21
Director Left
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALEXANDER, Jonathan Robert

Active
New Cavendish Street, LondonW1W 6XH
Born September 1977
Director
Appointed 01 Jun 2020

WASSERMAN, Stephen Bryan

Active
New Cavendish Street, LondonW1W 6XH
Born April 1984
Director
Appointed 14 Jan 2020

ATHERSYCH, Thomas Edward

Resigned
New Cavendish Street, LondonW1W 6XH
Born January 1991
Director
Appointed 21 Apr 2021
Resigned 04 Sept 2024

KREEGER, Duncan Lloyd

Resigned
New Cavendish Street, LondonW1G 8TB
Born December 1983
Director
Appointed 14 Jan 2020
Resigned 02 Jun 2020

LEHRER, Kobi Simon

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1978
Director
Appointed 13 Aug 2020
Resigned 04 Sept 2024

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

22

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Incorporation Company
14 January 2020
NEWINCIncorporation