Background WavePink WaveYellow Wave

NATIONAL HOUSING GROUP 1 LIMITED (13712564)

NATIONAL HOUSING GROUP 1 LIMITED (13712564) is an active UK company. incorporated on 29 October 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NATIONAL HOUSING GROUP 1 LIMITED has been registered for 4 years. Current directors include KESSEL, Jonathan Robert, WASSERMAN, Stephen Bryan.

Company Number
13712564
Status
active
Type
ltd
Incorporated
29 October 2021
Age
4 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KESSEL, Jonathan Robert, WASSERMAN, Stephen Bryan
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL HOUSING GROUP 1 LIMITED

NATIONAL HOUSING GROUP 1 LIMITED is an active company incorporated on 29 October 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NATIONAL HOUSING GROUP 1 LIMITED was registered 4 years ago.(SIC: 41100, 68100)

Status

active

Active since 4 years ago

Company No

13712564

LTD Company

Age

4 Years

Incorporated 29 October 2021

Size

N/A

Accounts

ARD: 30/1

Up to Date

29 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 November 2022 - 31 January 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

2nd Floor, Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 29 October 2021To: 21 October 2024
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Nov 21
New Owner
Nov 21
Loan Secured
Feb 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KESSEL, Jonathan Robert

Active
Regents Park Road, LondonN3 2LT
Born September 1973
Director
Appointed 29 Oct 2021

WASSERMAN, Stephen Bryan

Active
Regents Park Road, LondonN3 2LT
Born April 1984
Director
Appointed 29 Oct 2021

Persons with significant control

3

2 Active
1 Ceased
Regents Park Road, LondonN3 2LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021

Mr Stephen Bryan Wasserman

Active
Regents Park Road, LondonN3 2LT
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021

Jonathan Kessel

Ceased
Arcadia Avenue, LondonN3 2JU
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
29 October 2021
NEWINCIncorporation