Company NameThe Real Housing Foundation Limited
DirectorsSonia Estcourte Mattle and Amanda Darlene Amies
Company StatusActive
Company Number05418657
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Previous NameThe Cadman Housing Project 2005 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSonia Estcourte Mattle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Johns Square
Wakefield
WF1 2RA
Director NameAmanda Darlene Amies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 30, The Junction Charles Street
Horbury
Wakefield
WF4 5FD
Secretary NameAmanda Darlene Amies
NationalityBritish
StatusCurrent
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30, The Junction Charles Street
Horbury
Wakefield
WF4 5FD
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Junction Charles Street
Horbury
Wakefield
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Amanda Darlene Amies
50.00%
Ordinary
1 at £1Sonia Estcourte Cadman
50.00%
Ordinary

Financials

Year2014
Net Worth£512,660
Cash£160,682
Current Liabilities£76,494

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

26 March 2014Delivered on: 1 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 April 2023Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to Suite 30 the Junction Charles Street Horbury Wakefield WF4 5FD on 15 April 2023 (2 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
21 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 April 2021Secretary's details changed for Amanda Darlene Amies on 20 April 2021 (1 page)
20 April 2021Director's details changed for Amanda Darlene Amies on 20 April 2021 (2 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
14 May 2019Change of details for Ms Sonia Estcourte Cadman as a person with significant control on 7 May 2019 (2 pages)
14 May 2019Director's details changed for Sonia Estcourte Cadman on 7 May 2019 (2 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
1 April 2014Registration of charge 054186570001 (5 pages)
1 April 2014Registration of charge 054186570001 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 May 2009Return made up to 08/04/09; full list of members (4 pages)
15 May 2009Return made up to 08/04/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 June 2008Director and secretary's change of particulars / amanda cadman / 04/03/2006 (1 page)
30 June 2008Director and secretary's change of particulars / amanda cadman / 04/03/2006 (1 page)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 July 2007Return made up to 08/04/07; no change of members (7 pages)
14 July 2007Return made up to 08/04/07; no change of members (7 pages)
15 May 2006Return made up to 08/04/06; full list of members (7 pages)
15 May 2006Return made up to 08/04/06; full list of members (7 pages)
3 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
3 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
3 February 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
3 February 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
7 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2005Company name changed the cadman housing project 2005 LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed the cadman housing project 2005 LIMITED\certificate issued on 06/06/05 (2 pages)
31 May 2005Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (11 pages)
8 April 2005Incorporation (11 pages)