Company NameHousingconnections Limited
DirectorsThomas Paul Bassett and Thomas Allen Bassett
Company StatusActive
Company Number03921076
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Paul Bassett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Kingsmead
Sawbridgeworth
Hertfordshire
CM21 9EY
Secretary NameJanet Mary Cooper
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleConsultant
Correspondence Address12 Kingsmead
Sawbridgeworth
Hertfordshire
CM21 9EY
Secretary NameJanet Mary Bassett
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleConsultant
Correspondence Address12 Kingsmead
Sawbridgeworth
Hertfordshire
CM21 9EY
Director NameMr Thomas Allen Bassett
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

34 at £1Thomas Paul Bassett
34.00%
Ordinary
33 at £1Janet Mary Bassett
33.00%
Ordinary
33 at £1Thomas Allen Bassett
33.00%
Ordinary

Financials

Year2014
Net Worth£773
Cash£17,666
Current Liabilities£26,564

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

5 May 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
24 April 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
15 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 August 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
25 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 June 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 June 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
8 June 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 May 2015Appointment of Mr Thomas Allen Bassett as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Thomas Allen Bassett as a director on 14 May 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Director's details changed for Thomas Paul Bassett on 27 August 2014 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Secretary's details changed for Janet Mary Cooper on 27 August 2014 (1 page)
9 February 2015Director's details changed for Thomas Paul Bassett on 27 August 2014 (2 pages)
9 February 2015Secretary's details changed for Janet Mary Cooper on 27 August 2014 (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 February 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 8 February 2013 (1 page)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 8 February 2013 (1 page)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Thomas Paul Bassett on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Thomas Paul Bassett on 15 February 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (11 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (11 pages)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 February 2008Return made up to 07/02/08; full list of members (3 pages)
21 February 2008Return made up to 07/02/08; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
17 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
17 June 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Return made up to 07/02/03; full list of members (6 pages)
12 March 2003Return made up to 07/02/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2001Registered office changed on 07/09/01 from: the coach house market place, abridge romford essex RM4 1UA (1 page)
7 September 2001Registered office changed on 07/09/01 from: the coach house market place, abridge romford essex RM4 1UA (1 page)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 March 2001Return made up to 07/02/01; full list of members (6 pages)
20 March 2001Return made up to 07/02/01; full list of members (6 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000New director appointed (2 pages)
1 March 2000Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2000Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 82 saint john street london EC1M 4JN (1 page)
1 March 2000Registered office changed on 01/03/00 from: 82 saint john street london EC1M 4JN (1 page)
7 February 2000Incorporation (17 pages)
7 February 2000Incorporation (17 pages)