Habitat For Humanity Great Britain

  • Active
  • Incorporated on 18 Jan 1995

Reg Address: 268 Bath Road, Slough SL1 4DX, England

Company Classifications:
88990 - Other social work activities without accommodation n.e.c.


  • Summary The company with name "Habitat For Humanity Great Britain" is a private-limited-guarant-nsc-limited-exemption and located in 268 Bath Road, Slough SL1 4DX. Habitat For Humanity Great Britain is currently in active status and it was incorporated on 18 Jan 1995 (29 years 8 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Habitat For Humanity Great Britain.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ross Michael Avery Director 18 Nov 2023 British Active
2 Holly Rebecca Carter Director 17 Aug 2023 American Active
3 Alistair William Stephen Mugford Director 17 Feb 2023 British Active
4 Robert Neil Brown Director 15 Apr 2022 British Active
5 Julien Gagnon Director 15 Apr 2021 Canadian Active
6 Julien Gagnon Director 15 Apr 2021 Canadian Active
7 Richard Kevin Hathaway Director 7 Jan 2020 American Active
8 Nicola Barclay Director 7 Jan 2020 British Active
9 Nicola Barclay Director 7 Jan 2020 British Active
10 Richard Kevin Hathaway Director 7 Jan 2020 American Active
11 Torre Holmes Nelson Director 6 Mar 2018 American Resigned
25 Oct 2019
12 Michael John Freshney Director 20 Dec 2016 British Active
13 Michael John Freshney Director 20 Dec 2016 British Resigned
14 Mar 2022
14 John Brian Clark Director 20 Dec 2016 British Active
15 Ivana Valentino Director 4 Sep 2013 British Resigned
20 Dec 2016
16 Gordon Andrew Holmes Director 21 Feb 2013 Irish Active
17 Gordon Andrew Holmes Director 21 Feb 2013 Irish Active
18 Duncan Gee Berry Director 14 Mar 2011 British Resigned
4 Sep 2013
19 Laurence John Sullivan Director 25 May 2010 British Resigned
24 May 2023
20 Frits Willem Prakke Director 25 May 2010 - Active
21 Adrienne Elizabeth Anne Carr Director 14 Sep 2009 Australian Resigned
20 Dec 2016
22 Shannon Carroll Ledbetter Director 14 Sep 2009 American Resigned
1 Nov 2012
23 Gary Von Lehmden Director 23 Feb 2009 British,American Active
24 Michael Joseph Coogan Director 17 Sep 2007 British Resigned
8 Nov 2010
25 Susan Jane Revell Director 17 Sep 2007 British Active
26 Susan Jane Revell Director 17 Sep 2007 British Active
27 Colin John Varnell Shave Director 4 Sep 2006 Usa And British Resigned
8 Nov 2010
28 Rebecca Martin Director 15 May 2006 British Resigned
4 Sep 2013
29 Christopher Rajendran Hyman Director 15 May 2006 South African Resigned
7 Nov 2009
30 Stewart Antony Baseley Director 20 Feb 2006 British Resigned
20 Dec 2016
31 George Stewart Wallis Director 21 Mar 2005 British Resigned
31 Oct 2011
32 David Christopher Stapleton Secretary 20 Sep 2004 - Resigned
30 Sep 2014
33 Simon Philip Thomas Director 17 May 2004 British Resigned
19 May 2022
34 Anthony Michael Vaughan Salz Director 17 May 2004 British Resigned
1 Mar 2010
35 Michael James Kirkwood Director 17 May 2004 British Resigned
31 Oct 2011
36 Simon Philip Thomas Director 17 May 2004 British Active
37 Leonard Johnson Secretary 4 Aug 2003 - Resigned
20 Sep 2004
38 Stephen Lee Howard Director 6 Jan 2003 British-Us Resigned
26 Nov 2013
39 Ian Derek Hayes Secretary 6 Jan 2003 - Resigned
7 Jul 2003
40 Kelly Michelle Koch Director 6 Jan 2003 American Resigned
5 Apr 2004
41 Stephen Lee Howard Director 6 Jan 2003 British Resigned
26 Nov 2013
42 Robin Lilburn Shell Director 5 Nov 2002 British Resigned
13 Apr 2004
43 Susan Erb Secretary 8 Jul 2002 - Resigned
6 Jan 2003
44 Denise Devenny Director 8 Jul 2002 American Resigned
20 Apr 2004
45 Regina Hopkins Director 8 Jul 2002 American Resigned
12 Sep 2005
46 William Mc Givern Director 8 Jul 2002 British Resigned
18 Mar 2004
47 John Garth Larkin Director 11 Oct 2001 British Resigned
30 Jul 2002
48 John Garth Larkin Director 11 Oct 2001 British Resigned
30 Jul 2002
49 Jennifer Anne Maxwell Merryman Director 12 Jan 2001 British Resigned
22 Jan 2004
50 Andrew John Lucius Burrows Director 12 Jan 2001 British Resigned
12 Oct 2001
51 Ian Kenneth Whitehead Director 12 Jan 2001 British Active
52 Stephanie Margaret Silk Director 12 Jan 2001 British Resigned
12 May 2004
53 Gregory Martin Anderson Director 24 May 1999 British,American Resigned
30 Jul 2002
54 Donald Stephen Haszczyn Director 24 May 1999 British Resigned
6 Jun 2013
55 Malcolm Kershaw Martin Director 24 Jun 1998 British Resigned
19 Aug 1998
56 Andrew Hedley Maxwell-Wood Director 24 Jun 1998 British Resigned
9 Dec 1999
57 Brian Charles Burnett Director 3 Feb 1997 British Resigned
2 Mar 1998
58 John Mark Buchanon Eddison Director 3 Oct 1996 British Resigned
30 Jul 2002
59 Michael Bunker Director 28 Sep 1995 British Resigned
12 Oct 2001
60 Leonard Johnson Director 18 Jan 1995 - Resigned
26 Nov 2013
61 Peter William Kegg Director 18 Jan 1995 British Resigned
21 Sep 2000
62 David Christopher Stapleton Secretary 18 Jan 1995 - Resigned
16 May 2002
63 John Henry Jarvis Director 18 Jan 1995 British Resigned
3 Oct 1996
64 Paul Joseph Harbard Director 18 Jan 1995 British Resigned
9 Dec 1999
65 Ronald Desmond Begbie Director 18 Jan 1995 British Resigned
6 Jul 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Habitat For Humanity International
Natures of Control:
Corporate Entity Person With Significant Control
Right To Appoint And Remove Directors
9 Aug 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
25 Jun 2018 - Ceased
27 Jun 2018
3 -
Natures of Control:
Persons With Significant Control Statement
17 Jan 2017 - Ceased
25 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Habitat For Humanity Great Britain.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 11 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 24 Jan 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 25 Aug 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 6 Jun 2023 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Jan 2023 Download PDF
6 Confirmation Statement - No Updates 25 Jan 2023 Download PDF
7 Address - Change Registered Office Company With Date Old New 25 Nov 2022 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 10 Oct 2022 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 6 Oct 2022 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 6 Oct 2022 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 27 May 2022 Download PDF
12 Accounts - Group 22 Apr 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 20 Apr 2021 Download PDF
14 Confirmation Statement - No Updates 1 Apr 2021 Download PDF
15 Address - Change Registered Office Company With Date Old New 16 Feb 2021 Download PDF
1 Pages
16 Accounts - Group 27 May 2020 Download PDF
77 Pages
17 Confirmation Statement - No Updates 20 Jan 2020 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 9 Jan 2020 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 7 Jan 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 5 Nov 2019 Download PDF
1 Pages
21 Accounts - Group 26 Mar 2019 Download PDF
76 Pages
22 Confirmation Statement - No Updates 20 Feb 2019 Download PDF
3 Pages
23 Incorporation - Memorandum Articles 5 Oct 2018 Download PDF
22 Pages
24 Resolution 15 Aug 2018 Download PDF
1 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 9 Aug 2018 Download PDF
2 Pages
26 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 27 Jun 2018 Download PDF
2 Pages
27 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 25 Jun 2018 Download PDF
2 Pages
28 Persons With Significant Control - Notification Of A Person With Significant Control Statement 25 Jun 2018 Download PDF
2 Pages
29 Accounts - Group 22 Mar 2018 Download PDF
39 Pages
30 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 22 Jan 2018 Download PDF
2 Pages
32 Confirmation Statement - No Updates 22 Jan 2018 Download PDF
3 Pages
33 Confirmation Statement - Updates 31 Jan 2017 Download PDF
4 Pages
34 Officers - Termination Director Company With Name Termination Date 13 Jan 2017 Download PDF
1 Pages
35 Accounts - Group 12 Jan 2017 Download PDF
45 Pages
36 Officers - Appoint Person Director Company With Name Date 6 Jan 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 6 Jan 2017 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 6 Jan 2017 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 21 Dec 2016 Download PDF
1 Pages
40 Resolution 12 Aug 2016 Download PDF
19 Pages
41 Accounts - Group 21 Jan 2016 Download PDF
35 Pages
42 Annual Return - Company With Made Up Date No Member List 20 Jan 2016 Download PDF
10 Pages
43 Accounts - Group 7 Apr 2015 Download PDF
32 Pages
44 Address - Change Registered Office Company With Date Old New 9 Feb 2015 Download PDF
1 Pages
45 Officers - Termination Secretary Company With Name Termination Date 9 Feb 2015 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date No Member List 9 Feb 2015 Download PDF
10 Pages
47 Address - Change Registered Office Company With Date Old New 20 Aug 2014 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date No Member List 22 Jan 2014 Download PDF
10 Pages
49 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
1 Pages
51 Accounts - Group 12 Dec 2013 Download PDF
37 Pages
52 Officers - Appoint Person Director Company With Name 8 Oct 2013 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 7 Oct 2013 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 18 Sep 2013 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 18 Sep 2013 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 18 Sep 2013 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date No Member List 17 Jan 2013 Download PDF
13 Pages
58 Officers - Change Person Director Company With Change Date 9 Jan 2013 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 9 Jan 2013 Download PDF
1 Pages
60 Accounts - Full 13 Nov 2012 Download PDF
36 Pages
61 Resolution 1 Aug 2012 Download PDF
26 Pages
62 Annual Return - Company With Made Up Date No Member List 26 Jan 2012 Download PDF
14 Pages
63 Officers - Termination Director Company With Name 18 Jan 2012 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 18 Jan 2012 Download PDF
1 Pages
65 Accounts - Full 15 Nov 2011 Download PDF
31 Pages
66 Officers - Appoint Person Director Company With Name 25 May 2011 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date No Member List 18 Jan 2011 Download PDF
15 Pages
68 Officers - Change Person Secretary Company With Change Date 18 Jan 2011 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 18 Jan 2011 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 18 Jan 2011 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 18 Jan 2011 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 18 Jan 2011 Download PDF
1 Pages
73 Accounts - Full 15 Nov 2010 Download PDF
31 Pages
74 Officers - Termination Director Company With Name 9 Mar 2010 Download PDF
1 Pages
75 Officers - Change Person Director Company With Change Date 11 Feb 2010 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 11 Feb 2010 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 11 Feb 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 11 Feb 2010 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 11 Feb 2010 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 11 Feb 2010 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 11 Feb 2010 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 11 Feb 2010 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 11 Feb 2010 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 11 Feb 2010 Download PDF
1 Pages
85 Annual Return - Company With Made Up Date No Member List 11 Feb 2010 Download PDF
10 Pages
86 Officers - Termination Director Company With Name 26 Jan 2010 Download PDF
1 Pages
87 Accounts - Full 20 Nov 2009 Download PDF
31 Pages
88 Officers - Legacy 27 Sep 2009 Download PDF
2 Pages
89 Officers - Legacy 27 Sep 2009 Download PDF
2 Pages
90 Annual Return - Legacy 22 Jan 2009 Download PDF
6 Pages
91 Officers - Legacy 21 Jan 2009 Download PDF
2 Pages
92 Accounts - Full 21 Nov 2008 Download PDF
29 Pages
93 Officers - Legacy 10 Mar 2008 Download PDF
2 Pages
94 Officers - Legacy 25 Jan 2008 Download PDF
2 Pages
95 Annual Return - Legacy 23 Jan 2008 Download PDF
3 Pages
96 Officers - Legacy 23 Jan 2008 Download PDF
1 Pages
97 Officers - Legacy 23 Jan 2008 Download PDF
1 Pages
98 Accounts - Full 29 Nov 2007 Download PDF
32 Pages
99 Address - Legacy 3 Jul 2007 Download PDF
1 Pages
100 Officers - Legacy 22 Feb 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Cala Homes (West) Limited
Mutual People: Michael John Freshney
Active
2 Cala Homes (East) Limited
Mutual People: Michael John Freshney
Active
3 Aim Aviation Holdings Limited
Mutual People: Gordon Andrew Holmes
Liquidation
4 Larne Golf Club, Limited - The
Mutual People: Gordon Andrew Holmes
Active
5 Morgan Stanley Pension Trustee Limited
Mutual People: Susan Jane Revell
Active
6 The Bank Of New York Mellon (International) Limited
Mutual People: Susan Jane Revell
Active
7 Xlp
Mutual People: Simon Philip Thomas
Active
8 Aib Investment Management Limited
Mutual People: Ian Kenneth Whitehead
dissolved
9 Cala 1999 Limited
Mutual People: Michael John Freshney
Active
10 Berkeley Homes Special Contracts Public Limited Company
Mutual People: Michael John Freshney
Active
11 Cala Group Limited
Mutual People: Michael John Freshney
Active
12 Homes For Scotland Limited
Mutual People: Nicola Barclay
Active
13 Mca London Limited
Mutual People: Michael John Freshney
Active
14 Mca East Limited
Mutual People: Michael John Freshney
Active
15 George Wimpey Southern Counties Limited
Mutual People: Michael John Freshney
Active
16 Berkeley Homes (Oxford & Chiltern) Limited
Mutual People: Michael John Freshney
Active
17 Focus 2 Limited
Mutual People: Michael John Freshney
Active
18 Berkeley Homes (Hampshire) Limited
Mutual People: Michael John Freshney
Active
19 Timberform Building Systems Limited
Mutual People: Michael John Freshney
Active - Proposal To Strike Off
20 Crest Nicholson (South East) Limited
Mutual People: Michael John Freshney
Active
21 Berkeley Group Plc(The)
Mutual People: Michael John Freshney
Active
22 Berkeley Homes (West London) Limited
Mutual People: Michael John Freshney
Active
23 Crest Homes (Northern) Limited
Mutual People: Michael John Freshney
Active
24 Consumer Code For Home Builders Limited
Mutual People: Nicola Barclay , Michael John Freshney
Active
25 Quest Bidco Limited
Mutual People: Gordon Andrew Holmes
Active
26 Quest Newco Limited
Mutual People: Gordon Andrew Holmes
Active
27 Quest Topco Limited
Mutual People: Gordon Andrew Holmes
Active
28 Bishops Park Limited
Mutual People: Michael John Freshney
Active
29 Zero Carbon Hub Limited
Mutual People: Michael John Freshney
Active
30 Nhbc Building Control Services Limited
Mutual People: Michael John Freshney
Active
31 Robust Details Limited
Mutual People: Michael John Freshney
Active
32 Indigo Cleanco Limited
Mutual People: Gordon Andrew Holmes
Active
33 Indigo Bidco Limited
Mutual People: Gordon Andrew Holmes
Active
34 Indigo Intermediate Limited
Mutual People: Gordon Andrew Holmes
Active
35 Indigo Manco Limited
Mutual People: Gordon Andrew Holmes
Active
36 Indigo Parent Limited
Mutual People: Gordon Andrew Holmes
Active
37 W.Westerman Limited
Mutual People: Michael John Freshney
Active
38 Beechcroft Limited
Mutual People: Michael John Freshney
Active
39 South Dock Marina Berthholders Association Cic
Mutual People: Simon Philip Thomas
Active
40 Home Builders Federation Limited
Mutual People: Michael John Freshney
Active
41 Hfhgb (Homes)
Mutual People: Ian Kenneth Whitehead , Simon Philip Thomas
Active
42 Jubilee Resource Community Ltd
Mutual People: Simon Philip Thomas
Active
43 J49 Ltd
Mutual People: Simon Philip Thomas
Active
44 Hayfin Diamond Gp Limited
Mutual People: Gordon Andrew Holmes
dissolved
45 Hayfin Limited
Mutual People: Gordon Andrew Holmes
Active
46 Towerbrook Capital Partners Limited
Mutual People: Gordon Andrew Holmes
Active
47 Hayfin Opal Iii Gp Limited
Mutual People: Gordon Andrew Holmes
Active
48 Cala (Esop) Trustees Limited
Mutual People: Michael John Freshney
Active
49 Hayfin Capital Management (Uk) Limited
Mutual People: Gordon Andrew Holmes
Active
50 Cala Homes (Thames) Limited
Mutual People: Michael John Freshney
Active
51 Cala Homes (Cotswolds) Limited
Mutual People: Michael John Freshney
Active
52 Gravity Media Group Holdings Limited
Mutual People: Gordon Andrew Holmes
Active
53 Four Seasons Nwmc Housing Limited
Mutual People: Ian Kenneth Whitehead
Active
54 Towerbrook Foundation Limited
Mutual People: Gordon Andrew Holmes
dissolved