Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HFHGB (Homes)
HFHGB (Homes) is an active company incorporated on 5 February 1996 with the registered office located in Slough, Berkshire. HFHGB (Homes) was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03155218
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated
5 February 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 February 2025
(8 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about HFHGB (Homes)
Contact
Update Details
Address
C/O Hfhgb, 268 Bath Road
Slough
SL1 4DX
England
Address changed on
2 Oct 2024
(1 year ago)
Previous address was
C/O Hfhgb, 268 Bath Road Slough SL1 4DX England
Companies in SL1 4DX
Telephone
02077320066
Email
Available in Endole App
Website
Habitatforhumanitygbhomes.org.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Dr Henrietta Frances Blackmore
Director • National Directro • British • Lives in England • Born in Jul 1978
Mr Alistair William Stephen Mugford
Director • Chartered Civil Engineer • British • Lives in England • Born in May 1972
I-Peng Kiang
Director • Architect • Malaysian • Lives in UK • Born in Apr 1961
Brian Clark
Director • Architect • British • Lives in England • Born in Mar 1949
Gordon Andrew Holmes
Director • Managing Director • Irish • Lives in England • Born in Mar 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Habitat For Humanity Great Britain
Mr Alistair William Stephen Mugford, Ian Kenneth Whitehead, and 1 more are mutual people.
Active
Amnesty International UK Section Charitable Trust
Dr Henrietta Frances Blackmore is a mutual person.
Active
The Foundation For Social Entrepreneurs
Dr Henrietta Frances Blackmore is a mutual person.
Active
Aa Limited
Gordon Andrew Holmes is a mutual person.
Active
Habitat Close Management Company Limited
Dr Henrietta Frances Blackmore is a mutual person.
Active
Towerbrook Capital Partners Limited
Gordon Andrew Holmes is a mutual person.
Active
Kingsley Hall Church And Community Centre
I-Peng Kiang is a mutual person.
Active
Olive Tree 424 Ltd
I-Peng Kiang is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£155.84K
Increased by £53.99K (+53%)
Turnover
£889.36K
Increased by £256.92K (+41%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£1.07M
Decreased by £218.92K (-17%)
Total Liabilities
-£286.95K
Decreased by £40.4K (-12%)
Net Assets
£787.08K
Decreased by £178.53K (-18%)
Debt Ratio (%)
27%
Increased by 1.4% (+6%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
6 Months Ago on 4 Apr 2025
Ms Holly Rebecca Carter Appointed
8 Months Ago on 13 Feb 2025
Confirmation Submitted
8 Months Ago on 6 Feb 2025
Brian Clark Resigned
10 Months Ago on 5 Dec 2024
Registered Address Changed
1 Year Ago on 2 Oct 2024
Registered Address Changed
1 Year Ago on 2 Oct 2024
Ms Henrietta Frances Blackmore Appointed
1 Year Ago on 1 Oct 2024
Alistair William Stephen Mugford Resigned
1 Year Ago on 1 Oct 2024
Ipeng Kiang Resigned
1 Year Ago on 1 Oct 2024
Mr Ipeng Kiang Appointed
1 Year 4 Months Ago on 6 Jun 2024
Get Alerts
Get Credit Report
Discover HFHGB (Homes)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Holly Rebecca Carter as a director on 13 February 2025
Submitted on 23 Apr 2025
Accounts for a small company made up to 30 June 2024
Submitted on 4 Apr 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 6 Feb 2025
Termination of appointment of Brian Clark as a director on 5 December 2024
Submitted on 18 Dec 2024
Memorandum and Articles of Association
Submitted on 17 Oct 2024
Resolutions
Submitted on 17 Oct 2024
Appointment of Ms Henrietta Frances Blackmore as a director on 1 October 2024
Submitted on 7 Oct 2024
Registered office address changed from C/O Hfhgb, 268 Bath Road Slough SL1 4DX England to C/O Hfhgb, 268 Bath Road Slough SL1 4DX on 2 October 2024
Submitted on 2 Oct 2024
Termination of appointment of Ipeng Kiang as a director on 1 October 2024
Submitted on 2 Oct 2024
Termination of appointment of Alistair William Stephen Mugford as a director on 1 October 2024
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs