ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FHW Dalmore (Salford Pendleton Housing) Plc

FHW Dalmore (Salford Pendleton Housing) Plc is an active company incorporated on 24 July 2013 with the registered office located in London, Greater London. FHW Dalmore (Salford Pendleton Housing) Plc was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08623329
Public limited company
Age
12 years
Incorporated 24 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (7 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 January 2026 (4 days remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (9 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
CSC Corporate Services (London) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
Intertrust Directors 2 Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
Intertrust Directors 2 Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
SFM Directors Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£73K
Decreased by £73K (-50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£75.91M
Increased by £1.22M (+2%)
Total Liabilities
-£75.74M
Increased by £1.28M (+2%)
Net Assets
£168K
Decreased by £57K (-25%)
Debt Ratio (%)
100%
Increased by 0.08% (0%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Jul 2025
Ms Paivi Helena Whitaker Details Changed
9 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
9 Months Ago on 14 Apr 2025
Registered Address Changed
9 Months Ago on 14 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Get Credit Report
Discover FHW Dalmore (Salford Pendleton Housing) Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 11 Jul 2025
Confirmation statement made on 28 June 2025 with updates
Submitted on 11 Jul 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 18 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year