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
Housing Action Management Nationwide
Housing Action Management Nationwide is an active company incorporated on 1 November 2019 with the registered office located in London, City of London. Housing Action Management Nationwide was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12293914
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
5 years
Incorporated
1 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 October 2024
(11 months ago)
Next confirmation dated
28 October 2025
Due by
11 November 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Housing Action Management Nationwide
Contact
Update Details
Address
73 Cornhill
London
EC3V 3QQ
United Kingdom
Address changed on
13 Feb 2025
(7 months ago)
Previous address was
190 Billet Road London E17 5DX United Kingdom
Companies in EC3V 3QQ
Telephone
01206 860271
Email
Unreported
Website
Housingactionmanagement.com
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Kelly Rosemary Glenda Mitchell
Director • Director Of Operations • British • Lives in UK • Born in Jan 1971
Kelly Rosemary Glenda Mitchell
PSC • British • Lives in UK • Born in Jan 1971
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
Housing Action Holdings Limited
Kelly Rosemary Glenda Mitchell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.95K
Decreased by £48.05K (-96%)
Total Liabilities
-£3.44K
Decreased by £47.64K (-93%)
Net Assets
-£1.49K
Decreased by £411 (+38%)
Debt Ratio (%)
177%
Increased by 74.34% (+73%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
7 Months Ago on 14 Feb 2025
Lady Kelly Rosemary Glenda Mitchell Details Changed
7 Months Ago on 13 Feb 2025
Registered Address Changed
7 Months Ago on 13 Feb 2025
Confirmation Submitted
10 Months Ago on 13 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Nov 2023
Stephen Tony Antoniou Resigned
2 Years 5 Months Ago on 26 Apr 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 13 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 30 Nov 2022
Micro Accounts Submitted
3 Years Ago on 5 Aug 2022
Get Alerts
Get Credit Report
Discover Housing Action Management Nationwide's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period extended from 30 November 2024 to 31 March 2025
Submitted on 14 Feb 2025
Director's details changed for Lady Kelly Rosemary Glenda Mitchell on 13 February 2025
Submitted on 14 Feb 2025
Registered office address changed from 190 Billet Road London E17 5DX United Kingdom to 73 Cornhill London EC3V 3QQ on 13 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 13 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 27 Jun 2024
Confirmation statement made on 28 October 2023 with no updates
Submitted on 14 Nov 2023
Termination of appointment of Stephen Tony Antoniou as a director on 26 April 2023
Submitted on 26 Apr 2023
Micro company accounts made up to 30 November 2022
Submitted on 13 Feb 2023
Confirmation statement made on 28 October 2022 with no updates
Submitted on 30 Nov 2022
Micro company accounts made up to 30 November 2021
Submitted on 5 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs