HOUSIFY LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 46, Lorenzo House, Ilford

Incorporation date: 25 Apr 2018

Address: 50 Hoyland Road, Hoyland Common, Barnsley

Incorporation date: 26 Jun 2020

Address: Tricorn House, 51 - 53 Hagley Road, Birmingham

Incorporation date: 13 Aug 2012

Address: Tricorn House, 51 - 53 Hagley Road, Birmingham

Incorporation date: 15 Jun 1990

Address: A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead

Incorporation date: 14 Oct 2003

HOUSING 4 YOU LTD

Status: Active

Address: Suite2a, Blackthorn House, St Pauls Square, Birmingham

Incorporation date: 12 Aug 2020

Address: 190 Billet Road, London

Incorporation date: 10 Mar 2011

HOUSING ACTION U.K LTD

Status: Active

Address: 190 Billet Road, London

Incorporation date: 05 Sep 2019

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 09 Aug 2017

Address: 1-4 London Road, Spalding

Incorporation date: 30 May 2003

Address: 145 Canterbury Street, Gillingham

Incorporation date: 02 Feb 2023

Address: 2 Rusland Drive, Dalton In Furness

Incorporation date: 23 Mar 2016

Address: Harlaxton House Long Bennington Business Park, Great North Road, Newark

Incorporation date: 27 Feb 2002

Address: 165 Clitherow Avenue, London

Incorporation date: 10 May 2010

Address: 90 Fenchurch Street, London

Incorporation date: 04 Feb 1986

Address: Cart House 2 Copley Hill Business Park, Cambridge Road, Babraham

Incorporation date: 25 Oct 2013

HOUSING BLOC LIMITED

Status: Active

Address: Pembroke House, Llantarnam Park Way, Cwmbran

Incorporation date: 28 Apr 2016

HOUSINGBRITAIN LIMITED

Status: Active

Address: Matrix House, 34 Church Street, Dagenham

Incorporation date: 15 Apr 2004

Address: 22 Swn Y Nant, Church Village, Pontypridd

Incorporation date: 04 Dec 2020

Address: Abacus House 14-18, Forest Road, Loughton

Incorporation date: 07 Feb 2000

HOUSING CONNECT LIMITED

Status: Active

Address: 259 Capability Green, Luton

Incorporation date: 05 Oct 2017

Address: 27 Old Gloucester Street, London

Incorporation date: 10 Jun 2022

HOUSING CONTRACT LTD

Status: Active

Address: 8 Aylesham Close, Mill Hill, London

Incorporation date: 14 May 2019

HOUSING CORP LTD

Status: Active

Address: 3 Station Road, Chadwell Heath, Romford

Incorporation date: 25 Jul 2017

Address: Unit 8 Alpha Business Park, Travellers Close, Welham Green

Incorporation date: 18 Mar 2014

Address: Ramon House, H.t. Parekh Marg,, 169 Backbay Reclamation, Churchgate, Mumbai 400020

Incorporation date: 06 Oct 2006

Address: Peaklands 95 Manchester Road, Chapel-en-le-frith, High Peak

Incorporation date: 03 Apr 2018

Address: 185 Audley Range, Blackburn

Incorporation date: 13 Sep 2021

Address: 30 Riverhead Close, London

Incorporation date: 22 Dec 2022

Address: 45 Main Street, Willoughby On The Wolds, Loughborough

Incorporation date: 14 Dec 2020

Address: 20 Careless Lane, Wigan

Incorporation date: 12 Sep 2022

HOUSING DIVERSITY NETWORK

Status: Active

Address: 30 Manor Row, Bradford

Incorporation date: 04 Sep 2003

HOUSING DYNAMICS LIMITED

Status: Active

Address: 83 Gores Lane, Formby, Liverpool

Incorporation date: 09 Jan 2018

Address: 7 Hereford Street, Nelson

Incorporation date: 16 Apr 2019

HOUSING EXPECTATIONS LTD

Status: Active

Address: Valley Farm The Drift, Swardeston, Norwich

Incorporation date: 23 Feb 2005

Address: 24 Filey Avenue, Royston, Barnsley

Incorporation date: 16 May 2023

Address: 32 West View, Newent

Incorporation date: 11 Jan 2016

Address: 3 Bunhill Row, London

Incorporation date: 24 Jun 2015

Address: 17 Shepley Street, Glossop

Incorporation date: 04 Mar 2019

HOUSING FIRST LTD

Status: Active

Address: 45 Ipswich Street, Stowmarket

Incorporation date: 18 Jun 2008

HOUSING FOR WOMEN

Status: Active

Address: Sixth Floor, Blue Star House, 234-244 Stockwell Road

Incorporation date: 02 Oct 1946

HOUSING FUTURES LIMITED

Status: Active

Address: The Old Rectory Draughton Road, Maidwell, Northampton

Incorporation date: 14 May 2004

HOUSINGFX LTD

Status: Active

Address: 41-43 John Street, Clayton, Bradford

Incorporation date: 17 Oct 2022

HOUSING GATEWAY LIMITED

Status: Active

Address: Civic Centre, Silver Street, Enfield

Incorporation date: 13 Mar 2014

Address: C/o Lloyds Banking Group Plc, 25 Gresham Street, London

Incorporation date: 23 Mar 2015

Address: C/o Lloyds Banking Group Plc, 25 Gresham Street, London

Incorporation date: 24 Mar 2015

HOUSING HELP LIMITED

Status: Active

Address: 3 Dukes Wharf, Preston Brook, Runcorn

Incorporation date: 01 Jun 2011

Address: 172 Watling Street, Bridgtown, Cannock

Incorporation date: 03 May 2018

Address: 151 Stanley Road, Bootle

Incorporation date: 20 Jul 2001

HOUSING INSIGHT LTD

Status: Active

Address: Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge

Incorporation date: 07 Dec 2011

HOUSING JUSTICE

Status: Converted / Closed

Address: The Foundry, 17 Oval Way, London

Incorporation date: 06 May 1986

HOUSING LADDER (UK) LTD

Status: Active

Address: The Cottage, High Street, Marchington

Incorporation date: 01 Apr 2009

Address: 21 Summer Street, Stroud

Incorporation date: 17 Aug 2015

HOUSING LIN LTD

Status: Active

Address: 21 Summer Street, Stroud

Incorporation date: 22 Oct 2010

HOUSING LMS LIMITED

Status: Active

Address: Cido Innovation Centre 73 Charlestown Road, Portadown, Craigavon

Incorporation date: 04 Dec 2019

HOUSING LONDON LIMITED

Status: Active

Address: 100 Whitethorn Street, Tower Hamlets

Incorporation date: 20 May 2013

Address: 11 Mill Drive, Hove

Incorporation date: 26 Feb 2020

Address: 63-66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 10 Feb 2020

Address: 19 Primrose Drive, Shrewsbury

Incorporation date: 29 Nov 2018

HOUSING MATTERS LIMITED

Status: Active

Address: 6 Houndiscombe Road, Plymouth

Incorporation date: 15 Feb 2016

Address: 61 Bridge Street, Kington, Herefordshire., Bridge Street, Kington

Incorporation date: 05 Aug 2022

HOUSINGPAL LIMITED

Status: Active

Address: Fao Mj Support & Co Suite 401, Coventry Chambers, 1-3 Coventry Road, Ilford

Incorporation date: 04 Oct 2020

Address: 25 Manor Court, Salesbury Hall Road, Ribchester

Incorporation date: 21 Jul 2003

HOUSING PLOT LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 24 Feb 2015

HOUSING PRACTICE LIMITED

Status: Active

Address: C/o George Arthur Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City

Incorporation date: 02 May 2017

HOUSING PROTECT LIMITED

Status: Active

Address: Mallory Yard, Goostrey Way, Knutsford

Incorporation date: 29 May 2020

HOUSING PUBLIC LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 24 Jan 2013

HOUSING QUARTERS LTD

Status: Active

Address: The Annexe, 54, Moordown, London

Incorporation date: 01 Jul 2019

HOUSING RECURITS LIMITED

Status: Active

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 05 Sep 2023

HOUSING RESIDENCE LTD

Status: Active

Address: 97 Chesterfield Road, London

Incorporation date: 29 Aug 2021

Address: 81 Tempest Street, Wolverhampton

Incorporation date: 15 Mar 2021

HOUSING RIGHTS

Status: Active

Address: 239 The Skainos Building, 239 Newtownards Road, Belfast

Incorporation date: 03 Nov 1987

Address: Moreton House, 31 High Street, Buckingham

Incorporation date: 09 Sep 2021

Address: 16 Lord Street, Halifax, Halifax

Incorporation date: 06 Dec 2022

Address: 9 Beech Way, Twickenham

Incorporation date: 08 Dec 2020

HOUSING SYSTEMS LTD

Status: Active

Address: Archway Court Broughton Hall, Broughton, Skipton

Incorporation date: 03 Mar 1995

Address: 308 Ewell Road, Surbiton

Incorporation date: 13 Sep 2017

HOUSING THEM LIMITED

Status: Active

Address: Bales Ash, High Bickington, Umberleigh

Incorporation date: 13 Oct 2021

HOUSINGTON GROUP LIMITED

Status: Active

Address: 3rd Floor, 86-90, Paul Street, London

Incorporation date: 06 Mar 2023

Address: Stanmore Farm Cottage, Stanmore, Bridge North

Incorporation date: 08 Feb 2011

HOUSING U.K. LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 27 Aug 1998

HOUSING UNITS GROUP LTD

Status: Active

Address: Distribution And Administration, Centre, Tweedale Way

Incorporation date: 24 Mar 1999

HOUSING WORKFORCE LIMITED

Status: Active - Proposal To Strike Off

Address: 168 Benedon Road, Birmingham, West Midlands

Incorporation date: 30 Jan 2018