NORTH EAST HOUSING ASSOCIATION LIMITED
Overview
Company Name | NORTH EAST HOUSING ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00702712 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTH EAST HOUSING ASSOCIATION LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is NORTH EAST HOUSING ASSOCIATION LIMITED located?
Registered Office Address | Jesmond House Clayton Road NE2 1UJ Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTH EAST HOUSING ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
NORTH EASTERN Y.W.C.A.TRUSTEES LIMITED | Sep 07, 1961 | Sep 07, 1961 |
What are the latest accounts for NORTH EAST HOUSING ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NORTH EAST HOUSING ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for NORTH EAST HOUSING ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Natalie Dewey as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Malachai Thomas Armstrong as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Mackintosh Gibson as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Dr Malachai Armstrong as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Malachai Thomas Armstrong as a director on May 25, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Gordon Reed as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed north eastern Y.W.C.A.trustees LIMITED\certificate issued on 01/02/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Mr Peter Lewis Nielsen on Oct 05, 2021 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 46 pages | AA | ||||||||||||||
Appointment of Mr Malachai Thomas Armstrong as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Mr Peter Lewis Allen on Feb 08, 2021 | 1 pages | CH03 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 41 pages | AA | ||||||||||||||
Termination of appointment of Linda Baird Adams as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roger Robert Darsley as a director on Jun 11, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of NORTH EAST HOUSING ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NIELSEN, Peter Lewis | Secretary | Lynn Road NE28 8QA Wallsend 31 United Kingdom | 209073940002 | |||||||
DEWEY, Natalie | Director | Jesmond House Clayton Road NE2 1UJ Newcastle Upon Tyne | England | British | Director Of Operations | 311895210001 | ||||
GRAY, Victoria | Director | Jesmond House Clayton Road NE2 1UJ Newcastle Upon Tyne | United Kingdom | English | Hr Coordinator | 181567840001 | ||||
HITMAN, Linda | Director | Shropshire Drive DH1 2LT Durham 9 England | England | British | Ceo Exclusive North East Ltd | 228828010001 | ||||
MORTLOCK, Caroline | Director | 90 Walden Close DH2 1TG Chester Le Street County Durham | United Kingdom | British | H E S Manager | 125714670001 | ||||
REED, Gordon | Director | Adderstone Crescent NE2 2HS Newcastle Upon Tyne 41 Dulverton Court England | England | British | Business Owner | 71354360008 | ||||
SMITH, Derek James | Director | Jesmond House Clayton Road NE2 1UJ Newcastle Upon Tyne | England | British | Reitred Electrician | 248116420001 | ||||
SMITH, Janet | Director | Morton Grange Terrace DH4 6AL Houghton Le Spring 6 England | United Kingdom | British | Retired | 245059190001 | ||||
ARMSTRONG, William | Secretary | 67 Malvern Road NE29 9HH North Shields Tyne & Wear | British | Company Secretary | 14050460001 | |||||
BLENKIN, Kenneth John | Secretary | Greenridge Carrsgate NE47 7EX Bardon Mill Northumberland | British | 83495820001 | ||||||
EMERSON, Roy | Secretary | 27 Briarside DH8 0AS Shotley Bridge County Durham | British | Retired | 73365600001 | |||||
GARNON, Brian | Secretary | 5 The Coach House Peile Court Shotley Bridge DH8 0SH Consett Co Durham | British | 20001810001 | ||||||
HUTCHINSON, Maurice | Secretary | 4 Redruth Gardens Chowdene Hall Farm Estate Low Fell NE9 6XW Gateshead Tyne & Wear | British | 40780810001 | ||||||
NICHOL, Clinton | Secretary | 11a Chester Crescent NE2 1DH Newcastle Upon Tyne Tyne & Wear | British | 57840600002 | ||||||
SMITH, Janet | Secretary | Jesmond House Clayton Road NE2 1UJ Newcastle Upon Tyne | 150837430001 | |||||||
ADAMS, Linda Baird | Director | NE26 | United Kingdom | British | Business Manager | 245060920001 | ||||
ADAMSON, Doris Ruby | Director | 10 Pinewood Gardens NE11 0DJ Lobley Hill Tyne & Wear | British | Retired | 50195960001 | |||||
ALLCHURCH, Christopher | Director | 2 Oaklands Court Darras Hall Ponteland NE20 9QY Newcastle Upon Tyne | British | Bank Manager | 67573220001 | |||||
ARMSTRONG, Malachai Thomas, Dr | Director | Fern Avenue Jesmond NE2 2QX Wallsend 50 United Kingdom | United Kingdom | British | Company Director | 281029420001 | ||||
ARMSTRONG, Malachai Thomas | Director | Fern Avenue Jesmond NE2 2QX Newcastle Upon Tyne 50 United Kingdom | United Kingdom | British | Company Director | 244228350001 | ||||
BARRETT, Dorothy | Director | 87 West Dene Drive NE30 2SZ North Shields Tyne & Wear | British | 20001820001 | ||||||
BLENKIN, Kenneth John | Director | Carrsgate Bardon Mill NE47 7EX Hexham Greenridge Northumberland England | Great Britain | British | Retired | 153840330001 | ||||
BOAST, Isobel | Director | 11 Brignall Gardens Fenham NE15 7AA Newcastle Upon Tyne Tyne & Wear | British | 20001830001 | ||||||
BRADLEY, Colin | Director | 3 Douglas Avenue Gosforth NE3 4XD Newcastle Tyne & Wear | Great Britain | British | Private Housing Co Ordinator | 98440610001 | ||||
BRENNAN, Douglas Irving | Director | 54 West Dene Drive NE30 2SZ North Shields Tyne & Wear | United Kingdom | British | Retired | 20001840001 | ||||
CARRUTHERS, Sheila | Director | 17 Purbeck Close NE29 9QF North Shields Tyne & Wear | British | 20001850001 | ||||||
DARSLEY, Roger Robert | Director | Bridge House 18 Manor Road NE30 4RH Tynemouth Tyne & Wear | United Kingdom | British | Retired Factory Manager | 76453230001 | ||||
DELAHUNTY, Michael Henry | Director | 47 Darras Road Ponteland NE20 9PD Newcastle Upon Tyne | British | Head Of Finance/Housing | 51803990001 | |||||
DOREY, Michael Hutchinson | Director | Primrose House Bardon Mill NE47 7HF Hexham Northumberland | British | 12998730001 | ||||||
DUNCAN, Ernest | Director | 22 Moss Crescent Crawcrook NE40 4XL Ryton Tyne & Wear | Great Britain | British | Retired | 20001870001 | ||||
EMERSON, Roy | Director | 27 Briarside DH8 0AS Shotley Bridge County Durham | British | Retired | 73365600001 | |||||
GASKIN, Jane | Director | 193 Gladstone Street NE24 1HY Blyth Northumberland | British | 20001880001 | ||||||
GIBSON, David Mackintosh | Director | Jesmond House Clayton Road NE2 1UJ Newcastle Upon Tyne | England | British | Solicitor | 115497040001 | ||||
HUTCHINSON, Maurice | Director | 4 Redruth Gardens Chowdene Hall Farm Estate Low Fell NE9 6XW Gateshead Tyne & Wear | British | 40780810001 | ||||||
JONES, Lily | Director | 11 Heathfield Road Low Fell NE9 5HH Gateshead Tyne & Wear | British | 20001900001 |
What are the latest statements on persons with significant control for NORTH EAST HOUSING ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0