NORTH EAST HOUSING ASSOCIATION LIMITED

NORTH EAST HOUSING ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORTH EAST HOUSING ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00702712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NORTH EAST HOUSING ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH EASTERN Y.W.C.A.TRUSTEES LIMITEDSep 07, 1961Sep 07, 1961

    What are the latest accounts for NORTH EAST HOUSING ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NORTH EAST HOUSING ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for NORTH EAST HOUSING ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Natalie Dewey as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of Malachai Thomas Armstrong as a director on Dec 03, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    43 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Mackintosh Gibson as a director on Sep 27, 2024

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Company’s objects shall be amended 06/06/2024
    RES13

    Appointment of Dr Malachai Armstrong as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Malachai Thomas Armstrong as a director on May 25, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    42 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gordon Reed as a director on Mar 31, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    41 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed north eastern Y.W.C.A.trustees LIMITED\certificate issued on 01/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2021

    RES15

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Peter Lewis Nielsen on Oct 05, 2021

    1 pagesCH03

    Full accounts made up to Mar 31, 2021

    46 pagesAA

    Appointment of Mr Malachai Thomas Armstrong as a director on Dec 18, 2020

    2 pagesAP01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Peter Lewis Allen on Feb 08, 2021

    1 pagesCH03

    Accounts for a small company made up to Mar 31, 2020

    41 pagesAA

    Termination of appointment of Linda Baird Adams as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Roger Robert Darsley as a director on Jun 11, 2020

    1 pagesTM01

    Who are the officers of NORTH EAST HOUSING ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIELSEN, Peter Lewis
    Lynn Road
    NE28 8QA Wallsend
    31
    United Kingdom
    Secretary
    Lynn Road
    NE28 8QA Wallsend
    31
    United Kingdom
    209073940002
    DEWEY, Natalie
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    Director
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    EnglandBritishDirector Of Operations311895210001
    GRAY, Victoria
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    Director
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    United KingdomEnglishHr Coordinator181567840001
    HITMAN, Linda
    Shropshire Drive
    DH1 2LT Durham
    9
    England
    Director
    Shropshire Drive
    DH1 2LT Durham
    9
    England
    EnglandBritishCeo Exclusive North East Ltd228828010001
    MORTLOCK, Caroline
    90 Walden Close
    DH2 1TG Chester Le Street
    County Durham
    Director
    90 Walden Close
    DH2 1TG Chester Le Street
    County Durham
    United KingdomBritishH E S Manager125714670001
    REED, Gordon
    Adderstone Crescent
    NE2 2HS Newcastle Upon Tyne
    41 Dulverton Court
    England
    Director
    Adderstone Crescent
    NE2 2HS Newcastle Upon Tyne
    41 Dulverton Court
    England
    EnglandBritishBusiness Owner71354360008
    SMITH, Derek James
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    Director
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    EnglandBritishReitred Electrician248116420001
    SMITH, Janet
    Morton Grange Terrace
    DH4 6AL Houghton Le Spring
    6
    England
    Director
    Morton Grange Terrace
    DH4 6AL Houghton Le Spring
    6
    England
    United KingdomBritishRetired245059190001
    ARMSTRONG, William
    67 Malvern Road
    NE29 9HH North Shields
    Tyne & Wear
    Secretary
    67 Malvern Road
    NE29 9HH North Shields
    Tyne & Wear
    BritishCompany Secretary14050460001
    BLENKIN, Kenneth John
    Greenridge
    Carrsgate
    NE47 7EX Bardon Mill
    Northumberland
    Secretary
    Greenridge
    Carrsgate
    NE47 7EX Bardon Mill
    Northumberland
    British83495820001
    EMERSON, Roy
    27 Briarside
    DH8 0AS Shotley Bridge
    County Durham
    Secretary
    27 Briarside
    DH8 0AS Shotley Bridge
    County Durham
    BritishRetired73365600001
    GARNON, Brian
    5 The Coach House Peile Court
    Shotley Bridge
    DH8 0SH Consett
    Co Durham
    Secretary
    5 The Coach House Peile Court
    Shotley Bridge
    DH8 0SH Consett
    Co Durham
    British20001810001
    HUTCHINSON, Maurice
    4 Redruth Gardens
    Chowdene Hall Farm Estate Low Fell
    NE9 6XW Gateshead
    Tyne & Wear
    Secretary
    4 Redruth Gardens
    Chowdene Hall Farm Estate Low Fell
    NE9 6XW Gateshead
    Tyne & Wear
    British40780810001
    NICHOL, Clinton
    11a Chester Crescent
    NE2 1DH Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    11a Chester Crescent
    NE2 1DH Newcastle Upon Tyne
    Tyne & Wear
    British57840600002
    SMITH, Janet
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    Secretary
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    150837430001
    ADAMS, Linda Baird
    NE26
    Director
    NE26
    United KingdomBritishBusiness Manager245060920001
    ADAMSON, Doris Ruby
    10 Pinewood Gardens
    NE11 0DJ Lobley Hill
    Tyne & Wear
    Director
    10 Pinewood Gardens
    NE11 0DJ Lobley Hill
    Tyne & Wear
    BritishRetired50195960001
    ALLCHURCH, Christopher
    2 Oaklands Court
    Darras Hall Ponteland
    NE20 9QY Newcastle Upon Tyne
    Director
    2 Oaklands Court
    Darras Hall Ponteland
    NE20 9QY Newcastle Upon Tyne
    BritishBank Manager67573220001
    ARMSTRONG, Malachai Thomas, Dr
    Fern Avenue
    Jesmond
    NE2 2QX Wallsend
    50
    United Kingdom
    Director
    Fern Avenue
    Jesmond
    NE2 2QX Wallsend
    50
    United Kingdom
    United KingdomBritishCompany Director281029420001
    ARMSTRONG, Malachai Thomas
    Fern Avenue
    Jesmond
    NE2 2QX Newcastle Upon Tyne
    50
    United Kingdom
    Director
    Fern Avenue
    Jesmond
    NE2 2QX Newcastle Upon Tyne
    50
    United Kingdom
    United KingdomBritishCompany Director244228350001
    BARRETT, Dorothy
    87 West Dene Drive
    NE30 2SZ North Shields
    Tyne & Wear
    Director
    87 West Dene Drive
    NE30 2SZ North Shields
    Tyne & Wear
    British20001820001
    BLENKIN, Kenneth John
    Carrsgate
    Bardon Mill
    NE47 7EX Hexham
    Greenridge
    Northumberland
    England
    Director
    Carrsgate
    Bardon Mill
    NE47 7EX Hexham
    Greenridge
    Northumberland
    England
    Great BritainBritishRetired153840330001
    BOAST, Isobel
    11 Brignall Gardens
    Fenham
    NE15 7AA Newcastle Upon Tyne
    Tyne & Wear
    Director
    11 Brignall Gardens
    Fenham
    NE15 7AA Newcastle Upon Tyne
    Tyne & Wear
    British20001830001
    BRADLEY, Colin
    3 Douglas Avenue
    Gosforth
    NE3 4XD Newcastle
    Tyne & Wear
    Director
    3 Douglas Avenue
    Gosforth
    NE3 4XD Newcastle
    Tyne & Wear
    Great BritainBritishPrivate Housing Co Ordinator98440610001
    BRENNAN, Douglas Irving
    54 West Dene Drive
    NE30 2SZ North Shields
    Tyne & Wear
    Director
    54 West Dene Drive
    NE30 2SZ North Shields
    Tyne & Wear
    United KingdomBritishRetired20001840001
    CARRUTHERS, Sheila
    17 Purbeck Close
    NE29 9QF North Shields
    Tyne & Wear
    Director
    17 Purbeck Close
    NE29 9QF North Shields
    Tyne & Wear
    British20001850001
    DARSLEY, Roger Robert
    Bridge House
    18 Manor Road
    NE30 4RH Tynemouth
    Tyne & Wear
    Director
    Bridge House
    18 Manor Road
    NE30 4RH Tynemouth
    Tyne & Wear
    United KingdomBritishRetired Factory Manager76453230001
    DELAHUNTY, Michael Henry
    47 Darras Road
    Ponteland
    NE20 9PD Newcastle Upon Tyne
    Director
    47 Darras Road
    Ponteland
    NE20 9PD Newcastle Upon Tyne
    BritishHead Of Finance/Housing51803990001
    DOREY, Michael Hutchinson
    Primrose House
    Bardon Mill
    NE47 7HF Hexham
    Northumberland
    Director
    Primrose House
    Bardon Mill
    NE47 7HF Hexham
    Northumberland
    British12998730001
    DUNCAN, Ernest
    22 Moss Crescent
    Crawcrook
    NE40 4XL Ryton
    Tyne & Wear
    Director
    22 Moss Crescent
    Crawcrook
    NE40 4XL Ryton
    Tyne & Wear
    Great BritainBritishRetired20001870001
    EMERSON, Roy
    27 Briarside
    DH8 0AS Shotley Bridge
    County Durham
    Director
    27 Briarside
    DH8 0AS Shotley Bridge
    County Durham
    BritishRetired73365600001
    GASKIN, Jane
    193 Gladstone Street
    NE24 1HY Blyth
    Northumberland
    Director
    193 Gladstone Street
    NE24 1HY Blyth
    Northumberland
    British20001880001
    GIBSON, David Mackintosh
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    Director
    Jesmond House
    Clayton Road
    NE2 1UJ Newcastle Upon Tyne
    EnglandBritishSolicitor115497040001
    HUTCHINSON, Maurice
    4 Redruth Gardens
    Chowdene Hall Farm Estate Low Fell
    NE9 6XW Gateshead
    Tyne & Wear
    Director
    4 Redruth Gardens
    Chowdene Hall Farm Estate Low Fell
    NE9 6XW Gateshead
    Tyne & Wear
    British40780810001
    JONES, Lily
    11 Heathfield Road
    Low Fell
    NE9 5HH Gateshead
    Tyne & Wear
    Director
    11 Heathfield Road
    Low Fell
    NE9 5HH Gateshead
    Tyne & Wear
    British20001900001

    What are the latest statements on persons with significant control for NORTH EAST HOUSING ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The 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