NORTH HOUSING LIMITED
NEWCASTLE UPON TYNE JACKSON HOUSE NOMINEE LIMITED SOCC 11 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8ET
Company number 04052443
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address 2 GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of NORTH HOUSING LIMITED are www.northhousing.co.uk, and www.north-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Metrocentre Rail Station is 4.9 miles; to Cramlington Rail Station is 4.9 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Housing Limited is a Private Limited Company. The company registration number is 04052443. North Housing Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of North Housing Limited is 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Ne12 8et. . WOODS, Austin Jonathan is a Secretary of the company. HAM, Brian Anthony is a Director of the company. HENDERSON, Mark Gideon is a Director of the company. HUDSON, John Matthew, Dr is a Director of the company. Secretary CIM MANAGEMENT LIMITED has been resigned. Secretary MOORHOUSE, Stephen has been resigned. Secretary THOMPSON, Steven has been resigned. Secretary CAPITAL VENTURES LIMITED has been resigned. Secretary PEMBERSTONE (SECRETARIES) LIMITED has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director MOORHOUSE, Stephen has been resigned. Director PARK, Alan has been resigned. Nominee Director PETRI, Dion Joseph has been resigned. Director THOMPSON, Steven has been resigned. Director WOODS, Austin Jonathan has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOODS, Austin Jonathan
Appointed Date: 07 November 2013

Director
HAM, Brian Anthony
Appointed Date: 18 June 2015
68 years old

Director
HENDERSON, Mark Gideon
Appointed Date: 18 June 2015
63 years old

Director
HUDSON, John Matthew, Dr
Appointed Date: 18 June 2015
57 years old

Resigned Directors

Secretary
CIM MANAGEMENT LIMITED
Resigned: 01 December 2001
Appointed Date: 09 July 2001

Secretary
MOORHOUSE, Stephen
Resigned: 26 June 2009
Appointed Date: 01 March 2002

Secretary
THOMPSON, Steven
Resigned: 05 October 2013
Appointed Date: 26 June 2009

Secretary
CAPITAL VENTURES LIMITED
Resigned: 09 July 2001
Appointed Date: 14 August 2000

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Resigned: 28 February 2002
Appointed Date: 01 December 2001

Director
ANNETTS, David Charles
Resigned: 01 December 2001
Appointed Date: 09 July 2001
66 years old

Director
BARKER, Andrew Martin
Resigned: 01 December 2001
Appointed Date: 09 July 2001
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 01 December 2001
Appointed Date: 09 July 2001
70 years old

Director
MOORHOUSE, Stephen
Resigned: 26 June 2009
Appointed Date: 01 March 2002
60 years old

Director
PARK, Alan
Resigned: 23 March 2012
Appointed Date: 01 March 2002
67 years old

Nominee Director
PETRI, Dion Joseph
Resigned: 09 July 2001
Appointed Date: 14 August 2000
57 years old

Director
THOMPSON, Steven
Resigned: 05 October 2013
Appointed Date: 26 June 2009
66 years old

Director
WOODS, Austin Jonathan
Resigned: 18 June 2015
Appointed Date: 07 November 2013
53 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 28 February 2002
Appointed Date: 01 December 2001

Persons With Significant Control

Home Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH HOUSING LIMITED Events

25 Oct 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 14 August 2016 with updates
10 Jun 2016
Full accounts made up to 31 August 2015
09 Jun 2016
Previous accounting period shortened from 31 August 2016 to 31 March 2016
18 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP .9

...
... and 66 more events
19 Jul 2001
New secretary appointed
19 Jul 2001
New director appointed
19 Jul 2001
New director appointed
19 Jul 2001
New director appointed
14 Aug 2000
Incorporation

NORTH HOUSING LIMITED Charges

13 May 2003
Debenture
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Halifax PLC (As Security Agent on Behalf of the Lender)
Description: Fixed and floating charges over the undertaking and all…
13 May 2003
Mortgage
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: Halifax PLC (The Security Agent)
Description: Jackson house located at middlesbrough t/n CE117395.