Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH EASTERN HOUSING LIMITED
Company Information for

NORTH EASTERN HOUSING LIMITED

ONE STRAWBERRY LANE, ONE STRAWBERRY LANE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BX,
Company Registration Number
04052449
Private Limited Company
Active

Company Overview

About North Eastern Housing Ltd
NORTH EASTERN HOUSING LIMITED was founded on 2000-08-14 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". North Eastern Housing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTH EASTERN HOUSING LIMITED
 
Legal Registered Office
ONE STRAWBERRY LANE
ONE STRAWBERRY LANE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BX
Other companies in NE12
 
Previous Names
KNOTS LANDING NOMINEE LIMITED20/12/2006
Filing Information
Company Number 04052449
Company ID Number 04052449
Date formed 2000-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 17:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EASTERN HOUSING LIMITED
The accountancy firm based at this address is CONNECTED VOICE BUSINESS SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH EASTERN HOUSING LIMITED

Current Directors
Officer Role Date Appointed
AUSTIN JONATHAN WOODS
Company Secretary 2013-11-07
AUSTIN JONATHAN WOODS
Director 2013-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN THOMPSON
Company Secretary 2009-06-26 2013-10-05
STEVEN THOMPSON
Director 2009-06-26 2013-10-05
ALAN PARK
Director 2002-03-01 2012-03-23
STEPHEN MOORHOUSE
Company Secretary 2002-03-01 2009-06-26
STEPHEN MOORHOUSE
Director 2002-03-01 2009-06-26
PEMBERSTONE (SECRETARIES) LIMITED
Company Secretary 2001-12-01 2002-02-28
PEMBERSTONE (DIRECTORS) LIMITED
Director 2001-12-01 2002-02-28
CIM MANAGEMENT LIMITED
Company Secretary 2001-07-09 2001-12-01
DAVID CHARLES ANNETTS
Director 2001-07-09 2001-12-01
ANDREW MARTIN BARKER
Director 2001-07-09 2001-12-01
ANDREW JOHN BRUCKLAND
Director 2001-07-09 2001-12-01
CAPITAL VENTURES LIMITED
Company Secretary 2000-08-14 2001-07-09
DION JOSEPH PETRI
Nominated Director 2000-08-14 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUSTIN JONATHAN WOODS HOME GROUP REPAIRS PARTNERSHIP LIMITED Company Secretary 2013-12-02 CURRENT 1997-07-11 Active
AUSTIN JONATHAN WOODS HOME GROUP DEVELOPMENTS LIMITED Company Secretary 2013-12-02 CURRENT 2003-02-12 Active
AUSTIN JONATHAN WOODS NORTH HOUSING LIMITED Company Secretary 2013-11-07 CURRENT 2000-08-14 Active
AUSTIN JONATHAN WOODS STONHAM LIMITED Company Secretary 2013-11-07 CURRENT 2002-12-13 Active
AUSTIN JONATHAN WOODS NAVIGATION POINT NOMINEE LIMITED Company Secretary 2013-11-07 CURRENT 2001-06-14 Active
AUSTIN JONATHAN WOODS PGL (TWELVE) LIMITED Company Secretary 2013-11-07 CURRENT 2001-09-13 Active
AUSTIN JONATHAN WOODS HOME HOUSING LIMITED Company Secretary 2013-11-07 CURRENT 2002-12-13 Active
AUSTIN JONATHAN WOODS COPELAND HOMES LIMITED Company Secretary 2013-11-07 CURRENT 2004-05-11 Active
AUSTIN JONATHAN WOODS SPARKLE MAD LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2016-02-16
AUSTIN JONATHAN WOODS STONHAM LIMITED Director 2013-11-07 CURRENT 2002-12-13 Active
AUSTIN JONATHAN WOODS NAVIGATION POINT NOMINEE LIMITED Director 2013-11-07 CURRENT 2001-06-14 Active
AUSTIN JONATHAN WOODS PGL (TWELVE) LIMITED Director 2013-11-07 CURRENT 2001-09-13 Active
AUSTIN JONATHAN WOODS HOME HOUSING LIMITED Director 2013-11-07 CURRENT 2002-12-13 Active
AUSTIN JONATHAN WOODS COPELAND HOMES LIMITED Director 2013-11-07 CURRENT 2004-05-11 Active
AUSTIN JONATHAN WOODS SPARKLE MAD LIMITED Director 2005-10-19 CURRENT 2005-10-19 Dissolved 2016-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-09-01Appointment of Mrs Charlotte Ann Burnham as company secretary on 2022-09-01
2022-09-01DIRECTOR APPOINTED MRS CHARLOTTE ANN BURNHAM
2022-09-01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN HALL
2022-09-01Termination of appointment of Russell John Hall on 2022-08-31
2022-09-01TM02Termination of appointment of Russell John Hall on 2022-08-31
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN HALL
2022-09-01AP01DIRECTOR APPOINTED MRS CHARLOTTE ANN BURNHAM
2022-09-01AP03Appointment of Mrs Charlotte Ann Burnham as company secretary on 2022-09-01
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-12-10AP03Appointment of Mr Russell John Hall as company secretary on 2018-12-10
2018-12-10AP01DIRECTOR APPOINTED MR RUSSELL JOHN HALL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN JONATHAN WOODS
2018-12-10TM02Termination of appointment of Austin Jonathan Woods on 2018-12-10
2018-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP .9
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP .9
2015-08-18AR0114/08/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP .9
2014-08-21AR0114/08/14 ANNUAL RETURN FULL LIST
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMPSON
2013-11-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN THOMPSON
2013-11-14AP03Appointment of Mr Austin Jonathan Woods as company secretary
2013-11-14AP01DIRECTOR APPOINTED MR AUSTIN JONATHAN WOODS
2013-08-21AR0114/08/13 ANNUAL RETURN FULL LIST
2012-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-08-17AR0114/08/12 ANNUAL RETURN FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARK
2011-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-08-18AR0114/08/11 ANNUAL RETURN FULL LIST
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-16AR0114/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMPSON / 14/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARK / 14/08/2010
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN THOMPSON / 14/08/2010
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-13288aDIRECTOR AND SECRETARY APPOINTED STEVEN THOMPSON
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MOORHOUSE
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MOORHOUSE
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-26363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-15363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: RIDLEY HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3JE
2007-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-20CERTNMCOMPANY NAME CHANGED KNOTS LANDING NOMINEE LIMITED CERTIFICATE ISSUED ON 20/12/06
2006-08-29363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-20363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-12-24ELRESS366A DISP HOLDING AGM 08/12/03
2003-12-24ELRESS252 DISP LAYING ACC 08/12/03
2003-12-24ELRESS386 DISP APP AUDS 08/12/03
2003-09-09363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-27363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-04-30288bSECRETARY RESIGNED
2002-04-30288bDIRECTOR RESIGNED
2002-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: WHITTINGTON HALL WHITTINGTON ROAD, WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2ZX
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288aNEW SECRETARY APPOINTED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27288bSECRETARY RESIGNED
2001-10-19CERTNMCOMPANY NAME CHANGED SOCC 12 LIMITED CERTIFICATE ISSUED ON 19/10/01
2001-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/01
2001-09-13363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORTH EASTERN HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EASTERN HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-13 Outstanding HALIFAX PLC,AS SECURITY AGENT FOR AND ON BEHALF OF THE LENDER
A MORTGAGE DEED 2002-03-13 Outstanding HALIFAX PLC,AS SECURITY AGENT FOR AND ON BEHALF OF THE LENDER
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH EASTERN HOUSING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 1
Shareholder Funds 2012-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH EASTERN HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EASTERN HOUSING LIMITED
Trademarks
We have not found any records of NORTH EASTERN HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EASTERN HOUSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORTH EASTERN HOUSING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORTH EASTERN HOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EASTERN HOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH EASTERN HOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.