Company NameNorth Eastern Housing Limited
DirectorCharlotte Ann Burnham
Company StatusActive
Company Number04052449
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Previous NamesSOCC 12 Limited and Knots Landing Nominee Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Charlotte Ann Burnham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(22 years after company formation)
Appointment Duration1 year, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameMrs Charlotte Ann Burnham
StatusCurrent
Appointed01 September 2022(22 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameDion Joseph Petri
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5RZ
Director NameMr David Charles Annetts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(10 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Snead
Pensax
Abberley
Worcestershire
WR6 6AG
Director NameAndrew Martin Barker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(10 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressUpper Birch Farm
Shatterford
Bewdley
Worcestershire
DY12 1TR
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(10 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PT
Wales
Director NameStephen Moorhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameMr Alan Park
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 6 months after company formation)
Appointment Duration10 years (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameStephen Moorhouse
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameSteven Thompson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameSteven Thompson
NationalityBritish
StatusResigned
Appointed26 June 2009(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2013)
RoleHead Of Corporate Legal Services
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Austin Jonathan Woods
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2018)
RoleDirector Of Legal
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameMr Austin Jonathan Woods
NationalityBritish
StatusResigned
Appointed07 November 2013(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Russell John Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2022)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameMr Russell John Hall
StatusResigned
Appointed10 December 2018(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2022)
RoleCompany Director
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameCapital Ventures Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
WR5 2ZX
Secretary NameCIM Management Limited (Corporation)
StatusResigned
Appointed09 July 2001(10 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NamePemberstone (Directors) Limited (Corporation)
StatusResigned
Appointed01 December 2001(1 year, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2002)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NamePemberstone (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 December 2001(1 year, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2002)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressOne Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

1 March 2002Delivered on: 13 March 2002
Persons entitled: Halifax PLC,as Security Agent for and on Behalf of the Lender

Classification: A mortgage deed
Secured details: All present and future obligations and liabilities due or to become due from the obligors to the chargee.
Particulars: All right,title and interest in the real property known as knots landing located at hartlepool marina,hartlepool; t/no ce 148217; see form 395 for details.
Outstanding
1 March 2002Delivered on: 13 March 2002
Persons entitled: Halifax PLC,as Security Agent for and on Behalf of the Lender

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the obligors to the chargee.
Particulars: All right,title and interest in the real property known as knots landing located at hartlepool marina,hartlepool; t/no ce 148217; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 December 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Russell John Hall as a secretary on 10 December 2018 (2 pages)
10 December 2018Termination of appointment of Austin Jonathan Woods as a director on 10 December 2018 (1 page)
10 December 2018Appointment of Mr Russell John Hall as a director on 10 December 2018 (2 pages)
10 December 2018Termination of appointment of Austin Jonathan Woods as a secretary on 10 December 2018 (1 page)
8 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP .9
(3 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP .9
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP .9
(3 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP .9
(3 pages)
21 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 November 2013Appointment of Mr Austin Jonathan Woods as a secretary (1 page)
14 November 2013Appointment of Mr Austin Jonathan Woods as a director (2 pages)
14 November 2013Termination of appointment of Steven Thompson as a director (1 page)
14 November 2013Termination of appointment of Steven Thompson as a secretary (1 page)
14 November 2013Termination of appointment of Steven Thompson as a secretary (1 page)
14 November 2013Appointment of Mr Austin Jonathan Woods as a secretary (1 page)
14 November 2013Termination of appointment of Steven Thompson as a director (1 page)
14 November 2013Appointment of Mr Austin Jonathan Woods as a director (2 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP .9
(3 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP .9
(3 pages)
16 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of Alan Park as a director (1 page)
29 May 2012Termination of appointment of Alan Park as a director (1 page)
16 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Steven Thompson on 14 August 2010 (2 pages)
16 August 2010Secretary's details changed for Steven Thompson on 14 August 2010 (1 page)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Steven Thompson on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Alan Park on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Alan Park on 14 August 2010 (2 pages)
16 August 2010Secretary's details changed for Steven Thompson on 14 August 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
13 July 2009Director and secretary appointed steven thompson (2 pages)
13 July 2009Director and secretary appointed steven thompson (2 pages)
10 July 2009Appointment terminated director stephen moorhouse (1 page)
10 July 2009Appointment terminated secretary stephen moorhouse (1 page)
10 July 2009Appointment terminated director stephen moorhouse (1 page)
10 July 2009Appointment terminated secretary stephen moorhouse (1 page)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 August 2008Return made up to 14/08/08; full list of members (3 pages)
26 August 2008Return made up to 14/08/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 August 2007Return made up to 14/08/07; full list of members (2 pages)
15 August 2007Return made up to 14/08/07; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
21 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page)
11 January 2007Memorandum and Articles of Association (12 pages)
11 January 2007Memorandum and Articles of Association (12 pages)
20 December 2006Company name changed knots landing nominee LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed knots landing nominee LIMITED\certificate issued on 20/12/06 (2 pages)
29 August 2006Return made up to 14/08/06; full list of members (2 pages)
29 August 2006Return made up to 14/08/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Return made up to 14/08/03; full list of members (7 pages)
9 September 2003Return made up to 14/08/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 August 2002Return made up to 14/08/02; full list of members (7 pages)
27 August 2002Return made up to 14/08/02; full list of members (7 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
15 April 2002New secretary appointed;new director appointed (3 pages)
15 April 2002New secretary appointed;new director appointed (3 pages)
15 April 2002New director appointed (3 pages)
15 April 2002Registered office changed on 15/04/02 from: whittington hall whittington road, whittington worcester worcestershire WR5 2ZX (1 page)
15 April 2002Registered office changed on 15/04/02 from: whittington hall whittington road, whittington worcester worcestershire WR5 2ZX (1 page)
15 April 2002New director appointed (3 pages)
8 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
8 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
13 March 2002Particulars of mortgage/charge (12 pages)
13 March 2002Particulars of mortgage/charge (15 pages)
13 March 2002Particulars of mortgage/charge (12 pages)
13 March 2002Particulars of mortgage/charge (15 pages)
27 December 2001New director appointed (3 pages)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New director appointed (3 pages)
19 October 2001Company name changed socc 12 LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed socc 12 LIMITED\certificate issued on 19/10/01 (2 pages)
13 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(7 pages)
13 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(7 pages)
19 July 2001New director appointed (4 pages)
19 July 2001New director appointed (4 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (4 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (4 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (4 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (4 pages)
19 July 2001New secretary appointed (2 pages)
14 August 2000Incorporation (19 pages)
14 August 2000Incorporation (19 pages)