Company NameHousing Hartlepool
Company StatusConverted / Closed
Company Number04647271
CategoryConverted / Closed
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameHousing Hartlepool Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Linda Minns
StatusClosed
Appointed23 February 2011(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMs Julie Clarke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 23 May 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Russell Charles Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Ian Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 23 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameCllr Marjorie Anne James
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(13 years, 4 months after company formation)
Appointment Duration12 months (closed 23 May 2017)
RoleElected Member
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Stephen James Akers-Belcher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(13 years, 4 months after company formation)
Appointment Duration12 months (closed 23 May 2017)
RoleEnterprise Officer
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Secretary NameMs Sarah Williams
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address101 Summerfield Crescent
Edgbaston
Birmingham
West Midlands
B16 0EN
Director NameMr John Richard Littlefair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 11 October 2013)
RoleRural Business Person
Country of ResidenceUnited Kingdom
Correspondence AddressHomehill
Hart Village
Hartlepool
TS27 3AX
Director NameKenneth Lahney
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2005)
RoleRetired
Correspondence Address11 Monkton Road
Hartlepool
TS25 3RB
Director NameMr Kevin Peter Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Regent Street
The Headland
Hartlepool
Cleveland
TS24 0QN
Director NameMichael Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2009)
RoleCouncillor
Correspondence Address5 Benmore Road
Hartlepool
TS25 3DF
Director NameMr Peter Terence Jackson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newquay Close
Cliffords Green
Hartlepool
TS26 0XG
Director NameAllan Gardner
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 11 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Mountbatten Close
Hartlepool
TS24 0TE
Director NameSandra Fenwick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleCouncillor
Correspondence Address6 Abigail Walk
Hartlepool
Cleveland
TS24 8ED
Director NameAlan Coxon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 2008)
RoleSales Manager
Correspondence Address34 Saint Anns Court
Hartlepool
TS24 7HY
Secretary NameThomas Kerr Stevenson
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2008)
RoleFinance Director
Correspondence Address3 Collingwood Drive
Hexham
Northumberland
NE46 2JA
Director NameJohn Lauderdale
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2007)
RoleSelf Employed Printer
Country of ResidenceEngland
Correspondence Address122 Cornwall Street
Hartlepool
TS25 5RG
Director NameMr David James Easson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2006)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Summerfield Lane
Long Ditton
Surbiton
Surrey
KT6 5DZ
Director NameNorma Morrish
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 September 2010)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address1 Fastnet Grove
Hartlepool
Tees Valley
TS24 7BS
Director NameAnn Callaghan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2015)
RoleNeighbourhood Development Offi
Country of ResidenceUnited Kingdom
Correspondence Address123 Challoner Road
Hartlepool
TS24 8JE
Director NameMary Pauline Laffey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 May 2010)
RoleWriter Publisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Peakston Close
Hartlepool
Cleveland
TS26 0PN
Director NameMary Fleet
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Amberton Road
Hartlepool
TS24 8LT
Director NameCarol Gavillet
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Clavering Road
Hartlepool
Teesside
TS27 3PQ
Secretary NameMrs Catherine Purdy
NationalityBritish
StatusResigned
Appointed07 October 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 St Bega's Glade
Hartlepool
TS26 0FB
Director NameCllr Stephen Gibbon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Honiton Way
Hartlepool
Cleveland
TS25 2PU
Director NameMrs Pamela Claire Hargreaves
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2012)
RoleDirector Of Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
Stranton
Hartlepool
Tees Valley
TS24 7QS
Director NameMr John Joseph Lynch
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hudson Quay Windward Way
Middlesbrough
Cleveland
TS2 1QG
Director NameMr Jonathan James Frederick Brash
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
Stranton
Hartlepool
Tees Valley
TS24 7QS
Director NameCllr Paul Roderick Beck
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameCllr Robin William Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Johnny Lighten
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleMod Civil Servant
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Alan Hodgson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Mike Kay
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2015)
RoleDirector Of Property
Country of ResidenceUnited Kingdom
Correspondence Address2 Hudson Quay Windward Way
Middlesbrough
Cleveland
TS2 1QG
Director NameMs Joanna Carter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Stan Irwin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(13 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB

Contact

Websitehousinghartlepool.org.uk

Location

Registered AddressNorthshore
North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Turnover£33,776,000
Gross Profit£33,469,000
Net Worth£103,741,000
Cash£48,000
Current Liabilities£40,862,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 February 2014Delivered on: 19 February 2014
Persons entitled: North Shore Development Partnership Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 March 2004Delivered on: 7 April 2004
Persons entitled: Prudential Trustee Company Limited, as Security Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries or any of the beneficiaries (or any person on behalf of any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right, title and interest from time to time in, to and under the real property; the sinking fund and the proceed accounts; all contracts and policies of insurance of whatever nature; by way of first floating charge the whole of the chargor's undertaking and assets, present and future. See the mortgage charge document for full details.
Outstanding

Filing History

23 May 2017Resolutions
  • RES13 ‐ Convert to rs 20/04/2017
(5 pages)
23 May 2017Forms b and z convert to rs (2 pages)
23 May 2017Forms b and z convert to rs (2 pages)
23 May 2017Resolutions
  • RES13 ‐ Convert to rs 20/04/2017
(5 pages)
3 April 2017Termination of appointment of Stan Irwin as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Stan Irwin as a director on 31 March 2017 (1 page)
23 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
25 November 2016Appointment of Mr Stan Irwin as a director on 22 November 2016 (2 pages)
25 November 2016Appointment of Mr Stan Irwin as a director on 22 November 2016 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (64 pages)
10 October 2016Full accounts made up to 31 March 2016 (64 pages)
1 September 2016Appointment of Mr Stephen James Akers-Belcher as a director on 26 May 2016 (2 pages)
1 September 2016Appointment of Mr Stephen James Akers-Belcher as a director on 26 May 2016 (2 pages)
14 July 2016Appointment of Councillor Marjorie Anne James as a director on 26 May 2016 (2 pages)
14 July 2016Appointment of Councillor Marjorie Anne James as a director on 26 May 2016 (2 pages)
20 June 2016Termination of appointment of Paul Roderick Beck as a director on 26 May 2016 (1 page)
20 June 2016Termination of appointment of Robin William Cook as a director on 26 May 2016 (1 page)
20 June 2016Termination of appointment of Robin William Cook as a director on 26 May 2016 (1 page)
20 June 2016Termination of appointment of Paul Roderick Beck as a director on 26 May 2016 (1 page)
18 April 2016Termination of appointment of Alan Hodgson as a director on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Alan Hodgson as a director on 8 April 2016 (1 page)
8 April 2016Satisfaction of charge 046472710002 in full (1 page)
8 April 2016Satisfaction of charge 046472710002 in full (1 page)
12 February 2016Director's details changed for Mrs Julie Clarke on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 23 January 2016 no member list (5 pages)
12 February 2016Director's details changed for Mrs Julie Clarke on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 23 January 2016 no member list (5 pages)
11 November 2015Full accounts made up to 31 March 2015 (78 pages)
11 November 2015Full accounts made up to 31 March 2015 (78 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
21 October 2015Statement of company's objects (2 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
21 October 2015Statement of company's objects (2 pages)
8 October 2015Termination of appointment of Johnny Lighten as a director on 30 September 2015 (1 page)
8 October 2015Appointment of Mr Ian Brown as a director on 1 September 2015 (2 pages)
8 October 2015Termination of appointment of Johnny Lighten as a director on 30 September 2015 (1 page)
8 October 2015Appointment of Mr Ian Brown as a director on 1 September 2015 (2 pages)
8 October 2015Appointment of Mr Ian Brown as a director on 1 September 2015 (2 pages)
18 September 2015Termination of appointment of Ann Callaghan as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Ann Callaghan as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Joanna Carter as a director on 18 August 2015 (1 page)
18 September 2015Termination of appointment of Ann Callaghan as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Joanna Carter as a director on 18 August 2015 (1 page)
8 September 2015Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 8 September 2015 (1 page)
14 August 2015Appointment of Mr Russell Charles Thompson as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Russell Charles Thompson as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Russell Charles Thompson as a director on 3 August 2015 (2 pages)
25 March 2015Termination of appointment of Mike Kay as a director on 6 March 2015 (1 page)
25 March 2015Termination of appointment of Mike Kay as a director on 6 March 2015 (1 page)
25 March 2015Termination of appointment of Mike Kay as a director on 6 March 2015 (1 page)
5 March 2015Annual return made up to 23 January 2015 no member list (7 pages)
5 March 2015Annual return made up to 23 January 2015 no member list (7 pages)
16 December 2014Termination of appointment of John Joseph Lynch as a director on 11 November 2014 (1 page)
16 December 2014Termination of appointment of John Joseph Lynch as a director on 11 November 2014 (1 page)
27 October 2014Appointment of Ms Joanna Carter as a director on 15 September 2014 (2 pages)
27 October 2014Appointment of Ms Joanna Carter as a director on 15 September 2014 (2 pages)
10 October 2014Full accounts made up to 31 March 2014 (55 pages)
10 October 2014Full accounts made up to 31 March 2014 (55 pages)
2 October 2014Termination of appointment of Peter Norman Olsen as a director on 15 September 2014 (1 page)
2 October 2014Termination of appointment of Peter Norman Olsen as a director on 15 September 2014 (1 page)
1 October 2014Registered office address changed from Greenbank Stranton Hartlepool Tees Valley TS24 7QS to 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Greenbank Stranton Hartlepool Tees Valley TS24 7QS to 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Greenbank Stranton Hartlepool Tees Valley TS24 7QS to 2 Hudson Quay Windward Way Middlesbrough Cleveland TS2 1QG on 1 October 2014 (1 page)
13 May 2014Termination of appointment of Bernadette Whitaker as a director (1 page)
13 May 2014Termination of appointment of Bernadette Whitaker as a director (1 page)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 April 2014Appointment of Mr Mike Kay as a director (2 pages)
10 April 2014Appointment of Mr Mike Kay as a director (2 pages)
19 March 2014Termination of appointment of Carol Gavillet as a director (1 page)
19 March 2014Termination of appointment of Carol Gavillet as a director (1 page)
19 February 2014Registration of charge 046472710002 (43 pages)
19 February 2014Registration of charge 046472710002 (43 pages)
14 February 2014Annual return made up to 23 January 2014 no member list (10 pages)
14 February 2014Annual return made up to 23 January 2014 no member list (10 pages)
20 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Alan Hodgson
(5 pages)
20 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Alan Hodgson
(5 pages)
6 November 2013Full accounts made up to 31 March 2013 (40 pages)
6 November 2013Full accounts made up to 31 March 2013 (40 pages)
6 November 2013Memorandum and Articles of Association (25 pages)
6 November 2013Memorandum and Articles of Association (25 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2013Statement of company's objects (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2013Statement of company's objects (2 pages)
30 October 2013Appointment of Mr Alan Hodgson as a director
  • ANNOTATION A second filed AP01 was registered on 20/01/2014
(3 pages)
30 October 2013Appointment of Mr Johnny Lighten as a director (2 pages)
30 October 2013Termination of appointment of Allan Gardner as a director (1 page)
30 October 2013Termination of appointment of John Littlefair as a director (1 page)
30 October 2013Appointment of Mr Alan Hodgson as a director
  • ANNOTATION A second filed AP01 was registered on 20/01/2014
(3 pages)
30 October 2013Termination of appointment of Anthony Raine as a director (1 page)
30 October 2013Termination of appointment of Allan Gardner as a director (1 page)
30 October 2013Termination of appointment of John Littlefair as a director (1 page)
30 October 2013Termination of appointment of Anthony Raine as a director (1 page)
30 October 2013Appointment of Mr Johnny Lighten as a director (2 pages)
27 June 2013Director's details changed for Councillor Rob Cook on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Councillor Rob Cook on 27 June 2013 (2 pages)
24 June 2013Appointment of Councillor Rob Cook as a director (2 pages)
24 June 2013Appointment of Councillor Rob Cook as a director (2 pages)
13 June 2013Appointment of Councillor Paul Roderick Beck as a director (2 pages)
13 June 2013Appointment of Councillor Paul Roderick Beck as a director (2 pages)
31 May 2013Termination of appointment of Stephen Gibbon as a director (1 page)
31 May 2013Termination of appointment of Stephen Gibbon as a director (1 page)
1 February 2013Director's details changed for Mrs Julie Clarke on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr John Joseph Lynch on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr John Joseph Lynch on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 23 January 2013 no member list (11 pages)
1 February 2013Director's details changed for Mrs Julie Clarke on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr John Joseph Lynch on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mrs Julie Clarke on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 23 January 2013 no member list (11 pages)
21 November 2012Memorandum and Articles of Association (26 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2012Memorandum and Articles of Association (26 pages)
21 November 2012Statement of company's objects (2 pages)
21 November 2012Statement of company's objects (2 pages)
23 October 2012Full accounts made up to 31 March 2012 (43 pages)
23 October 2012Full accounts made up to 31 March 2012 (43 pages)
18 October 2012Appointment of Mrs Julie Clarke as a director (2 pages)
18 October 2012Appointment of Mrs Julie Clarke as a director (2 pages)
18 July 2012Termination of appointment of Mary Fleet as a director (1 page)
18 July 2012Termination of appointment of Mary Fleet as a director (1 page)
12 June 2012Termination of appointment of Pamela Hargreaves as a director (1 page)
12 June 2012Termination of appointment of Jonathan Brash as a director (1 page)
12 June 2012Termination of appointment of Pamela Hargreaves as a director (1 page)
12 June 2012Termination of appointment of Jonathan Brash as a director (1 page)
13 February 2012Annual return made up to 23 January 2012 no member list (13 pages)
13 February 2012Annual return made up to 23 January 2012 no member list (13 pages)
10 February 2012Director's details changed for Mr Jonathan James Frederick Brash on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Jonathan James Frederick Brash on 10 February 2012 (2 pages)
6 December 2011Full accounts made up to 31 March 2011 (62 pages)
6 December 2011Full accounts made up to 31 March 2011 (62 pages)
8 March 2011Appointment of Mrs Linda Minns as a secretary (1 page)
8 March 2011Appointment of Mrs Linda Minns as a secretary (1 page)
2 March 2011Annual return made up to 23 January 2011 no member list (13 pages)
2 March 2011Annual return made up to 23 January 2011 no member list (13 pages)
2 March 2011Termination of appointment of Catherine Purdy as a secretary (1 page)
2 March 2011Termination of appointment of Catherine Purdy as a secretary (1 page)
14 January 2011Notice of Restriction on the Company's Articles (2 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 January 2011New class of members (2 pages)
14 January 2011Particulars of variation of class rights update (3 pages)
14 January 2011Notice of Restriction on the Company's Articles (2 pages)
14 January 2011New class of members (2 pages)
14 January 2011Particulars of variation of class rights update (3 pages)
14 December 2010Appointment of Mr Jonathan James Frederick Brash as a director (2 pages)
14 December 2010Appointment of Mr Jonathan James Frederick Brash as a director (2 pages)
7 December 2010Full accounts made up to 31 March 2010 (62 pages)
7 December 2010Full accounts made up to 31 March 2010 (62 pages)
13 October 2010Appointment of Mr John Joseph Lynch as a director (2 pages)
13 October 2010Appointment of Mr John Joseph Lynch as a director (2 pages)
6 October 2010Termination of appointment of Norma Morrish as a director (1 page)
6 October 2010Termination of appointment of Norma Morrish as a director (1 page)
13 September 2010Appointment of Miss Pamela Claire Hargreaves as a director (2 pages)
13 September 2010Appointment of Miss Pamela Claire Hargreaves as a director (2 pages)
4 June 2010Termination of appointment of Mary Laffey as a director (1 page)
4 June 2010Termination of appointment of Gerald Wistow as a director (1 page)
4 June 2010Termination of appointment of Gerald Wistow as a director (1 page)
4 June 2010Termination of appointment of Mary Laffey as a director (1 page)
30 March 2010Director's details changed for Professor Gerald Wistow on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Councillor Stephen Gibbon on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Mary Pauline Laffey on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Mary Fleet on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Professor Gerald Wistow on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Carol Gavillet on 23 January 2010 (2 pages)
30 March 2010Annual return made up to 23 January 2010 no member list (8 pages)
30 March 2010Director's details changed for Carol Gavillet on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Allan Gardner on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Peter Norman Olsen on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Mary Fleet on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Bernadette Whitaker on 23 January 2010 (2 pages)
30 March 2010Annual return made up to 23 January 2010 no member list (8 pages)
30 March 2010Director's details changed for Allan Gardner on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Councillor Stephen Gibbon on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Peter Norman Olsen on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Bernadette Whitaker on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Mary Pauline Laffey on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Norma Morrish on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Anthony Raine on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Norma Morrish on 23 January 2010 (2 pages)
30 March 2010Director's details changed for Anthony Raine on 23 January 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (59 pages)
5 January 2010Full accounts made up to 31 March 2009 (59 pages)
29 April 2009Director appointed councillor stephen gibbon (2 pages)
29 April 2009Appointment terminated director michael johnson (1 page)
29 April 2009Director appointed councillor stephen gibbon (2 pages)
29 April 2009Appointment terminated director michael johnson (1 page)
17 March 2009Annual return made up to 23/01/09 (6 pages)
17 March 2009Annual return made up to 23/01/09 (6 pages)
2 March 2009Director appointed bernadette whitaker (2 pages)
2 March 2009Director appointed bernadette whitaker (2 pages)
23 January 2009Director appointed carol gavillet (2 pages)
23 January 2009Secretary appointed catherine purdy (2 pages)
23 January 2009Appointment terminated secretary thomas stevenson (1 page)
23 January 2009Appointment terminated secretary thomas stevenson (1 page)
23 January 2009Appointment terminated director alan coxon (1 page)
23 January 2009Appointment terminated director trevor peel (1 page)
23 January 2009Appointment terminated director trevor peel (1 page)
23 January 2009Secretary appointed catherine purdy (2 pages)
23 January 2009Appointment terminated director alan coxon (1 page)
23 January 2009Director appointed carol gavillet (2 pages)
24 December 2008Full accounts made up to 31 March 2008 (59 pages)
24 December 2008Full accounts made up to 31 March 2008 (59 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
23 January 2008Annual return made up to 23/01/08 (3 pages)
23 January 2008Annual return made up to 23/01/08 (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (57 pages)
10 January 2008Full accounts made up to 31 March 2007 (57 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2007Annual return made up to 24/01/07 (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Annual return made up to 24/01/07 (3 pages)
24 January 2007Director's particulars changed (1 page)
20 December 2006Full accounts made up to 31 March 2006 (55 pages)
20 December 2006Full accounts made up to 31 March 2006 (55 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
31 January 2006Annual return made up to 24/01/06 (3 pages)
31 January 2006Annual return made up to 24/01/06 (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
21 December 2005Full accounts made up to 31 March 2005 (47 pages)
21 December 2005Full accounts made up to 31 March 2005 (47 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
23 February 2005Annual return made up to 24/01/05 (10 pages)
23 February 2005Annual return made up to 24/01/05 (10 pages)
28 January 2005Company name changed housing hartlepool LIMITED\certificate issued on 28/01/05 (3 pages)
28 January 2005Company name changed housing hartlepool LIMITED\certificate issued on 28/01/05 (3 pages)
29 December 2004Registered office changed on 29/12/04 from: unit 24 middleton grange shopping centre hartlepool teeside TS24 7RZ (1 page)
29 December 2004Registered office changed on 29/12/04 from: unit 24 middleton grange shopping centre hartlepool teeside TS24 7RZ (1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
4 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
4 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
30 July 2004Memorandum and Articles of Association (23 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 July 2004Memorandum and Articles of Association (23 pages)
25 June 2004Resolutions
  • RES13 ‐ Appointment of members 02/03/04
(1 page)
25 June 2004Resolutions
  • RES13 ‐ Appointment of members 02/03/04
(1 page)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
7 April 2004Particulars of mortgage/charge (11 pages)
7 April 2004Particulars of mortgage/charge (11 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
31 March 2004Hc 3(3)(c) (1 page)
31 March 2004Hc 3(3)(c) (1 page)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 1 park row leeds (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: unit 24 middleton grange shopping centre hartlepool teeside TS24 7RZ (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 1 park row leeds (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: unit 24 middleton grange shopping centre hartlepool teeside TS24 7RZ (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Secretary resigned;director resigned (1 page)
10 February 2004Annual return made up to 24/01/04 (4 pages)
10 February 2004Annual return made up to 24/01/04 (4 pages)
14 January 2004Memorandum and Articles of Association (3 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
14 January 2004Memorandum and Articles of Association (3 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
24 January 2003Incorporation (28 pages)
24 January 2003Incorporation (28 pages)