Company NameNECA Housing Limited
DirectorNorman Richardson
Company StatusActive
Company Number04692108
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Previous NameN.E.C.A. Housing Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Norman Richardson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Secretary NameRonald Ian Watson
NationalityBritish
StatusCurrent
Appointed03 December 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameEric Alexander Forester
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Secretary NameEric Alexander Forester
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameDavid Gregory
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(5 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE

Contact

Websitewww.neca.co.uk

Location

Registered AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£39,191
Cash£114,410
Current Liabilities£104,957

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 October 2020Termination of appointment of David Gregory as a director on 9 October 2020 (1 page)
9 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 March 2019 (7 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
10 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
17 August 2016Full accounts made up to 31 March 2016 (14 pages)
17 August 2016Full accounts made up to 31 March 2016 (14 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
14 October 2015Director's details changed for David Gregory on 6 October 2015 (2 pages)
14 October 2015Director's details changed for David Gregory on 6 October 2015 (2 pages)
14 October 2015Director's details changed for David Gregory on 6 October 2015 (2 pages)
24 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
24 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
21 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(4 pages)
21 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(4 pages)
13 September 2014Termination of appointment of Eric Alexander Forester as a director on 2 September 2014 (1 page)
13 September 2014Termination of appointment of Eric Alexander Forester as a director on 2 September 2014 (1 page)
13 September 2014Termination of appointment of Eric Alexander Forester as a director on 2 September 2014 (1 page)
19 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 January 2014Termination of appointment of Eric Forester as a secretary (2 pages)
4 January 2014Termination of appointment of Eric Forester as a secretary (2 pages)
15 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(4 pages)
15 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(4 pages)
11 December 2013Appointment of Ronald Ian Watson as a secretary (3 pages)
11 December 2013Appointment of Ronald Ian Watson as a secretary (3 pages)
6 September 2013Company name changed N.E.C.A. housing LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
6 September 2013Company name changed N.E.C.A. housing LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
6 September 2013Change of name notice (2 pages)
6 September 2013Change of name notice (2 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
23 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Eric Alexander Forester on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Eric Alexander Forester on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Norman Richardson on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Norman Richardson on 31 October 2009 (2 pages)
1 November 2009Secretary's details changed for Eric Alexander Forester on 31 October 2009 (1 page)
1 November 2009Director's details changed for David Gregory on 31 October 2009 (2 pages)
1 November 2009Director's details changed for David Gregory on 31 October 2009 (2 pages)
1 November 2009Secretary's details changed for Eric Alexander Forester on 31 October 2009 (1 page)
9 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 January 2009Director appointed david gregory (2 pages)
23 January 2009Director appointed david gregory (2 pages)
30 December 2008Return made up to 29/11/08; full list of members (3 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 29/11/08; full list of members (3 pages)
30 December 2008Location of register of members (1 page)
9 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
31 December 2007Return made up to 29/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2007Return made up to 29/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2007Registered office changed on 30/08/07 from: philipson house 5 philipson street walker newcastle upon tyne tyne & wear NE6 4EN (1 page)
30 August 2007Registered office changed on 30/08/07 from: philipson house 5 philipson street walker newcastle upon tyne tyne & wear NE6 4EN (1 page)
20 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 March 2007Return made up to 10/03/07; full list of members (7 pages)
24 March 2007Return made up to 10/03/07; full list of members (7 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 March 2006Return made up to 10/03/06; full list of members (7 pages)
20 March 2006Return made up to 10/03/06; full list of members (7 pages)
30 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 September 2004Location of register of members (1 page)
10 September 2004Location of register of members (1 page)
26 March 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)