Great Broughton
North Yorkshire
TS9 7ER
Director Name | Endeavour Housing Association Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Endeavour House St. Marks Court Thornaby Stockton-On-Tees Cleveland TS17 6QN |
Director Name | Gerald Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 North Bondgate Bishop Auckland Co. Durham DL14 7PG |
Secretary Name | Mr Michael Tanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Richardson Hall The Green, Great Ayton Middlesbrough TS9 6SA |
Director Name | Lisa Jane Buttery |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2009) |
Role | Accountant |
Correspondence Address | Hillcrest Aislaby Eaglescliffe Cleveland TS16 0QN |
Registered Address | Apartment 4 Black Horse House 2 Ingleby Road Great Broughton Middlesbrough North Yorkshire TS9 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Great Broughton (Hambleton) |
2 at £1 | Endeavour Housing Association 50.00% Ordinary |
---|---|
1 at £1 | Paul Geoffrey Flintoft 25.00% Ordinary |
1 at £1 | Winifred Crowther 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,228 |
Cash | £2,332 |
Current Liabilities | £104 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
3 October 2020 | Micro company accounts made up to 31 August 2020 (8 pages) |
---|---|
1 September 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
11 March 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
12 April 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
14 December 2010 | Appointment of Endeavour Housing Association Limited as a director (2 pages) |
14 December 2010 | Appointment of Endeavour Housing Association Limited as a director (2 pages) |
2 September 2010 | Director's details changed for Paul Geoffrey Flintoff on 22 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Paul Geoffrey Flintoff on 22 August 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Appointment terminated director lisa buttery (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 20 richardson hall great ayton middlesbrough TS9 6SA (1 page) |
29 September 2009 | Appointment terminated secretary michael tanfield (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 20 richardson hall great ayton middlesbrough TS9 6SA (1 page) |
29 September 2009 | Appointment terminated secretary michael tanfield (1 page) |
29 September 2009 | Appointment terminated director lisa buttery (1 page) |
24 April 2009 | Director appointed paul geoffrey flintoff (2 pages) |
24 April 2009 | Director appointed paul geoffrey flintoff (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 113 green lane acklam middlesbrough TS5 7AQ (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 113 green lane acklam middlesbrough TS5 7AQ (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 March 2009 | Director appointed lisa jane buttery (2 pages) |
10 March 2009 | Director appointed lisa jane buttery (2 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Return made up to 19/09/08; full list of members (7 pages) |
2 February 2009 | Return made up to 19/09/08; full list of members (7 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Appointment terminated director gerald johnson (1 page) |
5 November 2008 | Appointment terminated director gerald johnson (1 page) |
22 August 2007 | Incorporation (9 pages) |
22 August 2007 | Incorporation (9 pages) |