UKBizDB.co.uk

CUMBRIA HOUSING PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cumbria Housing Partnership Limited. The company was founded 15 years ago and was given the registration number 06735012. The firm's registered office is in PENRITH. You can find them at Dodd & Co Clint Mill, Cornmarket, Penrith, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CUMBRIA HOUSING PARTNERSHIP LIMITED
Company Number:06735012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 October 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Dodd & Co Clint Mill, Cornmarket, Penrith, CA11 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castle Street, Carlisle, United Kingdom, CA3 8SY

Director14 October 2015Active
Blain House, Bridge Lane, Penrith, England, CA11 8QU

Director23 May 2012Active
Bridge Mills Business Centre, South Lakes Housing Association, Stramongate, Kendal, England, LA9 4BD

Director15 April 2015Active
Impact Houisng Association, Nook Street, Workington, United Kingdom, CA14 4EH

Director12 July 2018Active
Ash Cottage, Temple Sowerby, Penrith, CA10 1RZ

Secretary28 October 2008Active
3, Castle Street, Carlisle, United Kingdom, CA3 8SY

Secretary21 May 2014Active
Thomson House, Faraday Street, Birchwood Park, Birchwood, Warrington, WA3 6GA

Secretary11 November 2009Active
Apex House, 266, Moseley Road Levenshulme, Manchester, United Kingdom, M19 2LH

Secretary04 May 2011Active
602, Aston Avenue, Birchwood Park, Birchwood, Warrington, England, WA3 6ZN

Director29 July 2015Active
Stoneleigh, Park End Road, Workington, England, CA14 4DN

Director19 September 2012Active
Ingots Building, Cemetery Road, Leeds, Uk, LS19 7UP

Director10 July 2013Active
Town Hall, Duke Street, Barrow-In-Furness, England, LA14 2LD

Director01 October 2014Active
5, Whitton Terrace, Kendal, LA9 7DN

Director28 October 2008Active
Banks Farm, Hesket Newmarket, Wigton, CA7 8HR

Director28 October 2008Active
Copeland Homes, Catherine Street, Whitehaven, CA28 7SJ

Director11 November 2009Active
2, Gosforth Park Way, Salters Lane, Newcastle Upon Tyne, England, NE12 8ET

Director19 January 2011Active
Pavilion 6, 321 Springhill Parkway, Glasgow Business Park, Baillieston, Glasgow, Scotland, G69 6GA

Director19 January 2011Active
Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP

Director05 October 2011Active
Impact Housing Association, Nook Street, Milbourne Street, Workington, Great Britain, CA2 5XF

Director14 October 2015Active
Swan House, Ireby, CA7 1DS

Director28 October 2008Active
9, Lismore Street, Carlisle, CA1 2AH

Director28 October 2008Active
Wentworth, 47 High Street, Workington, CA14 4ET

Director28 October 2008Active
2, Gosforth Park Way, Salters Lane, Newcastle Upon Tyne, England, NE12 8ET

Director21 January 2016Active
South Lakes Housing Bridge Mills Business Centre, Stramongate, Kendal, England, LA9 4BD

Director15 May 2013Active
47, Fairladies, St. Bees, CA27 0AR

Director08 July 2009Active
Mercury House, Belmont Business Park, Durham, England, DH1 1TW

Director13 December 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-04Resolution

Resolution.

Download
2020-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-14Resolution

Resolution.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Change person secretary company with change date.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2015-12-04Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.