UKBizDB.co.uk

DUMFRIES AND GALLOWAY HOUSING PARTNERSHIP LIMITED

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

This company is commonly known as Dumfries And Galloway Housing Partnership Limited. The company was founded 22 years ago and was given the registration number SC220297. The firm's registered office is in BANKEND ROAD. You can find them at Grierson House, The Crichton, Bankend Road, Dumfries,. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:DUMFRIES AND GALLOWAY HOUSING PARTNERSHIP LIMITED
Company Number:SC220297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Grierson House, The Crichton, Bankend Road, Dumfries,, DG1 4ZS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wheatley House, 25 Cochrane Street, Glasgow, United Kingdom, G1 1HL

Secretary26 February 2020Active
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL

Director21 September 2022Active
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL

Director23 March 2020Active
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL

Director28 September 2017Active
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL

Director27 September 2018Active
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL

Director29 March 2023Active
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL

Director20 September 2023Active
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL

Director30 March 2022Active
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL

Director17 September 2019Active
Grierson House, The Crichton, Bankend Road, Dumfries, Scotland, DG1 4ZS

Secretary23 February 2011Active
Grierson House, Bankend Road, Dumfries, Scotland, DG1 4ZS

Secretary05 January 2014Active
Croft House, Tarraby, CA3 0JS

Secretary17 January 2003Active
Flat 1 Mayfair Court, 15 Park Hill Rise, Croydon, CR0 5RU

Secretary06 November 2002Active
9 Moffat Road, Dumfries, DG1 1NN

Secretary01 September 2004Active
9 Moffat Road, Dumfries, DG1 1NN

Secretary18 July 2001Active
6 Burnbrae, Thornhill, DG3 5DY

Secretary18 June 2007Active
Grierson House, The Crichton, Bankend Road, DG1 4ZS

Secretary25 October 2018Active
19 James Close, Woodlands, London, NW11 9QX

Secretary15 June 2001Active
62 Coogan Close, Carlisle, CA2 5SG

Secretary02 April 2007Active
37 Townfoot, Langholm, DG13 0EH

Director21 September 2006Active
8 Bracken Wood, Gatehouse Of Fleet, Castle Douglas, DG7 2FA

Director27 September 2004Active
114 Loanwath Road, Gretna, DG16 5BX

Director22 September 2005Active
152, Brooms Road, Dumfries, DG1 2EB

Director05 March 2009Active
12 Ashyards Court, Ashyards Court, Eaglesfield, Lockerbie, United Kingdom, DG11 3PE

Director22 September 2016Active
1 Margaret Drive, Lockerbie, DG11 2PE

Director18 July 2001Active
Corehead House Annan Water, Moffat, D910 9LT

Director05 November 2003Active
Whetley House, Cochrane Street, Glasgow, Scotland, G1 1HL

Director20 February 2019Active
13 Braeside, New Galloway, Castle Douglas, DG7 3RU

Director03 September 2007Active
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL

Director28 March 2018Active
14 Princes Avenue, Annan, DG12 5LA

Director03 September 2007Active
38, Queensway, Annan, DG12 5JU

Director25 September 2009Active
23, Hornel Road, Kirkcudbright, DG6 4LH

Director22 September 2005Active
The Hewke, Lockerbie, DG11 2JY

Director18 July 2001Active
30b Queen Street, Stranraer, DG9 7LQ

Director03 June 2003Active
14 Park Lea Gardens, Stranraer, DG9 7NB

Director21 September 2006Active

People with Significant Control

Wheatley Housing Group Limited
Notified on:12 December 2019
Status:Active
Country of residence:Scotland
Address:25, Cochrane Street, Glasgow, Scotland, G1 1HL
Nature of control:
  • Right to appoint and remove directors

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
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-27Change of name

Certificate change of name company.

Download
2022-05-11Address

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

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type group.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Address

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

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.