This company is commonly known as Durham Action On Single Housing Limited. The company was founded 52 years ago and was given the registration number 01041946. The firm's registered office is in DURHAM. You can find them at Hudson House, Gort Place, Durham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DURHAM ACTION ON SINGLE HOUSING LIMITED |
---|---|---|
Company Number | : | 01041946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 30 November 2021 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 22 April 2022 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 27 October 2015 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 28 May 2019 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 29 September 2020 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 06 March 2024 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 29 March 2022 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 30 November 2021 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 01 August 2023 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 09 October 2023 | Active |
47 Fieldhouse Lane, North End, Durham, DH1 4LT | Secretary | 28 November 2006 | Active |
15 Flass Street, Durham, DH1 4BE | Secretary | 24 July 2001 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Secretary | 26 November 2019 | Active |
5 Cherry Tree Road, Chester Le Street, DH2 2LP | Secretary | 28 January 2003 | Active |
2 Rosewood Close, Sacriston, Durham, DH7 6PG | Secretary | - | Active |
Robin Hill, Benridge Bank, West Rainton, DH4 6NN | Secretary | 24 September 1991 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Secretary | 28 October 2014 | Active |
45 Devonshire Road, Belmont, DH1 2BJ | Secretary | 23 August 2005 | Active |
45 Devonshire Road, Belmont, DH1 2BJ | Secretary | 01 April 1994 | Active |
14 May Street, Durham, DH1 4EN | Director | 30 January 2005 | Active |
24e Allergate, Durham, DH1 4ET | Director | 24 July 2002 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 25 July 2000 | Active |
32-34, Dragonville Industrial Park, Dragon Lane, Durham, England, DH1 2XW | Director | 27 October 2015 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 27 July 2010 | Active |
63 Dinsdale Road, Newcastle Upon Tyne, NE2 1DN | Director | - | Active |
35 Red Courts, Brandon, DH7 8QN | Director | 25 July 2000 | Active |
23a Bridgemere Drive, Framwellgate Moor, Durham, DH1 5FG | Director | 21 September 2007 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 30 April 2019 | Active |
22 Birch Drive, Willington, Crook, DL15 0BL | Director | 28 July 1998 | Active |
Hillside House, Anick, Hexham, NE46 4LW | Director | 01 December 2001 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 30 October 2012 | Active |
15 Flass Street, Durham, DH1 4BE | Director | 30 January 2001 | Active |
14 The Crescent, Sherburn, Durham, DH6 1EL | Director | 03 October 1996 | Active |
Hudson House, Gort Place, Durham, England, DH1 1EY | Director | 30 July 2019 | Active |
Norman House, 60 Front Street, Durham, DH7 6SR | Director | 29 July 2003 | Active |
Mr Michael Mcguigan | ||
Notified on | : | 06 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Andrew Toes | ||
Notified on | : | 09 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Connor Tighe | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Ms Becky Craven | ||
Notified on | : | 22 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Clive Rook | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Mike Costello | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Peter Samuel | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mrs Marie Abigail Roe | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr William Manners | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Mark David Reid | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Ms Michele Woods | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Ruth Craige | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Ms Victoria Halliday | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Ms Helen Burton | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Gary Eaborn | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Alireza Foroozani | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mrs Joanne Wandless | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Mark Conrad Scanlon | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Patrick Stephen Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mrs. Madeleine Mary Ashdown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mrs Marie-Therese Pinder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hudson House, Gort Place, Durham, England, DH1 1EY |
Nature of control | : |
|
Mr Leslie Andrew Punton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32-34, Dragonville Industrial Park, Dragon Lane, Durham, England, DH1 2XW |
Nature of control | : |
|
Ms Christine Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32-34, Dragonville Industrial Park, Dragon Lane, Durham, England, DH1 2XW |
Nature of control | : |
|
Mrs Gwen Raine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Arundel Close, Bishop Auckland, United Kingdom, DL14 6NG |
Nature of control | : |
|
Mrs Julie Anne Howe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32-34, Dragonville Industrial Park, Dragon Lane, Durham, England, DH1 2XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type small. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.