This company is commonly known as Empower Housing Association Limited. The company was founded 20 years ago and was given the registration number 04874816. The firm's registered office is in CHORLEY. You can find them at 33-35 Hollinshead Street, , Chorley, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EMPOWER HOUSING ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04874816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33-35 Hollinshead Street, Chorley, Lancashire, PR7 1EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33-35, Hollinshead Street, Chorley, PR7 1EP | Secretary | 07 November 2022 | Active |
33-35, Hollinshead Street, Chorley, PR7 1EP | Director | 28 September 2022 | Active |
33-35, Hollinshead Street, Chorley, England, PR7 1EP | Director | 01 October 2021 | Active |
33-35, Hollinshead Street, Chorley, England, PR7 1EP | Director | 01 October 2021 | Active |
33-35, Hollinshead Street, Chorley, England, PR7 1EP | Director | 01 October 2021 | Active |
33-35, Hollinshead Street, Chorley, England, PR7 1EP | Director | 01 October 2021 | Active |
33-35, Hollinshead Street, Chorley, England, PR7 1EP | Director | 01 October 2021 | Active |
1 Rookery Drive, Preston, PR1 9LU | Secretary | 09 December 2005 | Active |
33-35, Hollinshead Street, Chorley, United Kingdom, PR7 1EP | Secretary | 28 April 2006 | Active |
5 Aviemore Close, Ramsbottom, Bury, BL0 9WA | Secretary | 22 September 2003 | Active |
33-35, Hollinshead Street, Chorley, PR7 1EP | Secretary | 31 July 2021 | Active |
33-35, Hollinshead Street, Chorley, PR7 1EP | Secretary | 24 February 2022 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 21 August 2003 | Active |
2 Hurlston Hall Cottages, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB | Director | 25 July 2008 | Active |
33-35, Hollinshead Street, Chorley, PR7 1EP | Director | 27 March 2014 | Active |
5 Gainsborough Road, Sheffield, S11 9AJ | Director | 03 June 2008 | Active |
35 Laverton Road, Lytham St Annes, FY8 1EW | Director | 12 May 2006 | Active |
33-35, Hollinshead Street, Chorley, United Kingdom, PR7 1EP | Director | 20 May 2011 | Active |
11, Ryecroft Lane, Worsley, Salford, Manchester, England, M28 2PN | Director | 22 September 2003 | Active |
7 Brackley Road, Eccles, Manchester, M30 9LG | Director | 22 September 2003 | Active |
39 Sunningwell Road, South Oxford, OX1 4SZ | Director | 22 September 2003 | Active |
33-35, Hollinshead Street, Chorley, PR7 1EP | Director | 02 July 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 21 August 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 21 August 2003 | Active |
Mrs Stephanie Murphy | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 33-35, Hollinshead Street, Chorley, PR7 1EP |
Nature of control | : |
|
Mr Robert Paul Wakefield | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | 33-35, Hollinshead Street, Chorley, PR7 1EP |
Nature of control | : |
|
Mr Mark Ian Dunford | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 33-35, Hollinshead Street, Chorley, PR7 1EP |
Nature of control | : |
|
Mr Marcus David Evans | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | 33-35, Hollinshead Street, Chorley, PR7 1EP |
Nature of control | : |
|
Mrs Tracy Louise Woods | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 33-35, Hollinshead Street, Chorley, PR7 1EP |
Nature of control | : |
|
Mr Leslie Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33-35, Hollinshead Street, Chorley, United Kingdom, PR7 1EP |
Nature of control | : |
|
Natalia Louise Delgado-Bush | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 33-35, Hollinshead Street, Chorley, United Kingdom, PR7 1EP |
Nature of control | : |
|
Andrew Wallace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33-35, Hollinshead Street, Chorley, United Kingdom, PR7 1EP |
Nature of control | : |
|
Stephen Knott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33-35, Hollinshead Street, Chorley, United Kingdom, PR7 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Miscellaneous | Miscellaneous. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2022-11-16 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Officers | Appoint person secretary company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-02-28 | Officers | Appoint person secretary company with name date. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.