UKBizDB.co.uk

EMPOWER HOUSING ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33-35 Hollinshead Street, Chorley, Lancashire, PR7 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33-35, Hollinshead Street, Chorley, PR7 1EP

Secretary07 November 2022Active
33-35, Hollinshead Street, Chorley, PR7 1EP

Director28 September 2022Active
33-35, Hollinshead Street, Chorley, England, PR7 1EP

Director01 October 2021Active
33-35, Hollinshead Street, Chorley, England, PR7 1EP

Director01 October 2021Active
33-35, Hollinshead Street, Chorley, England, PR7 1EP

Director01 October 2021Active
33-35, Hollinshead Street, Chorley, England, PR7 1EP

Director01 October 2021Active
33-35, Hollinshead Street, Chorley, England, PR7 1EP

Director01 October 2021Active
1 Rookery Drive, Preston, PR1 9LU

Secretary09 December 2005Active
33-35, Hollinshead Street, Chorley, United Kingdom, PR7 1EP

Secretary28 April 2006Active
5 Aviemore Close, Ramsbottom, Bury, BL0 9WA

Secretary22 September 2003Active
33-35, Hollinshead Street, Chorley, PR7 1EP

Secretary31 July 2021Active
33-35, Hollinshead Street, Chorley, PR7 1EP

Secretary24 February 2022Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 August 2003Active
2 Hurlston Hall Cottages, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB

Director25 July 2008Active
33-35, Hollinshead Street, Chorley, PR7 1EP

Director27 March 2014Active
5 Gainsborough Road, Sheffield, S11 9AJ

Director03 June 2008Active
35 Laverton Road, Lytham St Annes, FY8 1EW

Director12 May 2006Active
33-35, Hollinshead Street, Chorley, United Kingdom, PR7 1EP

Director20 May 2011Active
11, Ryecroft Lane, Worsley, Salford, Manchester, England, M28 2PN

Director22 September 2003Active
7 Brackley Road, Eccles, Manchester, M30 9LG

Director22 September 2003Active
39 Sunningwell Road, South Oxford, OX1 4SZ

Director22 September 2003Active
33-35, Hollinshead Street, Chorley, PR7 1EP

Director02 July 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 August 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 August 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Miscellaneous

Miscellaneous.

Download
2023-07-06Resolution

Resolution.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.