UKBizDB.co.uk

HILLDALE HOUSING ASSOCIATION LIMITED

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

This company is commonly known as Hilldale Housing Association Limited. The company was founded 14 years ago and was given the registration number 06953867. The firm's registered office is in WIGAN. You can find them at Rear Of 761-763 Ormskirk Road, , Wigan, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HILLDALE HOUSING ASSOCIATION LIMITED
Company Number:06953867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Rear Of 761-763 Ormskirk Road, Wigan, England, WN5 8AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY

Director28 September 2020Active
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY

Director28 September 2020Active
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY

Director01 December 2021Active
3 Spring Bank Wood, Spring Bank Wood, Wynyard, Billingham, England, TS22 5QW

Director11 May 2020Active
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY

Director28 September 2020Active
Rear Of 761-763, Ormskirk Road, Wigan, England, WN5 8AT

Director06 July 2009Active
The Engine House, Spring Close, Wirksworth, Matlock, England, DE4 4JA

Director20 April 2020Active
26b Back Lane, Back Lane, Appley Bridge, Wigan, England, WN6 9LH

Director20 April 2020Active

People with Significant Control

Change Housing
Notified on:13 November 2020
Status:Active
Country of residence:England
Address:C/O Stephensons Solicitors Llp, 1st Floor Sefton House, Bolton, England, BL6 6PQ
Nature of control:
  • Significant influence or control
Mr Daniel Stuart Anders
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Rear Of 761-763, Ormskirk Road, Wigan, England, WN5 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-31Miscellaneous

Miscellaneous.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-11-29Address

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

Download
2021-11-09Resolution

Resolution.

Download
2021-10-30Incorporation

Memorandum articles.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Change account reference date company current shortened.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Resolution

Resolution.

Download
2020-11-26Incorporation

Memorandum articles.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-10-21Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.