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.
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 | : |
|
Registered Address | : | Rear Of 761-763 Ormskirk Road, Wigan, England, WN5 8AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY | Director | 28 September 2020 | Active |
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY | Director | 28 September 2020 | Active |
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY | Director | 01 December 2021 | Active |
3 Spring Bank Wood, Spring Bank Wood, Wynyard, Billingham, England, TS22 5QW | Director | 11 May 2020 | Active |
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY | Director | 28 September 2020 | Active |
Rear Of 761-763, Ormskirk Road, Wigan, England, WN5 8AT | Director | 06 July 2009 | Active |
The Engine House, Spring Close, Wirksworth, Matlock, England, DE4 4JA | Director | 20 April 2020 | Active |
26b Back Lane, Back Lane, Appley Bridge, Wigan, England, WN6 9LH | Director | 20 April 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-31 | Miscellaneous | Miscellaneous. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-10-30 | Incorporation | Memorandum articles. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Accounts | Change account reference date company current shortened. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Resolution | Resolution. | Download |
2020-11-26 | Incorporation | Memorandum articles. | Download |
2020-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.