UKBizDB.co.uk

IKE SUPPORTED HOUSING LIMITED

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

This company is commonly known as Ike Supported Housing Limited. The company was founded 21 years ago and was given the registration number 04713032. The firm's registered office is in SHEFFIELD. You can find them at Office 4, 14 Harry Brearley House 6 Fox Valley Way, Stocksbridge, Sheffield, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:IKE SUPPORTED HOUSING LIMITED
Company Number:04713032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Office 4, 14 Harry Brearley House 6 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Lady Croft Lane, Hemingfield, Barnsley, S73 0QP

Secretary26 March 2003Active
Maple House, Maple Court, Tankersley, Barnsley, England, S75 3DP

Director06 March 2019Active
Maple House, Maple Court, Tankersley, Barnsley, England, S75 3DP

Director22 April 2022Active
4 Lowland Close, Lowland Close, Monk Bretton, Barnsley, England, S71 2NU

Director16 September 2014Active
Office 4, Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AE

Director22 July 2020Active
47 Lady Croft Lane, Hemingfield, Barnsley, S73 0QP

Director26 March 2003Active
Lady Croft Lane, Hemingfield, Barnsley, S73 0QP

Director26 March 2003Active
Maple House, Maple Court, Tankersley, Barnsley, England, S75 3DP

Director16 September 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 March 2003Active
8 Byron Road, Byron Road, Sheffield, England, S7 1RY

Director16 September 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 March 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 March 2003Active

People with Significant Control

Mrs Alison Jean Swallow
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Maple House, Maple Court, Barnsley, England, S75 3DP
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Incorporation

Memorandum articles.

Download
2018-07-23Resolution

Resolution.

Download
2018-07-19Change of constitution

Statement of companys objects.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Address

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

Download

Copyright © 2024. All rights reserved.