UKBizDB.co.uk

NEW CHARTER HOMES LIMITED

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

This company is commonly known as New Charter Homes Limited. The company was founded 24 years ago and was given the registration number 03807022. The firm's registered office is in ASHTON UNDER LYNE. You can find them at Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:NEW CHARTER HOMES LIMITED
Company Number:03807022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1999
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:Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Secretary16 December 2023Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director01 April 2017Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director09 March 2023Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director30 September 2019Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director30 September 2019Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director16 December 2023Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director01 April 2017Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director01 March 2022Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director01 January 2024Active
141 Milcote Road, Smethwick, B67 5BJ

Secretary09 July 1999Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Secretary01 April 2016Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Secretary01 January 2010Active
1 Cedar Close, Glossop, SK13 7BP

Secretary02 August 1999Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Secretary04 April 2018Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director15 August 2006Active
5 Chippendale Place, Ashton Under Lyne, OL6 9HP

Director22 November 2001Active
141 Milcote Road, Smethwick, B67 5BJ

Director09 July 1999Active
5 Woodend Lane, Hyde, SK14 1DT

Director26 September 2005Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director26 April 2019Active
Cavendish 249, Cavedish Street, Ashton Under Lyne, OL6 7AT

Director19 September 2011Active
2 Pennine View, Mossley, OL5 9EY

Director13 May 2002Active
2 Pennine View, Mossley, OL5 9EY

Director07 August 2000Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director22 October 2010Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director07 July 2015Active
Abc House, 40 Ladybrook Road, Bramhall, Stockport, SK7 3NE

Director22 November 2001Active
Abc House, 40 Ladybrook Road, Bramhall, Stockport, SK7 3NE

Director02 August 1999Active
Rushbury, Cottage Drive West, Heswall, CH60 8NU

Director30 September 2004Active
Rushbury, Cottage Drive West, Heswall, CH60 8NU

Director14 September 2000Active
Rushbury, Cottage Drive West, Heswall, CH60 8NU

Director02 August 1999Active
11 Auburn Avenue, Hyde, SK14 5HS

Director29 August 2006Active
46 Waddicor Avenue, Ashton Under Lyne, OL6 9HF

Director07 November 2005Active
48 Mereside, Stalybridge, SK15 1JF

Director18 September 2000Active
7 Elsteed Road, Greenfield, Oldham, OL3 7LL

Director02 August 1999Active
Gothic Lodge, Compstall Road, Romiley, Stockport, SK6 4JG

Director15 May 2000Active
Cavendish 249, Cavendish Street, Ashton Under Lyne, OL6 7AT

Director20 September 2010Active

People with Significant Control

Mrs Janet Mutch
Notified on:01 April 2019
Status:Active
Date of birth:October 1961
Nationality:British
Address:Cavendish 249, Ashton Under Lyne, OL6 7AT
Nature of control:
  • Voting rights 25 to 50 percent
Jigsaw Homes Group Limited
Notified on:03 April 2018
Status:Active
Country of residence:England
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT
Nature of control:
  • Right to appoint and remove directors
Tameside Metropolitan Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dukinfield Town Hall, King Street, Dukinfield, England, SK16 4LA
Nature of control:
  • Voting rights 25 to 50 percent
New Charter Housing Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Appoint person secretary company with name date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2022-01-11Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.