UKBizDB.co.uk

NINE OAKS HOUSING TRUST LIMITED

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

This company is commonly known as Nine Oaks Housing Trust Limited. The company was founded 54 years ago and was given the registration number 00959426. The firm's registered office is in WINDERMERE. You can find them at Nine Oaks, Phoenix Way, Windermere, Cumbria. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:NINE OAKS HOUSING TRUST LIMITED
Company Number:00959426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Nine Oaks, Phoenix Way, Windermere, Cumbria, LA23 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Earle Court, Kendal, England, LA9 4SF

Director13 October 2020Active
Nine Oaks, Phoenix Way, Windermere, LA23 1BB

Director18 April 2023Active
3 Birthwaite Ground Cottages, Birthwaite Road, Windermere, England, LA23 1DF

Director13 April 2018Active
Cunswick Hall, Crook, Kendal, LA8 8JS

Secretary04 January 2005Active
Thorphinsty Crag, Cartmel Fell, Kendal,

Secretary-Active
Hazel Bank, Hazel Street, Windermere, LA23 1EL

Secretary23 June 2005Active
Hazel Bank, Hazel Street, Windermere, LA23 1EL

Secretary28 May 1992Active
St Marys Vicarage, Windermere, LA23 1BA

Director-Active
26 St Marys Park, Windermere, LA23 1AZ

Director-Active
29 Fisherbeck Park, Ambleside, LA22 0AJ

Director26 July 2007Active
The Toft Town End, Troutbeck, Windermere, LA23 1LB

Director17 June 2004Active
12, Ghyll Close, Windermere, Uk, LA23 2LN

Director14 April 2016Active
Flat 27 Calgarth Park, Ambleside Road, Troutbeck Bridge, Windermere, LA23 1LF

Director-Active
Silver Howe, Annisgarth Close, Windermere, LA23 2HP

Director-Active
The Spinney, Cornbirthwaite Road, Windermere, LA23 1DJ

Director23 June 2005Active
Pipers Gate Common Lane, Windermere, LA23 1JQ

Director18 June 1998Active
1 Ferney Green Drive, Bowness On Windermere, Windermere, LA23 3HS

Director17 June 1999Active
Applethwaite Hill The Hod Lane, Ambleside Road, Windermere, LA23 1NF

Director18 June 1998Active
Bracken Fold Ambleside Road, Windermere, LA23 1NF

Director19 June 1997Active
1 Rayrigg Rise, Windermere, LA23 3DR

Director-Active
Low Fell Ferney Green, Bowness On Windermere, Windermere, LA23 3HS

Director17 June 1999Active
13, Thornthwaite Road, Windermere, LA23 2DN

Director12 May 2016Active
70, Windermere Park, Windermere, England, LA23 2ND

Director12 May 2016Active
Mount Joy Farm, Under Barrow, Kendal, LA8 8MW

Director-Active
Eller Rigg, Cornbirthwaite Road, Windermere, England, LA23 1DG

Director16 June 2017Active
Winster, Windermere, LA23 3NN

Director11 June 1999Active
Old Heathwaite, Windermere, LA23 2NG

Director-Active
Langdales, 87 Bellingham Road, Kendal, England, LA9 5JU

Director-Active
9 Belsfield Court, Windermere, LA23 3EY

Director-Active
4, Birthwaite Road, Windermere, England, LA23 1DF

Director27 June 2013Active
1 Church View, Ings, Kendal, LA8 9PY

Director04 May 2000Active
Rosslyn, Thornthwaite Road, Windermere, LA23 2LN

Director-Active
Aynsome, South Crescent, Windermere, England, LA23 1DH

Director27 June 2013Active
Aynsome South Crescent, Windermere, LA23 1DH

Director-Active
18 Crown Rigg, Brantfell Road, Bowness On Windermer, Windermere, LA23 3AE

Director22 June 2000Active

People with Significant Control

Mr Peter John Beeston Grange
Notified on:13 October 2020
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:6, Earle Court, Kendal, England, LA9 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Brian Gordon Whittaker
Notified on:13 April 2018
Status:Active
Date of birth:January 1949
Nationality:British
Address:Nine Oaks, Windermere, LA23 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Noel Jones
Notified on:16 June 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Eller Rigg, Cornbirthwaite Road, Windermere, England, LA23 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Jarvis
Notified on:12 May 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Nine Oaks, Windermere, LA23 1BB
Nature of control:
  • Voting rights 25 to 50 percent
Miss Nicola Marie Steadman
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Address:Nine Oaks, Windermere, LA23 1BB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Susan Elsie Holohan
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Nine Oaks, Windermere, LA23 1BB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.