UKBizDB.co.uk

PASS HOUSING ASSOCIATION LIMITED (THE)

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

This company is commonly known as Pass Housing Association Limited (the). The company was founded 54 years ago and was given the registration number 00970913. The firm's registered office is in STURMINSTER NEWTON. You can find them at 1st Floor Suite, Drapers House Market Place, Sturminster Newton, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PASS HOUSING ASSOCIATION LIMITED (THE)
Company Number:00970913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Suite, Drapers House Market Place, Sturminster Newton, Dorset, DT10 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Gardens, Wootton Fitzpaine, Bridport, England, DT6 6NH

Secretary07 October 2015Active
1st Floor Suite Drapers House, Market Place, Sturminster Newton, England, DT10 1AS

Director10 April 2019Active
13 Randall Road, Clifton Wood, Bristol, BS8 4TP

Director-Active
Great Coombe Farm, Fishpond, Bridport, England, DT6 6NR

Director01 July 2013Active
Manor Farm, Wootton Fitzpaine, Bridport, England, DT6 6NH

Director10 May 2023Active
Westover Farm, Wootton Fitzpaine, Bridport, DT6 6NE

Director-Active
Bay View, Morcombelake, Bridport, England, DT6 6EE

Director30 April 2007Active
2 Centre Cottages, Wootton Fitzpaine, Bridport, DT6 6NB

Secretary-Active
Rosemead, School Lane Wootton Fitzpaine, Bridport, DT6 6NF

Secretary14 June 2006Active
Pennwood House, Axminster Road, Charmouth, DT6 6BZ

Director04 October 2004Active
6, Coneygar Park, Bridport, England, DT6 3BA

Director-Active
Knapp Farm, Wootton Fitzpaine, Bridport, DT6 6NG

Director-Active
Foxgloves, School Lane, Wootton Fitzpaine, Bridport, England, DT6 6NF

Director02 March 2021Active
Marsh Farm, Wootton Fitzpaine, Bridport, DT6 6DF

Director-Active
Abbots Wootton Farm, Whitchurch Canonicorum, Bridport, DT6 6NL

Director-Active

People with Significant Control

Ms Elizabeth Sandom Ann Daros
Notified on:11 April 2019
Status:Active
Date of birth:May 1952
Nationality:British
Address:1st Floor Suite Drapers House, Market Place, Sturminster Newton, DT10 1AS
Nature of control:
  • Significant influence or control as trust
Mr Kenneth Andrew Mansbridge
Notified on:01 May 2017
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Marsh Farm, Wootton Fitzpaine, Bridport, England, DT6 6DF
Nature of control:
  • Significant influence or control as trust
Elizabeth Jane Fortescue
Notified on:01 May 2017
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:6 Coneygar Park, Coneygar Park, Bridport, England, DT6 3BA
Nature of control:
  • Significant influence or control as trust
Mrs Judith Legg
Notified on:01 May 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Great Coombe Farm, Fishpond, Bridport, England, DT6 6NR
Nature of control:
  • Significant influence or control as trust
Mr Colin Kennedy
Notified on:01 May 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:13 Randall Road, Randall Road, Bristol, England, BS8 4TP
Nature of control:
  • Significant influence or control as trust
Mr Jonathan Snook
Notified on:01 May 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Westover Farm, Wootton Fitzpaine, Bridport, England, DT6 6NE
Nature of control:
  • Significant influence or control as trust
Mr Andrew Martin Stevens
Notified on:01 May 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Bay View, Morcombelake, Bridport, England, DT6 6EE
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Second filing of director appointment with name.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-01-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-16Officers

Change person director company with change date.

Download
2021-01-16Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.