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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Gardens, Wootton Fitzpaine, Bridport, England, DT6 6NH | Secretary | 07 October 2015 | Active |
1st Floor Suite Drapers House, Market Place, Sturminster Newton, England, DT10 1AS | Director | 10 April 2019 | Active |
13 Randall Road, Clifton Wood, Bristol, BS8 4TP | Director | - | Active |
Great Coombe Farm, Fishpond, Bridport, England, DT6 6NR | Director | 01 July 2013 | Active |
Manor Farm, Wootton Fitzpaine, Bridport, England, DT6 6NH | Director | 10 May 2023 | Active |
Westover Farm, Wootton Fitzpaine, Bridport, DT6 6NE | Director | - | Active |
Bay View, Morcombelake, Bridport, England, DT6 6EE | Director | 30 April 2007 | Active |
2 Centre Cottages, Wootton Fitzpaine, Bridport, DT6 6NB | Secretary | - | Active |
Rosemead, School Lane Wootton Fitzpaine, Bridport, DT6 6NF | Secretary | 14 June 2006 | Active |
Pennwood House, Axminster Road, Charmouth, DT6 6BZ | Director | 04 October 2004 | Active |
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 | Director | 02 March 2021 | Active |
Marsh Farm, Wootton Fitzpaine, Bridport, DT6 6DF | Director | - | Active |
Abbots Wootton Farm, Whitchurch Canonicorum, Bridport, DT6 6NL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Officers | Second filing of director appointment with name. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-16 | Officers | Change person director company with change date. | Download |
2021-01-16 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.