Warning: file_put_contents(c/0097ff7765456378caccbd7205904240.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Teign Housing., TQ12 4PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEIGN HOUSING.

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

This company is commonly known as Teign Housing.. The company was founded 21 years ago and was given the registration number 04619035. The firm's registered office is in NEWTON ABBOT. You can find them at Millwood House, Collett Way, Newton Abbot, Devon. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:TEIGN HOUSING.
Company Number:04619035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2002
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:Millwood House, Collett Way, Newton Abbot, Devon, TQ12 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Secretary08 February 2021Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director28 March 2019Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director28 January 2021Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director04 November 2021Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director28 July 2022Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director29 July 2021Active
10, College Road, Ringwood, England, BH24 1NX

Director27 October 2022Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director15 December 2016Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director12 March 2015Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Secretary13 September 2018Active
5 Pennywell Close, Landscove, Ashburton, TQ13 7LZ

Secretary20 November 2003Active
14 Oaklea Park, Liverton, Newton Abbot, TQ12 6YU

Secretary22 September 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 December 2002Active
Millwood House, Collett Way, Newton Abbot, England, TQ12 4PH

Director27 June 2013Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director28 June 2018Active
50 Lin Brook Drive, Ringwood, BH24 3LJ

Director24 May 2005Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director15 September 2016Active
Home View, Tedburn St. Mary, Exeter, EX6 6AZ

Director11 October 2005Active
80 Lemon Street, Truro, TR1 2PN

Director22 September 2003Active
Blackdown Cottage, 1 Hockholler Green, West Buckland, TA21 9JW

Director22 September 2003Active
Hare Cottage, Fore Street, Aveton Gifford, Kingsbridge, England, TQ7 4JY

Director11 January 2007Active
Millwood House, Collett Way, Newton Abbot, England, TQ12 4PH

Director16 July 2012Active
Barton Court, Arlington, Barnstaple, EX31 4LP

Director28 June 2005Active
2 Fairlands Avenue, Christow, Exeter, EX6 7ND

Director22 September 2003Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director20 September 2012Active
17 Huntly Road, Bournemouth, BH3 7HF

Director07 February 2008Active
Millwood House, Collett Way, Newton Abbot, England, TQ12 4PH

Director08 September 2011Active
Millwood House, Collett Way, Newton Abbot, TQ12 4PH

Director10 December 2015Active
50 Tarrs Avenue, Kingsteignton, Newton Abbot, TQ12 3DG

Director22 September 2003Active
1, Priory, Bovey Tracey, Newton Abbot, TQ13 9HU

Director22 July 2009Active
14 Bradley Court, Newton Abbot, TQ12 1TT

Director01 November 2005Active
Shaptor Farm, Bovey Tracey, TQ13 9LY

Director23 April 2009Active
3 St Johns Close, Helston, TR13 8HQ

Director01 November 2006Active
27, Brownhills Road, Newton Abbot, TQ12 1TU

Director22 January 2009Active
22 Fairy Lane, Buckfastleigh, TQ11 0DP

Director22 September 2003Active

People with Significant Control

Ms Mary Bennell
Notified on:28 June 2018
Status:Active
Date of birth:March 1957
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Jones
Notified on:22 July 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanna Louise Reece
Notified on:15 December 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alan John Soper
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mr James O'Dwyer
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Angela Mary Edwards-Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maureen Janet Robinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gareth Mark Bourton
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Anne-Marie Henderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keith Rogers
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Svein Tommerhoel
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:Norwegian
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Teignbridge District Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forde House, Brunel Road, Newton Abbot, England, TQ12 4XX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Violet Lark
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joseph Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael William Hanrahan
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen John Kinross Purser
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Millwood House, Collett Way, Newton Abbot, TQ12 4PH
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.