UKBizDB.co.uk

THE HOUSING LINK (2003)

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

This company is commonly known as The Housing Link (2003). The company was founded 21 years ago and was given the registration number 04550302. The firm's registered office is in NELSON. You can find them at Charter House, Stansfield Street, Nelson, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE HOUSING LINK (2003)
Company Number:04550302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Secretary20 November 2019Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director14 August 2019Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director20 November 2019Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director20 November 2019Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director25 May 2011Active
7 Woodend Lane, Hyde, SK14 1DT

Secretary01 October 2002Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Secretary06 December 2017Active
The Old Town Hall, 12 Mather Street, Radcliffe, M26 4TL

Director27 November 2013Active
The Old Town Hall, 12 Mather Street, Radcliffe, M26 4TL

Director10 November 2009Active
The Old Town Hall, 12 Mather Street, Radcliffe, M26 4TL

Director01 October 2009Active
St. Thomas Vicarage, Vicarage Street, Radcliffe, Manchester, M26 2TR

Director01 October 2002Active
The Old Town Hall, 12 Mather Street, Radcliffe, M26 4TL

Director01 October 2009Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director24 January 2004Active
17 Valley New Road, Royton, Oldham, OL2 6BP

Director01 October 2002Active

People with Significant Control

Mr Anthony James Cummings
Notified on:30 September 2019
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • Significant influence or control
Mr Michael Priestley
Notified on:30 September 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • Significant influence or control
Mrs Sylvia Mason
Notified on:30 September 2019
Status:Active
Date of birth:May 1934
Nationality:British
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2019-12-14Accounts

Accounts with accounts type small.

Download
2019-12-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Change person secretary company with change date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.