UKBizDB.co.uk

WYTHENSHAWE COMMUNITY HOUSING GROUP LIMITED

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

This company is commonly known as Wythenshawe Community Housing Group Limited. The company was founded 11 years ago and was given the registration number 08198590. The firm's registered office is in MANCHESTER. You can find them at Wythenshawe House 8 Poundswick Lane, Greater Manchester, Manchester, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WYTHENSHAWE COMMUNITY HOUSING GROUP LIMITED
Company Number:08198590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Wythenshawe House 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Secretary01 August 2017Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director30 July 2018Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director29 July 2019Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director01 April 2016Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director31 March 2014Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director24 May 2018Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Secretary15 March 2013Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Secretary03 September 2012Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director02 January 2013Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
Willow Park House, 8 Poundswick Lane, Wythenshawe, Manchester, M22 9TA

Director03 September 2012Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director04 December 2017Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director02 January 2013Active
6, Tilstock Walk, Wythenshawe, Manchester, England, M23 9AS

Director30 September 2013Active
Willow Park House, 8 Poundswick Lane, Wythenshawe, Manchester, M22 9TA

Director03 September 2012Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
145, Crossacres Road, Peel Hall, Manchester, England, M22 5BT

Director30 September 2014Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director01 April 2016Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
66, Brentbridge Road, Manchester, England, M14 6HL

Director18 October 2013Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director01 April 2016Active
Wythenshawe House, 8 Poundswick Lane, Greater Manchester, Manchester, M22 9TA

Director25 March 2013Active
22 West View Court, West View Court, Manchester, England, M22 4LQ

Director03 July 2015Active
69 Meadway, Meadway, Bramhall, Stockport, England, SK7 1LX

Director03 July 2015Active
60, Bickerton Avenue, Wirral, United Kingdom, CH63 5NB

Director03 July 2015Active

People with Significant Control

Ms Clare Flynn
Notified on:29 July 2019
Status:Active
Date of birth:December 1959
Nationality:British
Address:Wythenshawe House, 8 Poundswick Lane, Manchester, M22 9TA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Bernadette Mary Heanue
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:Irish
Address:Wythenshawe House, 8 Poundswick Lane, Manchester, M22 9TA
Nature of control:
  • Voting rights 25 to 50 percent
Manchester City Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Town Hall, Albert Square, Manchester, United Kingdom, M60 2LA
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 (7 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
2021-01-15Miscellaneous

Miscellaneous.

Download
2021-01-07Resolution

Resolution.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-12Accounts

Accounts with accounts type group.

Download
2020-06-02Incorporation

Memorandum articles.

Download
2020-06-02Resolution

Resolution.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Accounts

Accounts with accounts type group.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-04-09Resolution

Resolution.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.