CHEVIOT HOUSING LIMITED - ASHINGTON
Company Profile | Company Filings |
Overview
CHEVIOT HOUSING LIMITED is a Private Limited Company from ASHINGTON and has the status: Active.
CHEVIOT HOUSING LIMITED was incorporated 38 years ago on 12/02/1986 and has the registered number: 01988446. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CHEVIOT HOUSING LIMITED was incorporated 38 years ago on 12/02/1986 and has the registered number: 01988446. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CHEVIOT HOUSING LIMITED - ASHINGTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BERNICIA HOUSE OAKWOOD WAY
ASHINGTON
NORTHUMBERLAND
NE63 0XF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JENNY RACHEL HOUGHTON ALLINSON | Secretary | 2021-10-01 | CURRENT | ||
MR JOHN JOHNSTON | Feb 1967 | British | Director | 2018-06-06 | CURRENT |
MR WILLIAM MARTIN | May 1934 | British | Director | RESIGNED | |
MR WILLIAM THOMAS HEADS | Dec 1953 | British | Secretary | RESIGNED | |
THOMAS LESLIE CUTHBERTSON | Aug 1922 | British | Director | RESIGNED | |
MR ECKHART RITZ | Apr 1938 | German | Director | 2000-09-12 UNTIL 2018-06-06 | RESIGNED |
MRS JESSIE MCPHERSON SCOTT-BATEY | Jun 1918 | British | Director | RESIGNED | |
MR WILLIAM THOMAS HEADS | Dec 1953 | British | Director | RESIGNED | |
MR COLIN RAMSEY HENDERSON | Jun 1924 | British | Director | RESIGNED | |
MR LAURENCE MAIR | Apr 1911 | British | Director | RESIGNED | |
MR WILLIAM MARTIN | May 1934 | British | Director | 2006-09-28 UNTIL 2007-07-24 | RESIGNED |
FRANCIS GEORGE SMALLWOOD | Jul 1928 | British | Director | 1992-04-01 UNTIL 1998-07-14 | RESIGNED |
MR THOMAS NICHOL | Dec 1929 | British | Director | 1991-04-01 UNTIL 2006-07-13 | RESIGNED |
COLIN CRESSWELL | Mar 1922 | British | Director | 1991-04-01 UNTIL 2005-07-14 | RESIGNED |
MR REGINALD CHARLES CHARLTON | Nov 1914 | British | Director | RESIGNED | |
MR JOHN ORMISTON BURTT | Jul 1910 | British | Director | RESIGNED | |
MR GEOFFREY ROGERSON BARKES | Jul 1927 | British | Director | RESIGNED | |
MICHAEL RICHARD AXE | Dec 1962 | British | Director | 2018-06-06 UNTIL 2021-09-30 | RESIGNED |
MR KELVIN ASHLEY | May 1938 | British | Director | RESIGNED | |
MR IAN ARCHIBALD ARMSTRONG | Feb 1933 | British | Director | 1991-04-01 UNTIL 1992-11-16 | RESIGNED |
MR IAN ARCHIBALD ARMSTRONG | Feb 1933 | British | Director | 2000-09-26 UNTIL 2018-06-06 | RESIGNED |
MR ALBERT SIMEON ALAN ARCHER | Dec 1916 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bernicia Group Limited | 2016-04-06 | Ashington | Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHEVIOT HOUSING LIMITED | 2023-10-05 | 31-03-2023 | £1 equity |
Micro-entity Accounts - CHEVIOT HOUSING LIMITED | 2022-10-05 | 31-03-2022 | £1 equity |
Micro-entity Accounts - CHEVIOT HOUSING LIMITED | 2021-10-30 | 31-03-2021 | £1 equity |
Micro-entity Accounts - CHEVIOT HOUSING LIMITED | 2020-12-03 | 31-03-2020 | £1 equity |
Micro-entity Accounts - CHEVIOT HOUSING LIMITED | 2019-12-12 | 31-03-2019 | £1 equity |
Dormant Company Accounts - CHEVIOT HOUSING LIMITED | 2018-12-04 | 31-03-2018 | £3 equity |
Dormant Company Accounts - CHEVIOT HOUSING LIMITED | 2017-10-26 | 31-03-2017 | £3 equity |
Dormant Company Accounts - CHEVIOT HOUSING LIMITED | 2016-11-29 | 31-03-2016 | £3 equity |
Abbreviated Company Accounts - CHEVIOT HOUSING LIMITED | 2015-12-05 | 31-03-2015 | £3 equity |
Abbreviated Company Accounts - CHEVIOT HOUSING LIMITED | 2014-12-03 | 31-03-2014 | £3 equity |