EASTLANDS HOMES PARTNERSHIP LIMITED - MANCHESTER


Overview

EASTLANDS HOMES PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from MANCHESTER ENGLAND and has the status: Dissolved - no longer trading.
EASTLANDS HOMES PARTNERSHIP LIMITED was incorporated 21 years ago on 16/12/2002 and has the registered number: 04618487. The accounts status is FULL.

EASTLANDS HOMES PARTNERSHIP LIMITED - MANCHESTER

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

LOVELL HOUSE ARCHWAY 6
MANCHESTER
M15 5RN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN RICHARD MOLE Apr 1956 British Director 2017-03-29 CURRENT
MRS ANGELA BRIDIE ROBINSON May 1957 British Director 2018-03-28 CURRENT
MRS SARA MARIA TODD Jan 1968 British Director 2018-05-23 CURRENT
MISS LYNDSEY MCDONALD Feb 1985 British Director 2018-09-19 CURRENT
STEPHEN ARTHUR KINSEY Jun 1956 British Director 2010-06-23 CURRENT
MR GRAHAM REYNARD AITKEN Dec 1956 British Director 2015-04-15 CURRENT
MR DAVID PATRICK ANDREW DENNEHY May 1960 Irish Director 2015-04-15 CURRENT
MISS ALISON MAGDALENE GORDON Jun 1965 British Director 2015-04-15 CURRENT
JOHN JAMES HUGHES Feb 1975 British Director 2017-10-17 CURRENT
DR SLAWOMIR PAWLIK Apr 1963 Polish Director 2018-05-23 CURRENT
MR VICTOR HASSAN Secretary 2015-03-25 CURRENT
MS SUZANNE ELIZABETH RICHARDS Jan 1974 British Director 2012-07-04 UNTIL 2018-05-23 RESIGNED
MR. THOMAS MICHAEL DAVID FENTON May 1975 British Director 2017-10-17 UNTIL 2017-10-18 RESIGNED
MR TOM MATTHEW FLOWER Jun 1977 British Director 2008-12-01 UNTIL 2012-01-03 RESIGNED
MRS ANNE LUCILLE SOUTHERN Jul 1965 British Director 2015-04-15 UNTIL 2017-03-29 RESIGNED
BERNARD FROGGATT Sep 1941 British Director 2004-09-08 UNTIL 2010-04-29 RESIGNED
COUNCILLOR JOHN LONGSDEN Apr 1948 British Director 2010-09-15 UNTIL 2012-06-07 RESIGNED
MISS LOUISE MASSEY Sep 1963 Director 2009-09-02 UNTIL 2010-06-23 RESIGNED
COUNCILLOR BERNARD PRIEST May 1949 British Director 2009-04-29 UNTIL 2018-05-23 RESIGNED
STEVEN SAYER Nov 1974 British Director 2005-11-30 UNTIL 2008-09-08 RESIGNED
MRS EDNA GEORGE Jan 1940 Sierra Leonean Director 2011-06-29 UNTIL 2013-11-09 RESIGNED
MS MARIE GILLULEY Jan 1958 British Director 2010-03-31 UNTIL 2011-03-16 RESIGNED
MR TAJUDEEN ADEYINKA JEGEDE May 1964 British Director 2013-12-05 UNTIL 2015-04-30 RESIGNED
MR MICHAEL GUY HUTCHENCE Mar 1958 British Director 2012-12-05 UNTIL 2015-04-30 RESIGNED
MRS KAREN HEATON Feb 1958 British Director 2015-04-15 UNTIL 2018-03-28 RESIGNED
PHILIP HALLIWELL Sep 1951 British Director 2002-12-16 UNTIL 2005-09-07 RESIGNED
MS SHEILA MARY DORAN Dec 1952 British Secretary 2005-09-19 UNTIL 2015-02-13 RESIGNED
MS DIANE IRENE BELLINGER Oct 1957 British Secretary 2003-09-09 UNTIL 2005-06-30 RESIGNED
MS HILDA KAPONDA May 1967 British Secretary 2005-07-01 UNTIL 2005-09-19 RESIGNED
ADRIAN FREDERICK BODE Secretary 2002-12-16 UNTIL 2003-09-09 RESIGNED
MR IAN ROBERT ANKERS Feb 1963 British Director 2002-12-16 UNTIL 2011-09-21 RESIGNED
MARC JOHN BARNES Sep 1961 British Director 2002-12-16 UNTIL 2003-01-28 RESIGNED
RACHEL ELEANOR BARBER Aug 1957 British Director 2006-09-06 UNTIL 2009-07-02 RESIGNED
COUNCILLOR SIMON CHARLES ASHLEY May 1967 British Director 2009-04-29 UNTIL 2011-06-29 RESIGNED
ALAN BOWDEN Jun 1941 British Director 2005-09-07 UNTIL 2008-01-17 RESIGNED
PETER BRADSHAW Dec 1957 British Director 2003-11-26 UNTIL 2005-11-30 RESIGNED
COUNCILLOR EUGENE BASIL CURLEY Aug 1950 British Director 2002-12-16 UNTIL 2009-04-29 RESIGNED
MS TIFFANY FRANCESCA CLOYNES Mar 1964 Director 2006-09-06 UNTIL 2010-03-31 RESIGNED
MR JOHN ROBY BROWN Dec 1946 British Director 2009-04-29 UNTIL 2018-05-23 RESIGNED
MR DAVID JOHN BROWN Nov 1949 British Director 2009-04-29 UNTIL 2011-04-05 RESIGNED
MALCOLM ROBINSON Jul 1953 British Director 2003-05-13 UNTIL 2008-09-08 RESIGNED
JOHN AINLEY Jul 1947 British Director 2004-09-08 UNTIL 2006-06-07 RESIGNED
COUNCILLOR MICHAEL CARMODY Apr 1949 British Director 2002-12-16 UNTIL 2010-09-07 RESIGNED
MS VICTORIA SUSAN ROSIN Feb 1952 British Director 2005-09-07 UNTIL 2009-04-29 RESIGNED
MR EDWARD DALTON Dec 1979 British Director 2012-09-19 UNTIL 2015-04-30 RESIGNED
MANCHESTER DIOCESAN BOARD/MR SAMUEL OLADELE DADA Jul 1951 British Director 2002-12-16 UNTIL 2012-09-19 RESIGNED
MR PAUL RYAN Jul 1951 British Director 2014-03-20 UNTIL 2015-04-30 RESIGNED
MR STEVE RUMBELOW Mar 1961 British Director 2002-12-16 UNTIL 2005-09-07 RESIGNED
SALLY JANE LINDSAY ROBSON Jan 1958 British Director 2003-02-26 UNTIL 2005-09-07 RESIGNED
MRS JULIE MILAD May 1961 British Director 2011-06-29 UNTIL 2012-07-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
One Manchester Limited 2016-04-06 Manchester   Voting rights 50 to 75 percent
Manchester City Council 2016-04-06 Manchester   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER AIRPORT PLC MANCHESTER UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
BOLTON COMMUNITY HOMES LIMITED BOLTON ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
THRESHOLD HOUSING PROJECT LIMITED ASHTON-UNDER-LYNE Dissolved... FULL 55900 - Other accommodation
MANCHESTER EDUCATION & TRAINING MANCHESTER Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WILLOW PARK HOUSING TRUST LIMITED MANCHESTER Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
HAVEN ESTATES LIMITED LANCASHIRE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SKILLS AND WORK SOLUTIONS LIMITED MANCHESTER Active FULL 85320 - Technical and vocational secondary education
EMPLOYMENT AND REGENERATION PARTNERSHIP LIMITED LANCASHIRE Active SMALL 82990 - Other business support service activities n.e.c.
NEW EAST MANCHESTER LIMITED HALL ALBERT SQUARE Dissolved... 84110 - General public administration activities
ARCON DEVELOPMENTS LIMITED BOLTON ENGLAND Dissolved... SMALL 68100 - Buying and selling of own real estate
NORTHERN HOUSING CONSORTIUM LIMITED SUNDERLAND ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
HULME GRAMMAR SCHOOL OLDHAM ENGLAND Active FULL 85200 - Primary education
MAXMEDIA COMMUNICATIONS LIMITED BOLTON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
MANCHESTER ALLIANCE FOR COMMUNITY CARE MANCHESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHEETHAM CHURCH OF ENGLAND COMMUNITY ACADEMY MANCHESTER Active FULL 85200 - Primary education
S.O. DADA & ASSOCIATES LIMITED MANCHESTER Active DORMANT 74902 - Quantity surveying activities
ANKERSHOUSING LTD SALE UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
COBBETTS LLP LEEDS Dissolved... GROUP None Supplied
NORTH AINLEY LLP OLDHAM Active DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ONE MANCHESTER DEVELOPMENTS LIMITED MANCHESTER ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
ONE MANCHESTER TREASURY LIMITED MANCHESTER ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
ONE MANCHESTER PROPERTY LIMITED MANCHESTER Active SMALL 68100 - Buying and selling of own real estate