THE GATESHEAD HOUSING COMPANY - GATESHEAD


Company Profile Company Filings

Overview

THE GATESHEAD HOUSING COMPANY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GATESHEAD and has the status: Dissolved - no longer trading.
THE GATESHEAD HOUSING COMPANY was incorporated 20 years ago on 27/10/2003 and has the registered number: 04944719. The accounts status is FULL.

THE GATESHEAD HOUSING COMPANY - GATESHEAD

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

CIVIC CENTRE
GATESHEAD
NE8 1JN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2022 06/11/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN SCARLETT Feb 1961 British Director 2021-04-01 CURRENT
MR GERARD VINCENT MORTON Jan 1974 British Director 2021-04-01 CURRENT
MR JOHN JAMES SHIEL Feb 1968 British Director 2021-04-01 CURRENT
JULES CHRISTIAN SIASSIA Jun 1981 British Director 2007-01-22 UNTIL 2007-12-21 RESIGNED
MR NEIL BOUCH Secretary 2018-12-14 UNTIL 2021-03-31 RESIGNED
PATRICK JOHN RICE Jan 1973 British Director 2003-10-27 UNTIL 2004-09-23 RESIGNED
REV WILLIAM PATTERSON Jul 1952 British Director 2008-08-27 UNTIL 2011-11-10 RESIGNED
PAULA NUNN Mar 1971 British Director 2004-01-15 UNTIL 2005-02-15 RESIGNED
DR JOACHIM MOUSSOUNDA MOUANDA Sep 1968 Congolese (Drc) Director 2008-08-27 UNTIL 2018-09-20 RESIGNED
MR ALAN GUEST Nov 1963 British Director 2019-09-19 UNTIL 2021-03-31 RESIGNED
MALCOLM MCKIE Jan 1938 British Director 2003-10-27 UNTIL 2008-09-30 RESIGNED
MR IAN MCKENZIE Apr 1953 British Director 2019-07-18 UNTIL 2021-03-31 RESIGNED
MR PETER JAMES MOLE Mar 1942 British Director 2003-10-27 UNTIL 2017-09-21 RESIGNED
JASON ANDREW KNIGHTS May 1971 British Director 2005-10-14 UNTIL 2007-10-22 RESIGNED
MS LEIGH KIRTON Jul 1988 British Director 2017-09-21 UNTIL 2021-03-31 RESIGNED
JOSEPH ALOYSIUS PHILIP HATTAM Apr 1929 British Director 2003-10-27 UNTIL 2008-06-13 RESIGNED
VALERIE ANN HODGE Aug 1956 British Director 2004-01-15 UNTIL 2010-07-21 RESIGNED
MR MICHAEL HOOD Dec 1954 British Director 2016-07-14 UNTIL 2021-03-31 RESIGNED
TRACY HARRISON Sep 1969 British Director 2015-09-17 UNTIL 2021-03-31 RESIGNED
DEREK WILLIAM HARRIS Sep 1939 British Director 2005-02-25 UNTIL 2006-06-12 RESIGNED
COUNCILLOR JOHN WALTER HAMILTON Apr 1945 British Director 2003-10-27 UNTIL 2016-07-14 RESIGNED
ARLENE MCKEEVER Oct 1959 British Director 2006-11-21 UNTIL 2007-05-18 RESIGNED
MRS MARIE ABIGAIL ROE Secretary 2018-10-17 UNTIL 2018-12-14 RESIGNED
MR COLIN JAMES STOCKWELL Mar 1949 British Secretary 2003-10-27 UNTIL 2006-10-16 RESIGNED
JONATHAN STUART MALLEN BEADLE Jun 1969 British Secretary 2006-10-16 UNTIL 2018-10-17 RESIGNED
MR BRIAN JOHN STONEMAN Sep 1953 British Director 2004-01-15 UNTIL 2007-05-18 RESIGNED
MR ROBERT JOHN BUCKLEY Sep 1960 British Director 2009-07-10 UNTIL 2019-09-19 RESIGNED
PAULINE DILLON Jan 1947 British Director 2009-07-10 UNTIL 2017-09-21 RESIGNED
MS BARBARA ELAINE DENNIS Jan 1961 British Director 2004-01-15 UNTIL 2014-09-18 RESIGNED
STANLEY DAWSON May 1937 British Director 2003-10-27 UNTIL 2012-12-06 RESIGNED
MR MICHAEL DAVISON Dec 1953 English Director 2013-05-14 UNTIL 2019-09-19 RESIGNED
MR ALLAN CURRY Aug 1956 British Director 2007-11-23 UNTIL 2010-10-26 RESIGNED
MR JIM COULTER May 1945 British Director 2019-11-21 UNTIL 2021-03-31 RESIGNED
COUNCILLOR BRENDA LILIAN CLELLAND Jun 1953 British Director 2017-09-21 UNTIL 2021-03-31 RESIGNED
MR GEORGE CLARK Aug 1956 British Director 2010-11-10 UNTIL 2021-03-31 RESIGNED
COUNCILLOR PAUL FOY Dec 1964 British Director 2008-06-23 UNTIL 2019-10-16 RESIGNED
COUNCILLOR KENNETH EDWARD CHILDS Jul 1943 British Director 2003-10-27 UNTIL 2006-05-19 RESIGNED
JOHN JOSEPH BURNS Mar 1921 British Director 2003-10-27 UNTIL 2004-11-24 RESIGNED
MR GORDON SPRING Apr 1940 British Director 2010-11-10 UNTIL 2014-09-18 RESIGNED
MS SHEILA BOUITIEH Oct 1958 British Director 2013-07-11 UNTIL 2021-03-31 RESIGNED
ELIZABETH BIRD Sep 1946 British Director 2014-09-18 UNTIL 2021-03-31 RESIGNED
MR RICHARD ARMITAGE Aug 1964 British Director 2008-03-20 UNTIL 2012-12-31 RESIGNED
ANGELA ARMSTRONG Feb 1960 British Director 2006-05-19 UNTIL 2009-07-09 RESIGNED
MR JOHN BERNARD BIGGS Dec 1943 British Director 2003-10-27 UNTIL 2005-09-12 RESIGNED
MRS JOANNE CARR Oct 1946 British Director 2010-11-10 UNTIL 2020-09-24 RESIGNED
COUNCILLOR JOHN ADAMS Oct 1971 British Director 2019-11-21 UNTIL 2021-03-31 RESIGNED
MRS EILEEN GILL Oct 1955 British Director 2013-05-14 UNTIL 2021-03-31 RESIGNED
KATHRYN FERDINAND Feb 1959 British Director 2004-10-24 UNTIL 2016-07-14 RESIGNED
MS HELEN HALL Sep 1971 British Director 2013-07-11 UNTIL 2021-03-31 RESIGNED
MS ALISON LINDSEY STANNERS Aug 1965 British Director 2020-07-08 UNTIL 2021-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gateshead Council 2016-04-06 Gateshead   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED GOSFORTH Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THIRTEEN CARE AND SUPPORT LIMITED STOCKTON-ON-TEES ENGLAND Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE PERCY HEDLEY FOUNDATION FOREST HALL Active FULL 85200 - Primary education
NORTHERN STAGE (THEATRICAL PRODUCTIONS) LIMITED NEWCASTLE UPON TYNE Active FULL 90010 - Performing arts
COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND NEWCASTLE UPON TYNE Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE NORTHERN ROCK FOUNDATION NEWCASTLE UPON TYNE ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
ENGLISH FEDERATION OF DISABILITY SPORT LOUGHBOROUGH Active GROUP 93199 - Other sports activities
HTH TEAMWORK CIC GATESHEAD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUSINESS AND ENTERPRISE NORTH EAST LIMITED SEAHAM Dissolved... FULL 70229 - Management consultancy activities other than financial management
P3 COACHING LIMITED MARKET HARBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PASS4 SOCCER COACHING LIMITED WALLSEND Dissolved... 85510 - Sports and recreation education
NATIONAL FEDERATION OF ALMOS LIMITED COVENTRY ENGLAND Active SMALL 70210 - Public relations and communications activities
LIFEHOUSE LTD PONTELAND ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ACROSS PILGRIMAGES & TRAVEL BISHOP'S STORTFORD ENGLAND Active DORMANT 74990 - Non-trading company
HEATON STANNINGTON AFC CAR PARKS LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIG LOCAL GATESHEAD LTD GATESHEAD ENGLAND Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
HEATON STANNINGTON AFC (CASC) LIMITED NEWCASTLE UPON TYNE Active NO ACCOUNTS FILED 85510 - Sports and recreation education
HEATON STANNINGTON AFC (SENIORS) LIMITED NEWCASTLE UPON TYNE Active NO ACCOUNTS FILED 85510 - Sports and recreation education
ACROSS GLASGOW Active SMALL 79120 - Tour operator activities