SOUTH TYNESIDE HOMES LIMITED - SOUTH SHIELDS


Company Profile Company Filings

Overview

SOUTH TYNESIDE HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTH SHIELDS and has the status: Active.
SOUTH TYNESIDE HOMES LIMITED was incorporated 19 years ago on 03/03/2005 and has the registered number: 05381705. The accounts status is FULL and accounts are next due on 31/12/2024.

SOUTH TYNESIDE HOMES LIMITED - SOUTH SHIELDS

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 31/03/2023 31/12/2024

Registered Office

TOWN HALL AND CIVIC OFFICES
SOUTH SHIELDS
TYNE AND WEAR
NE33 2RL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA ROBASON Secretary 2024-02-13 CURRENT
RICHARD JOHN LAKEY Aug 1970 British Director 2023-11-07 CURRENT
MR SEAN MCDONAGH Aug 1971 British Director 2020-11-10 CURRENT
MR CRAIG LEE MOUNTFORD Nov 1976 British Director 2022-11-08 CURRENT
MR RICHARD EDMUND PORTHOUSE Jan 1951 British Director 2022-05-18 CURRENT
MR SHANE SMITH Sep 1986 British Director 2023-05-16 CURRENT
MRS ALISON WALKER Jan 1967 British Director 2023-05-16 CURRENT
MS GERLADINE MARGARET TERESA KILGOUR Aug 1971 British Director 2023-05-16 CURRENT
REV ROY MERRIN Jul 1939 British Director 2006-01-16 UNTIL 2008-10-06 RESIGNED
MRS MICHELLE EVANS Secretary 2023-04-28 UNTIL 2024-01-21 RESIGNED
CLLR EDWARD MALCOLM Jun 1955 British Director 2008-05-13 UNTIL 2022-05-17 RESIGNED
MR MICHAEL LAIDLER Jan 1950 British Director 2014-11-11 UNTIL 2022-11-08 RESIGNED
MR RONALD MILLER Dec 1956 British Director 2022-02-15 UNTIL 2023-03-17 RESIGNED
MR JONATHAN JAMES KNIGHT Jan 1988 British Director 2022-03-29 UNTIL 2024-01-24 RESIGNED
AUDREY ELIZABETH HUNTLEY Sep 1968 British Director 2022-05-18 UNTIL 2023-05-16 RESIGNED
JACQUELINE ANN HUNTER May 1944 British Director 2006-01-16 UNTIL 2014-11-11 RESIGNED
MS SUSAN JEAN HOOD Mar 1965 British Director 2010-10-26 UNTIL 2012-05-08 RESIGNED
GLADYS HOBSON Apr 1943 British Director 2006-01-16 UNTIL 2007-11-19 RESIGNED
MR MICHAEL THOMAS NIELSEN Jan 1959 British Director 2008-10-06 UNTIL 2010-10-26 RESIGNED
SIMON JOHN BARTLETT Nov 1966 British Secretary 2006-02-13 UNTIL 2008-11-17 RESIGNED
MR KENNETH MIDDLEMASS Aug 1947 British Director 2006-01-16 UNTIL 2009-10-27 RESIGNED
MR. BRIAN SCOTT British Secretary 2008-11-17 UNTIL 2020-01-28 RESIGNED
MRS RACHEL TAYLOR Secretary 2020-01-28 UNTIL 2023-04-28 RESIGNED
MR THOMAS HANSON Mar 1943 British Director 2006-01-16 UNTIL 2008-05-13 RESIGNED
MS SARAH KATE FRENCH Oct 1979 British Director 2014-11-11 UNTIL 2023-11-07 RESIGNED
MR TREVOR FOREMAN Jan 1947 British Director 2012-11-13 UNTIL 2015-11-10 RESIGNED
MS WENDY STEPHEN INNES Apr 1957 British Director 2013-11-12 UNTIL 2016-11-15 RESIGNED
SARAH JANE HUGHES Nov 1977 British Secretary 2005-03-03 UNTIL 2006-01-16 RESIGNED
MICHAEL GEOFFREY HARDING Secretary 2006-01-16 UNTIL 2006-02-13 RESIGNED
MR KEITH ALAN BAKER Jan 1962 British Director 2015-11-10 UNTIL 2016-11-14 RESIGNED
MR IAN FARRAR Aug 1975 British Director 2012-11-13 UNTIL 2021-11-09 RESIGNED
MS SARAH DUNCAN Mar 1949 British Director 2021-05-18 UNTIL 2022-05-17 RESIGNED
MR MATTHEW DOYLE Feb 1974 British,Australian Director 2021-11-09 UNTIL 2021-12-08 RESIGNED
MR LOUIS MIKE DE VIES Apr 1967 British Director 2012-11-13 UNTIL 2014-11-11 RESIGNED
MR PETER DAVIDSON Nov 1945 British Director 2007-11-19 UNTIL 2011-09-14 RESIGNED
MR GARY CRAIG Nov 1958 British Director 2017-11-14 UNTIL 2019-05-21 RESIGNED
MS LISA COVERDALE Jun 1969 British Director 2019-11-19 UNTIL 2024-01-23 RESIGNED
MR. JULIAN MICHAEL CORBIDGE Sep 1967 British Director 2009-10-27 UNTIL 2010-03-30 RESIGNED
MR STUART ALAN FLINT Mar 1977 British Director 2011-11-01 UNTIL 2013-11-12 RESIGNED
MISS JOANNE BELL Jul 1958 British Director 2011-05-17 UNTIL 2013-05-16 RESIGNED
JEREMY ALAN FORD May 1976 New Zealander Director 2005-03-03 UNTIL 2005-12-02 RESIGNED
MR JONAS WILSON ABLADEY Jun 1960 British Director 2006-01-16 UNTIL 2011-11-01 RESIGNED
JEROMY CHARLES BARFORD Oct 1944 British Director 2006-01-16 UNTIL 2009-06-16 RESIGNED
CLLR JAMES FOREMAN Jul 1947 British Director 2006-01-16 UNTIL 2021-05-18 RESIGNED
MR WILFRID FLYNN Aug 1953 British Director 2022-05-18 UNTIL 2023-05-05 RESIGNED
MRS LAVERNE ELRICK Jul 1948 British Director 2011-11-01 UNTIL 2020-11-10 RESIGNED
MRS JANET MINCHELL Sep 1960 British Director 2006-05-15 UNTIL 2010-10-26 RESIGNED
MRS MARGARET MARY PEACOCK May 1956 British Director 2016-05-17 UNTIL 2021-05-18 RESIGNED
MISS SUSAN FRANCES O'DONNELL Dec 1970 British Director 2009-10-27 UNTIL 2012-11-13 RESIGNED
SARAH JANE HUGHES Nov 1977 British Director 2005-03-03 UNTIL 2006-01-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
South Tyneside Council 2016-04-06 South Shields   Tyne And Wear Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED HUNGERFORD Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
TEDCO LIMITED JARROW Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
TEDCO ENTERPRISES LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CANCER SUPPORT UK (CSUK) LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CANCER CONNECTIONS LIMITED SOUTH SHIELDS Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED JARROW Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SOCIAL ENTERPRISE MARK CIC PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
HOUSING PATHWAYS LONDON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
REBUILDINGSOCIETY.COM LTD LEEDS ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
TYNE COAST ACADEMY TRUST SOUTH SHIELDS ENGLAND Active FULL 85590 - Other education n.e.c.
SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED SOUTH SHIELDS ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
PEGASUS COMMUNITY HOUSING TRUST LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 55900 - Other accommodation
STFT HOLDINGS LIMITED SOUTH SHIELDS Active FULL 86900 - Other human health activities
GATESHEAD INTEGRATED CARE LIMITED SOUTH SHIELDS Active DORMANT 86900 - Other human health activities
SUNDERLAND INTEGRATED CARE LIMITED SOUTH SHIELDS Active DORMANT 86900 - Other human health activities
SOUTH TYNESIDE INTEGRATED CARE LIMITED SOUTH SHIELDS Active FULL 86900 - Other human health activities
FAR NORTH LIMITED SOUTH SHIELDS UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
THE CHARLIE & CARTER FOUNDATION LIMITED SHOUTH SHIELDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE CHARLIE & CARTER FOUNDATION RESPITE CIC SOUTH SHIELDS ENGLAND Active DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED SOUTH SHIELDS Active GROUP 70100 - Activities of head offices
CENTAUREA HOMES LIMITED SOUTH SHIELDS UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
SUSTAINABLE SOUTH TYNESIDE (JARROW) LIMITED SOUTH SHIELDS UNITED KINGDOM Active DORMANT 35110 - Production of electricity
SUSTAINABLE SOUTH TYNESIDE (HEBBURN) LIMITED SOUTH SHIELDS UNITED KINGDOM Active DORMANT 35110 - Production of electricity
IAMP LLP SOUTH SHIELDS ENGLAND Active SMALL None Supplied