ONGO HOMES LIMITED - SCUNTHORPE


Overview

ONGO HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Pr from SCUNTHORPE and has the status: Dissolved - no longer trading.
ONGO HOMES LIMITED was incorporated 18 years ago on 28/04/2005 and has the registered number: 05439434. The accounts status is FULL.

ONGO HOMES LIMITED - SCUNTHORPE

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 31/03/2016

Registered Office

MERIDIAN HOUSE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 8QZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MELVIN THOMAS KENYON Feb 1957 British Director 2014-10-22 CURRENT
MR RUPERT POMETSEY Oct 1960 British Director 2012-09-26 CURRENT
MRS ERIKA JANE STODDART Secretary 2013-06-03 CURRENT
MR MATTHEW JOSEPH SPITTLES Dec 1960 British Director 2012-09-26 CURRENT
MRS SARAH LOUISE TURNER Nov 1972 British Director 2015-05-06 CURRENT
MRS JEANETTE ANNE NORRIS May 1947 British Director 2017-05-09 CURRENT
MRS HELEN FIONA LENNON Dec 1963 British Director 2015-05-06 CURRENT
MR THOMAS WILLIAM CLARK Jun 1968 British Director 2015-05-06 CURRENT
MRS ELIZABETH ANN COOK Oct 1966 British Director 2015-10-21 CURRENT
MRS GEMMA CANDICE DIXON Feb 1979 British Director 2015-05-06 CURRENT
MS CHRISTINE COOPER Jul 1947 British Director 2011-10-01 UNTIL 2012-08-18 RESIGNED
MR COLIN BARKER May 1951 British Director 2015-07-01 UNTIL 2015-12-07 RESIGNED
AVRIL FRANCES BAIRSTOW Apr 1948 British Director 2012-09-26 UNTIL 2017-06-15 RESIGNED
DAVID ADRIAN HIGHLEY Secretary 2007-01-21 UNTIL 2007-12-12 RESIGNED
FRANCESCA CULLEN Jun 1958 British Director 2012-09-26 UNTIL 2014-09-23 RESIGNED
MR LEONARD KENNETH FOSTER May 1949 British Director 2006-11-21 UNTIL 2011-05-26 RESIGNED
SAMANTHA JO HALL Nov 1973 British Director 2005-04-28 UNTIL 2006-11-21 RESIGNED
MR PETER CLARK Oct 1943 British Director 2006-11-21 UNTIL 2010-05-12 RESIGNED
LINDA MARY CAWSEY May 1961 British Director 2007-06-28 UNTIL 2009-05-20 RESIGNED
MRS SANDRA BAINBRIDGE Jul 1941 British Director 2009-05-22 UNTIL 2012-07-05 RESIGNED
JOHN CHARLES BERRY Feb 1946 British Director 2006-11-21 UNTIL 2007-06-28 RESIGNED
MR COLIN RALPH BOYCE Mar 1947 British Director 2006-11-21 UNTIL 2013-09-24 RESIGNED
ANDREW ROBERT ORREY Feb 1962 British Secretary 2007-12-12 UNTIL 2010-07-05 RESIGNED
SARAH JANE HUGHES Nov 1977 British Secretary 2005-04-28 UNTIL 2007-01-24 RESIGNED
JOHN STUART BRIGGS Jul 1946 British Director 2006-11-21 UNTIL 2009-05-20 RESIGNED
MR MARK ANTHONY HARLAND Nov 1958 British Director 2008-09-17 UNTIL 2013-10-01 RESIGNED
SARAH JANE HUGHES Nov 1977 British Director 2005-04-28 UNTIL 2006-11-21 RESIGNED
TONY ELLERBY Nov 1938 British Director 2006-11-21 UNTIL 2008-08-05 RESIGNED
MR DAVID ROY SCOTT Sep 1942 British Director 2013-09-24 UNTIL 2015-03-11 RESIGNED
MR CARL GRAHAM SHERWOOD Sep 1950 British Director 2011-05-26 UNTIL 2015-03-11 RESIGNED
MR DAVID CHRISTOPHER JACKSON Jun 1938 British Director 2006-11-21 UNTIL 2008-06-30 RESIGNED
MR DAVID PROCTER Sep 1949 British Director 2006-11-21 UNTIL 2008-10-31 RESIGNED
MRS GILLIAN SHAW Jun 1959 British Director 2009-11-26 UNTIL 2012-08-21 RESIGNED
TONY SCRASE WALTERS Jul 1942 British Director 2006-11-21 UNTIL 2009-09-16 RESIGNED
ANTHONY SANDERSON Jul 1950 British Director 2007-12-12 UNTIL 2008-09-17 RESIGNED
MR IAN MICHAEL SACKREE Oct 1969 British Director 2007-01-24 UNTIL 2007-12-31 RESIGNED
MR GORDON FREDERICK ROWLANDS Jul 1934 British Director 2006-11-21 UNTIL 2012-08-18 RESIGNED
MRS ELIZABETH MARIE REDFERN Sep 1947 British Director 2010-05-12 UNTIL 2012-09-26 RESIGNED
MR STEVE WARDROPE Secretary 2010-07-05 UNTIL 2013-06-03 RESIGNED
MISS CHERRILL VANDA PAGE Apr 1951 British Director 2009-09-16 UNTIL 2014-09-21 RESIGNED
MR RICHARD ARTHUR JOHN LEACH May 1946 British Director 2006-11-21 UNTIL 2012-09-26 RESIGNED
MR KELLY JASON SMITH Sep 1971 British Director 2015-05-06 UNTIL 2015-05-28 RESIGNED
MISS JANE LAIRD Nov 1981 British Director 2014-09-24 UNTIL 2015-03-11 RESIGNED
MS EDNA KENYON Aug 1933 British Director 2007-03-16 UNTIL 2011-09-30 RESIGNED
MISS CHERYL LEANING Apr 1971 British Director 2006-11-21 UNTIL 2015-09-14 RESIGNED
TREVOR EDWARD LEWIS Nov 1941 British Director 2012-09-26 UNTIL 2014-09-23 RESIGNED
MR EDGAR WILLIAM PACHETT May 1941 British Director 2008-09-17 UNTIL 2012-08-16 RESIGNED
NORMAN LYDIATE Mar 1943 British Director 2006-11-21 UNTIL 2007-12-12 RESIGNED
MR ANTHONY WARWICK LIGHTFOOT Aug 1952 British Director 2008-05-19 UNTIL 2015-09-14 RESIGNED
TREVOR EDWARD LEWIS Nov 1941 British Director 2006-11-21 UNTIL 2007-01-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YMCA TRADING COMPANY LIMITED LINCOLN Active SMALL 55900 - Other accommodation
ELS GROUP LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
VOLUNTARY ACTION NORTH LINCOLNSHIRE LIMITED SCUNTHORPE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SOUTHBANK TRAINING LIMITED HULL Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
PNI HOLDINGS LIMITED SCARBOROUGH Dissolved... FULL 70100 - Activities of head offices
SANCTUARY (LIVERPOOL) LIMITED WORCESTER ENGLAND Dissolved... FULL 55900 - Other accommodation
SECOND BYTE IT LTD GRIMSBY Dissolved... TOTAL EXEMPTION SMALL 47410 - Retail sale of computers, peripheral units and software in specia
ENVIRONWORKS NORTHERN LINCS LTD BARTON UPON HUMBER Dissolved... DORMANT 96090 - Other service activities n.e.c.
LINCOLN ACADEMY LIMITED LINCOLN Active FULL 64209 - Activities of other holding companies n.e.c.
DAVID PROCTER LIMITED HALIFAX UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LAW 2478 LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
YOUR SPORTING CHANCE LIMITED KEIGHLEY Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
METSI SERVICES LTD BARNET ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
NL COMMUNITIES LIMITED SCUNTHORPE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
LEARNING SMARTER LIMITED WEST BRIDGFORD Dissolved... DORMANT 58290 - Other software publishing
ESAFEGUARDING LTD MANCHESTER Dissolved... FULL 63110 - Data processing, hosting and related activities
ONGO COMMUNITIES LIMITED SCUNTHORPE ENGLAND Active FULL 96090 - Other service activities n.e.c.
TOGETHER COMMERCIAL LIMITED HALIFAX Active FULL 41100 - Development of building projects
EXAMINATION & ASSESSMENT SERVICES LIMITED GLASGOW SCOTLAND Dissolved... SMALL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRISONS LASER TECHNOLOGY LIMITED SCUNTHORPE ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
PREMIER ELECTRIC MOTOR REWINDS LTD. SCUNTHORPE Active MICRO ENTITY 27110 - Manufacture of electric motors, generators and transformers
JHW DEVELOPMENTS LIMITED SCUNTHORPE Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
RECOVERY SOLUTIONS HULL LTD SCUNTHORPE ENGLAND Active TOTAL EXEMPTION FULL 49420 - Removal services
BRIDGE HEALTH HOLDINGS LIMITED SCUNTHORPE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MERC TRANS LTD SCUNTHORPE ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
EASTERN IDOL LIMITED SCUNTHORPE ENGLAND Active MICRO ENTITY 58141 - Publishing of learned journals
MERC BITES LTD SCUNTHORPE ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
E G WINDOWS LTD SCUNTHORPE ENGLAND Active NO ACCOUNTS FILED 25120 - Manufacture of doors and windows of metal
AJ FURNITURE LIMITED SCUNTHORPE ENGLAND Active NO ACCOUNTS FILED 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery