ADVANCE NORTHUMBERLAND (HOUSING) LIMITED

Register to unlock more data on OkredoRegister

ADVANCE NORTHUMBERLAND (HOUSING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02042296

Incorporation date

30/07/1986

Size

Full

Contacts

Registered address

Registered address

Wansbeck Workspace Rotary Parkway, Ashington, Northumberland NE63 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon29/08/2025
Termination of appointment of Jeffrey Stewart Reid as a director on 2025-08-28
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/02/2025
Appointment of Mr David Jonathan Warburton as a director on 2025-02-27
dot icon17/02/2025
Termination of appointment of Kelly Gardner as a director on 2025-02-14
dot icon29/12/2024
Full accounts made up to 2024-03-31
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Resolutions
dot icon24/04/2024
Termination of appointment of Philip Alexander Hunter as a director on 2024-04-24
dot icon13/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/04/2024
Termination of appointment of Robin Michael Earl as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mr Steven Robert Harrison as a director on 2024-04-01
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon21/11/2023
Satisfaction of charge 020422960014 in full
dot icon21/11/2023
Satisfaction of charge 2 in full
dot icon21/11/2023
Satisfaction of charge 3 in full
dot icon21/11/2023
Satisfaction of charge 4 in full
dot icon21/11/2023
Satisfaction of charge 5 in full
dot icon21/11/2023
Satisfaction of charge 6 in full
dot icon21/11/2023
Satisfaction of charge 7 in full
dot icon21/11/2023
Satisfaction of charge 8 in full
dot icon21/11/2023
Satisfaction of charge 9 in full
dot icon21/11/2023
Satisfaction of charge 10 in full
dot icon21/11/2023
Satisfaction of charge 11 in full
dot icon21/11/2023
Satisfaction of charge 12 in full
dot icon21/11/2023
Satisfaction of charge 13 in full
dot icon02/08/2023
Director's details changed for Mr Adam Mcghin on 2023-08-01
dot icon29/06/2023
Termination of appointment of John Robert Riddle as a director on 2023-06-21
dot icon23/06/2023
Termination of appointment of Steven Christopher Bridgett as a director on 2023-06-21
dot icon16/05/2023
Termination of appointment of Mary Bernadette Murphy as a director on 2023-05-16
dot icon05/05/2023
Termination of appointment of Guy Renner-Thompson as a director on 2023-05-03
dot icon27/04/2023
Appointment of Mrs Hilary Patricia Florek as a director on 2023-04-18
dot icon26/04/2023
Appointment of Mr Andrew Noel Moffat Cbe as a director on 2023-04-21
dot icon24/04/2023
Appointment of Mr Iain Philip Slater as a director on 2023-04-18
dot icon20/04/2023
Appointment of Mr Adam Mcghin as a director on 2023-04-18
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/04/2023
Full accounts made up to 2022-03-31
dot icon03/03/2023
Appointment of Mr William Thompson as a director on 2023-02-24
dot icon03/03/2023
Appointment of Mr Robin Michael Earl as a director on 2023-02-24
dot icon08/02/2023
Termination of appointment of Frederick Charles O'farrell as a director on 2023-02-07
dot icon23/12/2022
Termination of appointment of Jeffrey George Watson as a director on 2022-12-19
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Appointment of Mr Philip Alexander Hunter as a director on 2022-10-03
dot icon01/09/2022
Termination of appointment of Maureen Taylor as a director on 2022-08-31
dot icon01/07/2022
Full accounts made up to 2021-03-31
dot icon10/05/2022
Registration of charge 020422960014, created on 2022-05-10
dot icon05/05/2022
Appointment of Ms Mary Bernadette Murphy as a director on 2022-04-29
dot icon28/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon21/01/2022
Termination of appointment of Lynne Grimshaw as a director on 2022-01-20
dot icon08/11/2021
Appointment of Mr Frederick Charles O'farrell as a director on 2021-10-29
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon28/07/2021
Termination of appointment of Richard Watson Wearmouth as a director on 2021-07-27
dot icon20/07/2021
Appointment of Mr William Thompson as a secretary on 2021-07-19
dot icon20/07/2021
Appointment of Mrs Maureen Taylor as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mr John Robert Riddle as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mr Jeffrey George Watson as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mrs Lynne Grimshaw as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mr Steven Christopher Bridgett as a director on 2021-07-19
dot icon19/07/2021
Appointment of Ms Kelly Gardner as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 2021-07-19
dot icon06/07/2021
Termination of appointment of Malcolm Robinson as a director on 2021-07-05
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon19/02/2021
Termination of appointment of Ian Carr Fry Swithenbank as a director on 2021-02-09
dot icon19/02/2021
Termination of appointment of John Crawford Woodman as a director on 2021-01-29
dot icon19/02/2021
Termination of appointment of Christopher Mark Sayers as a director on 2021-01-29
dot icon19/02/2021
Termination of appointment of Martin Knowles as a director on 2021-01-29
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon11/05/2020
Appointment of Mr Ian Carr Fry Swithenbank as a director on 2020-03-01
dot icon06/05/2020
Appointment of Councillor Guy Renner-Thompson as a director on 2020-04-20
dot icon28/04/2020
Termination of appointment of Susan Elizabeth Dungworth as a director on 2020-03-05
dot icon20/04/2020
Termination of appointment of Peter Alan Jackson as a director on 2020-04-18
dot icon06/04/2020
Termination of appointment of Christine Dunbar as a director on 2020-04-04
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon05/02/2020
Appointment of Mr Martin Knowles as a director on 2019-12-06
dot icon20/01/2020
Auditor's resignation
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon02/07/2019
Termination of appointment of Wayne Gordon Daley as a director on 2019-06-27
dot icon02/07/2019
Appointment of Cllr Christine Dunbar as a director on 2019-06-28
dot icon02/07/2019
Appointment of Mr Malcolm Robinson as a director on 2019-06-28
dot icon02/07/2019
Appointment of Cllr Susan Elizabeth Dungworth as a director on 2019-06-28
dot icon05/03/2019
Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 2019-03-01
dot icon04/03/2019
Termination of appointment of Eversecretary Limited as a secretary on 2019-03-01
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon07/02/2019
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon07/02/2019
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon25/01/2019
Notification of Advance Northumberland Limited as a person with significant control on 2018-11-15
dot icon25/01/2019
Cessation of Arch (Corporate Holdings) Limited as a person with significant control on 2018-11-15
dot icon12/12/2018
Resolutions
dot icon19/11/2018
Resolutions
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon27/11/2017
Termination of appointment of James Grant Davey as a director on 2017-11-17
dot icon28/06/2017
Appointment of Mr Richard Watson Wearmouth as a director on 2017-06-21
dot icon28/06/2017
Appointment of Mr John Crawford Woodman as a director on 2017-06-21
dot icon28/06/2017
Appointment of Mr Wayne Daley as a director on 2017-06-21
dot icon28/06/2017
Termination of appointment of Dave Ledger as a director on 2017-06-21
dot icon28/06/2017
Termination of appointment of Gordon Webb as a director on 2017-06-21
dot icon28/06/2017
Termination of appointment of Allan Hepple as a director on 2017-06-21
dot icon20/06/2017
Termination of appointment of Gillian Mary Hall as a director on 2017-06-08
dot icon05/06/2017
Termination of appointment of Peter James Moran as a director on 2017-05-16
dot icon26/05/2017
Termination of appointment of Brian Manning as a director on 2017-04-28
dot icon10/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon17/10/2016
Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 2016-10-17
dot icon23/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon30/01/2015
Director's details changed for Mr Jeffrey Stewart Reid on 2015-01-18
dot icon30/01/2015
Director's details changed for Councillor James Grant Davey on 2015-01-18
dot icon26/01/2015
Termination of appointment of Robert Hardy as a director on 2014-12-12
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon01/07/2014
Appointment of Peter James Moran as a director
dot icon30/06/2014
Appointment of Gordon Webb as a director
dot icon30/06/2014
Appointment of Gillian Mary Hall as a director
dot icon26/06/2014
Resolutions
dot icon28/03/2014
Director's details changed for Dave Ledger on 2013-06-25
dot icon03/03/2014
Termination of appointment of Thomas Stewart as a director
dot icon12/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon11/02/2014
Statement of capital following an allotment of shares on 2013-03-07
dot icon10/02/2014
Register(s) moved to registered inspection location
dot icon07/02/2014
Director's details changed for Councillor James Grant Davey on 2014-02-07
dot icon07/02/2014
Register inspection address has been changed
dot icon07/02/2014
Director's details changed for Mr Thomas Stephen Stewart on 2014-02-07
dot icon07/02/2014
Director's details changed for Mr Brian Manning on 2014-02-07
dot icon07/02/2014
Director's details changed for Mr Peter Alan Jackson on 2014-02-07
dot icon07/02/2014
Director's details changed for Dr Robert Hardy on 2014-02-07
dot icon30/01/2014
Director's details changed for Mr Jeffrey Stewart Reid on 2014-01-01
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon19/12/2013
Director's details changed for Dave Ledger on 2013-06-25
dot icon29/10/2013
Appointment of Eversecretary Limited as a secretary
dot icon06/09/2013
Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 2013-09-06
dot icon22/07/2013
Termination of appointment of Roger Styring as a director
dot icon12/07/2013
Appointment of Allan Hepple as a director
dot icon12/07/2013
Appointment of Dave Ledger as a director
dot icon20/05/2013
Resolutions
dot icon12/04/2013
Statement of company's objects
dot icon11/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon28/01/2013
Director's details changed for Councillor Jeffrey Stewart Reid on 2013-01-14
dot icon18/01/2013
Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 2013-01-18
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Appointment of Christopher Mark Sayers as a director
dot icon01/08/2012
Appointment of Mr Brian Manning as a director
dot icon01/08/2012
Appointment of Dr Robert Hardy as a director
dot icon17/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Jeffrey Stewart Reid on 2012-02-07
dot icon27/01/2012
Appointment of Mr Thomas Stephen Stewart as a director
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon13/10/2011
Termination of appointment of Victor Adams as a secretary
dot icon05/04/2011
Auditor's resignation
dot icon01/04/2011
Certificate of change of name
dot icon01/04/2011
Change of name notice
dot icon17/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon24/02/2011
Memorandum and Articles of Association
dot icon10/02/2011
Resolutions
dot icon10/02/2011
Resolutions
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/12/2010
Termination of appointment of Kenneth Parry as a director
dot icon06/12/2010
Appointment of Mr James Grant Davey as a director
dot icon22/11/2010
Appointment of Councillor Roger Styring as a director
dot icon16/11/2010
Appointment of Peter Jackson as a director
dot icon16/11/2010
Appointment of Jeffrey Stewart Reid as a director
dot icon08/11/2010
Termination of appointment of Charles Sample as a director
dot icon22/10/2010
Termination of appointment of Peter Moran as a director
dot icon13/10/2010
Termination of appointment of John Johnston as a director
dot icon13/10/2010
Termination of appointment of William Heads as a director
dot icon06/09/2010
Termination of appointment of Wyn Jones as a director
dot icon18/06/2010
Termination of appointment of Jeremiah Twomey as a director
dot icon02/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon01/03/2010
Registered office address changed from Unit 3 Esther Court Wansbeck Office Village Wansbeck Business Park Ashington Northumberland NE63 8QW on 2010-03-01
dot icon01/03/2010
Director's details changed for John Johnson on 2010-02-05
dot icon01/03/2010
Director's details changed for Reverend Jeremiah Francis Twomey on 2010-02-05
dot icon01/03/2010
Director's details changed for Mr Peter James Moran on 2010-02-05
dot icon01/03/2010
Director's details changed for Kenneth Parry on 2010-02-05
dot icon01/03/2010
Director's details changed for Charles John Sample on 2010-02-05
dot icon21/09/2009
Accounts for a small company made up to 2009-03-31
dot icon04/08/2009
Director appointed william thomas heads
dot icon19/03/2009
Return made up to 06/02/09; full list of members
dot icon10/02/2009
Appointment terminated director fiona robertson
dot icon23/12/2008
Accounts for a small company made up to 2008-03-31
dot icon14/07/2008
Director appointed kenneth parry
dot icon24/06/2008
Director appointed reverend jeremiah francis twomey
dot icon24/06/2008
Director appointed fiona ann robertson
dot icon10/06/2008
Appointment terminated director david nicholson
dot icon28/02/2008
Return made up to 06/02/08; full list of members
dot icon21/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon19/11/2007
Accounts for a small company made up to 2007-03-31
dot icon06/02/2007
Return made up to 06/02/07; full list of members
dot icon05/12/2006
Director resigned
dot icon28/09/2006
Accounts for a small company made up to 2006-03-31
dot icon30/03/2006
Return made up to 06/02/06; full list of members
dot icon03/02/2006
Director resigned
dot icon06/01/2006
Accounts for a small company made up to 2005-03-31
dot icon17/02/2005
Return made up to 06/02/05; full list of members
dot icon04/02/2005
Registered office changed on 04/02/05 from: 37 pont street ashington northumberland NE63 0PZ
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon16/11/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon05/03/2004
Return made up to 06/02/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon17/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Secretary resigned
dot icon24/02/2003
Return made up to 06/02/03; full list of members
dot icon04/02/2003
Amended accounts made up to 2002-03-31
dot icon08/01/2003
Director resigned
dot icon02/01/2003
Accounts for a small company made up to 2002-03-31
dot icon20/02/2002
Return made up to 06/02/02; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon08/11/2001
£ ic 101/100 05/11/01 £ sr 1@1=1
dot icon21/02/2001
Return made up to 06/02/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/09/2000
New director appointed
dot icon15/09/2000
Director resigned
dot icon15/09/2000
Director resigned
dot icon14/02/2000
Return made up to 06/02/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon19/11/1999
Particulars of mortgage/charge
dot icon11/08/1999
Director resigned
dot icon10/07/1999
Particulars of mortgage/charge
dot icon10/03/1999
Return made up to 06/02/99; full list of members
dot icon26/01/1999
Director's particulars changed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
£ ic 102/101 04/12/98 £ sr 1@1=1
dot icon30/09/1998
Director's particulars changed
dot icon04/08/1998
Director's particulars changed
dot icon17/06/1998
£ ic 200/102 15/05/98 £ sr 98@1=98
dot icon12/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Resolutions
dot icon24/05/1998
Resolutions
dot icon24/05/1998
Resolutions
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Ad 27/04/98--------- £ si 100@1=100 £ ic 100/200
dot icon18/05/1998
Memorandum and Articles of Association
dot icon18/05/1998
Resolutions
dot icon18/05/1998
£ nc 200/300 15/04/98
dot icon30/04/1998
£ nc 100/200 15/04/98
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon11/04/1998
Memorandum and Articles of Association
dot icon11/04/1998
Resolutions
dot icon11/04/1998
Resolutions
dot icon11/04/1998
Resolutions
dot icon11/04/1998
Registered office changed on 11/04/98 from: wansbeck business centre wansbeck business park rotary parkway ashington northumberland NE63 8QZ
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Director resigned
dot icon11/04/1998
New secretary appointed
dot icon18/03/1998
Return made up to 06/02/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon21/08/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon12/03/1997
Return made up to 06/02/97; no change of members
dot icon25/02/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon24/03/1996
New director appointed
dot icon13/03/1996
Return made up to 06/02/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
Director resigned
dot icon01/04/1995
Particulars of mortgage/charge
dot icon23/02/1995
Return made up to 06/02/95; no change of members
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Registered office changed on 18/08/94 from: teltech house bothal terrace ashington northumberland NE63 8PW
dot icon10/08/1994
New director appointed
dot icon29/07/1994
Director resigned
dot icon29/07/1994
New director appointed
dot icon29/07/1994
Director resigned
dot icon29/07/1994
New director appointed
dot icon02/03/1994
Return made up to 06/02/94; no change of members
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon06/10/1993
Director's particulars changed
dot icon06/06/1993
Director resigned
dot icon06/06/1993
New director appointed
dot icon03/03/1993
Return made up to 06/02/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon08/01/1993
New director appointed
dot icon07/01/1993
New director appointed
dot icon07/01/1993
New director appointed
dot icon07/01/1993
Director resigned
dot icon07/01/1993
Director resigned
dot icon10/12/1992
Director's particulars changed
dot icon16/02/1992
Memorandum and Articles of Association
dot icon16/02/1992
Resolutions
dot icon16/02/1992
Return made up to 06/02/92; full list of members
dot icon16/02/1992
Memorandum and Articles of Association
dot icon04/02/1992
Resolutions
dot icon04/02/1992
Resolutions
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon11/10/1991
Director's particulars changed
dot icon15/02/1991
Full accounts made up to 1990-03-31
dot icon15/02/1991
Return made up to 06/02/91; full list of members
dot icon05/10/1990
Director's particulars changed
dot icon05/10/1990
New director appointed
dot icon22/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Return made up to 08/02/90; full list of members
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon28/11/1989
Particulars of mortgage/charge
dot icon09/03/1989
Particulars of mortgage/charge
dot icon09/03/1989
Return made up to 02/02/89; full list of members
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon30/11/1988
Memorandum and Articles of Association
dot icon30/11/1988
Resolutions
dot icon28/09/1988
Declaration of satisfaction of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon29/02/1988
New director appointed
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 29/01/88; full list of members
dot icon18/12/1987
Particulars of mortgage/charge
dot icon21/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1987
Particulars of mortgage/charge
dot icon05/10/1987
Director resigned;new director appointed
dot icon18/09/1987
Secretary resigned;director resigned
dot icon18/09/1987
Registered office changed on 18/09/87 from: denning house 90 chancery lane london WC2A 1EU
dot icon20/07/1987
Resolutions
dot icon20/07/1987
New director appointed
dot icon17/06/1987
New director appointed
dot icon17/06/1987
New secretary appointed;new director appointed
dot icon17/06/1987
New director appointed
dot icon17/06/1987
New director appointed
dot icon27/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Certificate of Incorporation
dot icon30/07/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Styring, Roger
Director
09/11/2010 - 01/05/2013
14
Mrs Maureen Taylor
Director
19/07/2021 - 31/08/2022
11
Hunter, Philip Alexander
Director
03/10/2022 - 24/04/2024
6
Johnston, John
Director
15/01/2008 - 06/10/2010
10
EVERSECRETARY LIMITED
Corporate Secretary
19/02/2012 - 28/02/2019
175

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE NORTHUMBERLAND (HOUSING) LIMITED

ADVANCE NORTHUMBERLAND (HOUSING) LIMITED is an(a) Active company incorporated on 30/07/1986 with the registered office located at Wansbeck Workspace Rotary Parkway, Ashington, Northumberland NE63 8QZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE NORTHUMBERLAND (HOUSING) LIMITED?

toggle

ADVANCE NORTHUMBERLAND (HOUSING) LIMITED is currently Active. It was registered on 30/07/1986 .

Where is ADVANCE NORTHUMBERLAND (HOUSING) LIMITED located?

toggle

ADVANCE NORTHUMBERLAND (HOUSING) LIMITED is registered at Wansbeck Workspace Rotary Parkway, Ashington, Northumberland NE63 8QZ.

What does ADVANCE NORTHUMBERLAND (HOUSING) LIMITED do?

toggle

ADVANCE NORTHUMBERLAND (HOUSING) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCE NORTHUMBERLAND (HOUSING) LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.