BERNICIA HOUSING LIMITED

Register to unlock more data on OkredoRegister

BERNICIA HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03418690

Incorporation date

13/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Bernicia House Oakwood Way, Ashwood Business Park, Ashington, Northumberland NE63 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon01/12/2025
Termination of appointment of Jenny Rachel Houghton Allinson as a secretary on 2025-12-01
dot icon01/12/2025
Appointment of Ms Danielle Bailey as a secretary on 2025-12-01
dot icon08/09/2025
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon16/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon04/10/2023
Micro company accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon04/10/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon17/11/2021
Appointment of Mrs Jenny Rachel Houghton Allinson as a secretary on 2021-10-01
dot icon17/11/2021
Termination of appointment of Michael Richard Axe as a director on 2021-09-30
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon11/06/2018
Termination of appointment of William Thomas Heads as a director on 2018-06-06
dot icon11/06/2018
Termination of appointment of Ian Archibald Armstrong as a director on 2018-06-06
dot icon11/06/2018
Appointment of Mr John Johnston as a director on 2018-06-06
dot icon11/06/2018
Appointment of Mr Michael Richard Axe as a director on 2018-06-06
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon18/08/2017
Termination of appointment of William John Gilbert as a director on 2016-03-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Termination of appointment of Michael Henry Delahunty as a secretary on 2016-11-10
dot icon30/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2014
Certificate of change of name
dot icon10/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/12/2012
Registered office address changed from Cheviot Housing Association Ltd Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER on 2012-12-18
dot icon18/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon30/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/09/2009
Return made up to 13/08/09; full list of members
dot icon16/04/2009
Return made up to 13/08/08; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/09/2007
Return made up to 13/08/07; no change of members
dot icon02/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/09/2006
Return made up to 13/08/06; full list of members
dot icon23/11/2005
Return made up to 13/08/05; full list of members
dot icon15/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/08/2004
Return made up to 13/08/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/08/2003
Return made up to 13/08/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/08/2002
Return made up to 13/08/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 13/08/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon21/08/2000
Return made up to 13/08/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon27/08/1999
Return made up to 13/08/99; no change of members
dot icon22/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon14/12/1998
Resolutions
dot icon08/09/1998
Return made up to 13/08/98; full list of members
dot icon11/02/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon21/01/1998
Memorandum and Articles of Association
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
Registered office changed on 19/01/98 from: 12 york place leeds LS1 2DS
dot icon29/10/1997
Certificate of change of name
dot icon13/08/1997
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
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, John
Director
06/06/2018 - Present
10
Allinson, Jenny Rachel Houghton
Secretary
01/10/2021 - 01/12/2025
-
Bailey, Danielle
Secretary
01/12/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BERNICIA HOUSING LIMITED

BERNICIA HOUSING LIMITED is an(a) Active company incorporated on 13/08/1997 with the registered office located at Bernicia House Oakwood Way, Ashwood Business Park, Ashington, Northumberland NE63 0XF. There are currently 2 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 BERNICIA HOUSING LIMITED?

toggle

BERNICIA HOUSING LIMITED is currently Active. It was registered on 13/08/1997 .

Where is BERNICIA HOUSING LIMITED located?

toggle

BERNICIA HOUSING LIMITED is registered at Bernicia House Oakwood Way, Ashwood Business Park, Ashington, Northumberland NE63 0XF.

What does BERNICIA HOUSING LIMITED do?

toggle

BERNICIA 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 BERNICIA HOUSING LIMITED?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Jenny Rachel Houghton Allinson as a secretary on 2025-12-01.