CLEVELAND HOUSING TRUST LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND HOUSING TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199863

Incorporation date

16/05/1996

Size

Full

Contacts

Registered address

Registered address

Sopwith House Sopwith Close, Preston Farm, Stockton On Tees TS18 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1996)
dot icon21/10/2025
Full accounts made up to 2024-10-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon29/08/2024
Full accounts made up to 2023-10-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon03/11/2023
Termination of appointment of James Barry Parkin as a director on 2023-11-03
dot icon27/10/2023
Full accounts made up to 2022-10-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/07/2021
Full accounts made up to 2020-10-31
dot icon18/06/2021
Cessation of James Barry Parkin as a person with significant control on 2021-06-18
dot icon18/06/2021
Notification of Harold Anthony Eddy as a person with significant control on 2021-06-18
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon02/11/2020
Full accounts made up to 2019-10-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon19/08/2019
Appointment of Mr Harold Anthony Eddy as a director on 2019-08-19
dot icon06/08/2019
Full accounts made up to 2018-10-31
dot icon22/05/2019
Notification of James Barry Parkin as a person with significant control on 2019-05-18
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon16/05/2019
Cessation of Harold Eddy as a person with significant control on 2018-07-26
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon04/10/2018
Full accounts made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon26/07/2018
Termination of appointment of Gerard George Hall as a director on 2018-04-04
dot icon26/07/2018
Termination of appointment of Gerard George Hall as a secretary on 2018-04-04
dot icon19/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon24/05/2018
Notification of Harold Eddy as a person with significant control on 2018-05-24
dot icon24/05/2018
Cessation of Gerard George Hall as a person with significant control on 2018-05-24
dot icon17/05/2018
Termination of appointment of Harold Anthony Eddy as a director on 2018-05-17
dot icon21/08/2017
Full accounts made up to 2016-10-31
dot icon19/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/06/2016
Full accounts made up to 2015-10-31
dot icon10/06/2016
Annual return made up to 2016-05-16 no member list
dot icon24/07/2015
Full accounts made up to 2014-10-31
dot icon11/06/2015
Annual return made up to 2015-05-16 no member list
dot icon11/06/2015
Director's details changed for Mr Harold Anthony Eddy on 2015-05-08
dot icon27/05/2015
Registered office address changed from Sopwith House Sopwith Close Preston Farm Stockton on Tees TS18 3TT England to Sopwith House Sopwith House Sopwith Close, Preston Farm Stockton on Tees TS18 3TT on 2015-05-27
dot icon27/05/2015
Registered office address changed from Pragnell House, Sopwith Close Preston Farm Industrial Estate Stockton on Tees TS18 3TT to Sopwith House Sopwith House Sopwith Close, Preston Farm Stockton on Tees TS18 3TT on 2015-05-27
dot icon01/08/2014
Full accounts made up to 2013-10-31
dot icon30/05/2014
Annual return made up to 2014-05-16 no member list
dot icon30/05/2014
Termination of appointment of Gladys Pragnell as a director
dot icon30/05/2014
Rectified The AP01 was removed from the public register on 10/10/2018 as it was forged.
dot icon12/07/2013
Full accounts made up to 2012-10-31
dot icon24/05/2013
Annual return made up to 2013-05-16 no member list
dot icon24/05/2013
Appointment of Mr James Barry Parkin as a director
dot icon25/01/2013
Termination of appointment of Andrew James as a director
dot icon30/08/2012
Full accounts made up to 2011-10-31
dot icon25/05/2012
Annual return made up to 2012-05-16 no member list
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon27/05/2011
Annual return made up to 2011-05-16 no member list
dot icon30/07/2010
Full accounts made up to 2009-10-31
dot icon01/07/2010
Annual return made up to 2010-05-16 no member list
dot icon01/07/2010
Director's details changed for Gladys Pragnell on 2010-05-16
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 71
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 70
dot icon12/08/2009
Full accounts made up to 2008-10-31
dot icon12/06/2009
Annual return made up to 16/05/09
dot icon19/08/2008
Full accounts made up to 2007-10-31
dot icon08/07/2008
Annual return made up to 16/05/08
dot icon08/07/2008
Director's change of particulars / gladys pragnell / 01/05/2008
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 69
dot icon08/09/2007
Full accounts made up to 2006-10-31
dot icon05/07/2007
Annual return made up to 16/05/07
dot icon05/07/2007
Location of debenture register
dot icon05/07/2007
Location of register of members
dot icon05/07/2007
Registered office changed on 05/07/07 from: pragnell house, sopwith close preston farm industrial estate stockton on tees TS18 3TT
dot icon05/07/2007
Registered office changed on 05/07/07 from: 11 eamont gardens hartlepool TS26 9JD
dot icon12/04/2007
Particulars of mortgage/charge
dot icon29/08/2006
Accounts for a small company made up to 2005-10-31
dot icon13/06/2006
Particulars of mortgage/charge
dot icon24/05/2006
Annual return made up to 16/05/06
dot icon22/08/2005
Accounts for a small company made up to 2004-10-31
dot icon03/06/2005
Annual return made up to 16/05/05
dot icon13/09/2004
Accounts for a small company made up to 2003-10-31
dot icon25/05/2004
Annual return made up to 16/05/04
dot icon14/05/2004
Particulars of mortgage/charge
dot icon02/10/2003
Certificate of change of name
dot icon01/09/2003
Accounts for a small company made up to 2002-10-31
dot icon22/05/2003
Annual return made up to 16/05/03
dot icon22/11/2002
Particulars of mortgage/charge
dot icon05/09/2002
Annual return made up to 16/05/02
dot icon03/09/2002
Accounts for a small company made up to 2001-10-31
dot icon27/05/2002
Registered office changed on 27/05/02 from: 3-5 scarborough street hartlepool cleveland TS24 7DA
dot icon28/01/2002
Particulars of mortgage/charge
dot icon26/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Particulars of mortgage/charge
dot icon15/11/2001
New director appointed
dot icon29/08/2001
Accounts for a small company made up to 2000-10-31
dot icon26/06/2001
Annual return made up to 16/05/01
dot icon25/08/2000
Accounts for a small company made up to 1999-10-31
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
Annual return made up to 16/05/00
dot icon23/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon05/08/1999
Particulars of mortgage/charge
dot icon06/07/1999
Annual return made up to 16/05/99
dot icon30/06/1999
Particulars of mortgage/charge
dot icon24/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/02/1999
Particulars of mortgage/charge
dot icon18/02/1999
Particulars of mortgage/charge
dot icon13/02/1999
Particulars of mortgage/charge
dot icon02/06/1998
Annual return made up to 16/05/98
dot icon22/05/1998
New director appointed
dot icon21/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon17/03/1998
Accounts for a small company made up to 1997-10-31
dot icon10/12/1997
Particulars of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Particulars of mortgage/charge
dot icon27/05/1997
Annual return made up to 16/05/97
dot icon25/05/1997
New director appointed
dot icon14/05/1997
Particulars of mortgage/charge
dot icon19/07/1996
Accounting reference date extended from 31/05/97 to 31/10/97
dot icon28/06/1996
Secretary resigned
dot icon28/06/1996
Director resigned
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New secretary appointed
dot icon16/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harold Anthony Eddy
Director
19/08/2019 - Present
14
Mr James Barry Parkin
Director
17/05/2012 - 03/11/2023
8

Persons with Significant Control

4
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 CLEVELAND HOUSING TRUST LIMITED

CLEVELAND HOUSING TRUST LIMITED is an(a) Active company incorporated on 16/05/1996 with the registered office located at Sopwith House Sopwith Close, Preston Farm, Stockton On Tees TS18 3TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND HOUSING TRUST LIMITED?

toggle

CLEVELAND HOUSING TRUST LIMITED is currently Active. It was registered on 16/05/1996 .

Where is CLEVELAND HOUSING TRUST LIMITED located?

toggle

CLEVELAND HOUSING TRUST LIMITED is registered at Sopwith House Sopwith Close, Preston Farm, Stockton On Tees TS18 3TT.

What does CLEVELAND HOUSING TRUST LIMITED do?

toggle

CLEVELAND HOUSING TRUST LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CLEVELAND HOUSING TRUST LIMITED?

toggle

The latest filing was on 21/10/2025: Full accounts made up to 2024-10-31.