CONFEDERATION OF CO-OPERATIVE HOUSING LTD

Register to unlock more data on OkredoRegister

CONFEDERATION OF CO-OPERATIVE HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284884

Incorporation date

28/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Devonshire Road, Princes Park, Liverpool L8 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1996)
dot icon03/11/2025
Appointment of Mr Philip Vogel as a director on 2025-09-17
dot icon03/11/2025
Appointment of Ms Natalie Collman as a director on 2025-09-17
dot icon03/11/2025
Appointment of Mrs Melanie Elizabeth Martin as a director on 2025-09-17
dot icon03/11/2025
Appointment of Ms Katie Reilly as a director on 2025-09-17
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon02/11/2025
Termination of appointment of Jayam Dalal as a director on 2025-09-17
dot icon02/11/2025
Termination of appointment of Megan Dale Doolittle as a director on 2025-09-17
dot icon02/11/2025
Appointment of Ms Larke Adger as a director on 2025-09-17
dot icon24/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/11/2024
Termination of appointment of Michaela Grace Jasmine Bygrave as a director on 2024-05-28
dot icon15/11/2024
Termination of appointment of Scott Jennings as a director on 2024-11-08
dot icon15/11/2024
Termination of appointment of Jay Lambe as a director on 2024-05-28
dot icon15/11/2024
Appointment of Miss Jaimini Bharakhada as a director on 2024-05-28
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon20/09/2024
Current accounting period extended from 2024-11-30 to 2025-03-31
dot icon01/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/12/2023
Appointment of Ms Anna Spencer as a director on 2023-05-10
dot icon11/12/2023
Appointment of Ms Jayam Dalal as a director on 2023-05-10
dot icon08/12/2023
Appointment of Mr Kevin Wan as a director on 2023-05-10
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon04/12/2023
Termination of appointment of Paula Farrow as a director on 2023-05-10
dot icon04/12/2023
Termination of appointment of John Patrick Mcguigan as a director on 2023-05-10
dot icon04/12/2023
Termination of appointment of Neil Tryner as a director on 2023-05-10
dot icon13/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Termination of appointment of Leah Esta Eatwell as a director on 2022-10-15
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon25/07/2022
Appointment of Mr Neil Tryner as a director on 2022-07-25
dot icon19/07/2022
Appointment of Ms Megan Doolittle as a director on 2022-05-25
dot icon19/07/2022
Termination of appointment of Tom Hopkins as a director on 2022-05-25
dot icon10/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/12/2021
Appointment of Ms Jay Lambe as a director on 2021-05-21
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon30/11/2021
Appointment of Ms Michaela Bygrave as a director on 2021-05-21
dot icon30/11/2021
Appointment of Dr Christopher Ronald Handy as a director on 2021-05-21
dot icon29/11/2021
Termination of appointment of Martin Field as a director on 2021-05-21
dot icon29/11/2021
Termination of appointment of Richard Ivor Pearl as a director on 2021-05-21
dot icon29/11/2021
Termination of appointment of Michael Edward James O'sullivan as a director on 2021-05-21
dot icon02/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon27/07/2020
Appointment of Mr Martyn Holmes as a director on 2020-05-27
dot icon27/07/2020
Termination of appointment of John Patrick Mcguigan as a secretary on 2020-07-24
dot icon12/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon28/11/2019
Appointment of Ms Leah Esta Eatwell as a director on 2019-05-10
dot icon28/11/2019
Termination of appointment of Diane Irene Bellinger as a director on 2019-05-10
dot icon04/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon29/11/2017
Appointment of Mr Scott Jennings as a director on 2017-07-15
dot icon29/11/2017
Appointment of Mr Martin Dumont as a director on 2017-07-15
dot icon29/11/2017
Termination of appointment of Andrew Osivwemu as a director on 2017-05-12
dot icon29/11/2017
Termination of appointment of Linda Wallace as a director on 2017-07-15
dot icon29/11/2017
Termination of appointment of Susan Philpott as a director on 2017-05-12
dot icon17/05/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/05/2016
Total exemption full accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-28 no member list
dot icon02/12/2015
Termination of appointment of Nic Bliss as a director on 2015-09-27
dot icon14/05/2015
Total exemption full accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-28 no member list
dot icon11/12/2014
Appointment of Ms Paula Farrow as a director on 2014-07-13
dot icon11/12/2014
Appointment of Ms Diane Irene Bellinger as a director on 2014-07-13
dot icon11/12/2014
Appointment of Ms Linda Wallace as a director on 2014-07-13
dot icon11/12/2014
Appointment of Mr Tom Hopkins as a director on 2014-07-13
dot icon11/12/2014
Appointment of Mr Richard Ivor Pearl as a director on 2014-07-13
dot icon11/12/2014
Appointment of Mr Andrew Osivwemu as a director on 2014-07-13
dot icon11/12/2014
Appointment of Mr Martin Field as a director on 2014-07-13
dot icon29/11/2014
Termination of appointment of Lawrence Frederick Zollner as a director on 2014-07-26
dot icon29/11/2014
Termination of appointment of Theresa Ruby Mary Lyons as a director on 2014-07-26
dot icon29/11/2014
Termination of appointment of Greg Paul Robbins as a director on 2014-07-26
dot icon29/11/2014
Termination of appointment of Blase Albert Lambert as a director on 2014-07-26
dot icon29/11/2014
Termination of appointment of Don Greening as a director on 2014-07-26
dot icon29/11/2014
Termination of appointment of Jane Elizabeth Cameron as a director on 2014-07-26
dot icon29/11/2014
Termination of appointment of Jaime Stuart Crawford as a director on 2014-07-26
dot icon04/07/2014
Resolutions
dot icon17/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-28 no member list
dot icon20/12/2013
Termination of appointment of a director
dot icon19/12/2013
Termination of appointment of Paul Mangan as a director
dot icon19/12/2013
Termination of appointment of Shantilal Makwana as a director
dot icon19/12/2013
Termination of appointment of Terry Davids as a director
dot icon19/12/2013
Termination of appointment of Martin Dumont as a director
dot icon19/12/2013
Termination of appointment of Philip Brown as a director
dot icon19/12/2013
Termination of appointment of Susan Chlopicki as a director
dot icon19/12/2013
Termination of appointment of John Challinor as a director
dot icon19/12/2013
Termination of appointment of Paul Mangan as a director
dot icon19/12/2013
Termination of appointment of Martin Dumont as a director
dot icon19/12/2013
Termination of appointment of Shantilal Makwana as a director
dot icon19/12/2013
Termination of appointment of Christine Howarth as a director
dot icon19/12/2013
Termination of appointment of Terry Davids as a director
dot icon19/12/2013
Termination of appointment of Susan Chlopicki as a director
dot icon19/12/2013
Termination of appointment of John Challinor as a director
dot icon19/12/2013
Termination of appointment of Philip Brown as a director
dot icon31/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-28 no member list
dot icon17/12/2012
Appointment of Ms Karen Lisa Williams as a director
dot icon17/12/2012
Appointment of Mr Martin Dumont as a director
dot icon17/12/2012
Appointment of Ms Susan Chlopicki as a director
dot icon17/12/2012
Termination of appointment of Teresa Simpson as a director
dot icon17/12/2012
Termination of appointment of Bryony Vickers as a director
dot icon17/12/2012
Termination of appointment of Leslie Harborne as a director
dot icon17/12/2012
Termination of appointment of Mazie Gibson as a director
dot icon17/12/2012
Termination of appointment of Anwar Ravjani as a director
dot icon18/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-28 no member list
dot icon08/12/2011
Appointment of Mr Lawrence Frederick Zollner as a director
dot icon08/12/2011
Appointment of Miss Christine Howarth as a director
dot icon21/11/2011
Appointment of Mrs Susan Philpott as a director
dot icon21/11/2011
Appointment of Mr Greg Robbins as a director
dot icon15/11/2011
Termination of appointment of Andrew Lockwood as a director
dot icon15/11/2011
Termination of appointment of Joseph Kargbo as a director
dot icon15/11/2011
Termination of appointment of Gordon Donaldson as a director
dot icon29/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-28 no member list
dot icon13/01/2011
Appointment of Mr Anwar Ravjani as a director
dot icon12/01/2011
Termination of appointment of Ian Duckworth as a director
dot icon10/01/2011
Appointment of Mr John Patrick Mcguigan as a secretary
dot icon07/01/2011
Termination of appointment of Philip Brown as a secretary
dot icon26/11/2010
Termination of appointment of Christine Howarth as a director
dot icon23/11/2010
Appointment of Mr Paul Mangan as a director
dot icon22/11/2010
Appointment of Mrs Teresa Joan Simpson as a director
dot icon27/09/2010
Registered office address changed from C/O Bchs Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA on 2010-09-27
dot icon19/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/03/2010
Annual return made up to 2009-11-28 no member list
dot icon18/03/2010
Director's details changed for Ms Bryony Vickers on 2009-10-01
dot icon18/03/2010
Director's details changed for Mr Leslie Harborne on 2009-10-01
dot icon18/03/2010
Appointment of Mr Philip Anthony Brown as a director
dot icon16/03/2010
Appointment of Mr Leslie Harborne as a director
dot icon16/03/2010
Appointment of Ms Bryony Vickers as a director
dot icon12/03/2010
Termination of appointment of Bryony Vickers as a secretary
dot icon12/03/2010
Termination of appointment of Leslie Harborne as a secretary
dot icon21/12/2009
Director's details changed for Shantilal Makwana on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Andrew Lockwood on 2009-12-21
dot icon21/12/2009
Director's details changed for Michael O'sullivan on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr John Patrick Mcguigan on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Blase Albert Lambert on 2009-12-21
dot icon21/12/2009
Director's details changed for Theresa Ruby Mary Lyons on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Joseph Kargbo on 2009-12-21
dot icon21/12/2009
Director's details changed for Jane Elizabeth Cameron on 2009-12-21
dot icon21/12/2009
Director's details changed for Don Greening on 2009-12-21
dot icon21/12/2009
Director's details changed for Christine Howarth on 2009-12-21
dot icon21/12/2009
Director's details changed for Mrs Mazie Victoria Gibson on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Ian Francis Duckworth on 2009-12-21
dot icon21/12/2009
Director's details changed for Gordon Sutherland Donaldson on 2009-12-21
dot icon21/12/2009
Director's details changed for Terry Davids on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Jaime Stuart Crawford on 2009-12-21
dot icon21/12/2009
Director's details changed for Nic Bliss on 2009-12-21
dot icon21/12/2009
Director's details changed for John Challinor on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Joseph Kargbo on 2009-09-30
dot icon21/12/2009
Appointment of Ms Bryony Vickers as a secretary
dot icon21/12/2009
Appointment of Mr Jaime Stuart Crawford as a director
dot icon21/12/2009
Appointment of Mr Leslie Harborne as a secretary
dot icon21/12/2009
Appointment of Mrs Mazie Victoria Gibson as a director
dot icon07/10/2009
Termination of appointment of Rosemary Rollason as a director
dot icon07/10/2009
Termination of appointment of Christine Winstanley as a director
dot icon07/10/2009
Termination of appointment of Christopher Dornan as a director
dot icon07/10/2009
Termination of appointment of Mark Wainwright as a director
dot icon22/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon23/01/2009
Annual return made up to 28/11/08
dot icon23/01/2009
Director's change of particulars / blase lambert / 01/11/2008
dot icon23/01/2009
Director appointed mrs rosemary ann rollason
dot icon29/10/2008
Director appointed theresa ruby mary lyons
dot icon29/10/2008
Director appointed john challinor
dot icon27/10/2008
Director appointed mr joseph kargbo
dot icon27/10/2008
Director appointed mr ian francis duckworth
dot icon27/10/2008
Director appointed mr john patrick mcguigan
dot icon24/10/2008
Director appointed dr christopher bentley dornan
dot icon24/10/2008
Director appointed mr andrew lockwood
dot icon22/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/12/2007
Annual return made up to 28/11/07
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon25/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon14/02/2007
Annual return made up to 28/11/06
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon19/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Annual return made up to 28/11/05
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon11/02/2005
Annual return made up to 28/11/04
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: unit 19 41 birley street hulme manchester M15 5RF
dot icon07/09/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon14/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/04/2004
Resolutions
dot icon02/02/2004
New secretary appointed
dot icon27/01/2004
Annual return made up to 28/11/03
dot icon06/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Annual return made up to 28/11/02
dot icon09/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon21/01/2002
Annual return made up to 28/11/01
dot icon29/06/2001
Full accounts made up to 2000-11-30
dot icon18/12/2000
Annual return made up to 28/11/00
dot icon09/08/2000
New director appointed
dot icon06/06/2000
Full accounts made up to 1999-11-30
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon14/04/2000
Annual return made up to 28/11/99
dot icon16/03/1999
Full accounts made up to 1998-11-30
dot icon22/12/1998
Annual return made up to 28/11/98
dot icon25/09/1998
Full accounts made up to 1997-11-30
dot icon24/07/1998
Memorandum and Articles of Association
dot icon24/07/1998
Resolutions
dot icon04/07/1998
Director resigned
dot icon04/07/1998
Registered office changed on 04/07/98 from: 15 spencer street new bradwell milton keynes MK13 0DW
dot icon26/03/1998
Annual return made up to 28/11/97
dot icon28/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

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

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Charles Noel
Director
14/04/2000 - 18/07/2003
7
Philpott, Susan
Director
23/07/2011 - 11/05/2017
10
Ravjani, Anwar
Director
17/07/2010 - 14/07/2012
2
Ms Michaela Grace Jasmine Bygrave
Director
21/05/2021 - 28/05/2024
3
Bellinger, Diane Irene
Director
12/07/2014 - 09/05/2019
3

Persons with Significant Control

1
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 CONFEDERATION OF CO-OPERATIVE HOUSING LTD

CONFEDERATION OF CO-OPERATIVE HOUSING LTD is an(a) Active company incorporated on 28/11/1996 with the registered office located at 19 Devonshire Road, Princes Park, Liverpool L8 3TX. There are currently 12 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 CONFEDERATION OF CO-OPERATIVE HOUSING LTD?

toggle

CONFEDERATION OF CO-OPERATIVE HOUSING LTD is currently Active. It was registered on 28/11/1996 .

Where is CONFEDERATION OF CO-OPERATIVE HOUSING LTD located?

toggle

CONFEDERATION OF CO-OPERATIVE HOUSING LTD is registered at 19 Devonshire Road, Princes Park, Liverpool L8 3TX.

What does CONFEDERATION OF CO-OPERATIVE HOUSING LTD do?

toggle

CONFEDERATION OF CO-OPERATIVE HOUSING LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CONFEDERATION OF CO-OPERATIVE HOUSING LTD?

toggle

The latest filing was on 03/11/2025: Appointment of Mr Philip Vogel as a director on 2025-09-17.