Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOUSING HARTLEPOOL
Company Information for

HOUSING HARTLEPOOL

NORTHSHORE, NORTH SHORE ROAD, STOCKTON-ON-TEES, CLEVELAND, TS18 2NB,
Company Registration Number
04647271
Converted/Closed
Converted / Closed

Company Overview

About Housing Hartlepool
HOUSING HARTLEPOOL was founded on 2003-01-24 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Converted / Closed". Housing Hartlepool is a Converted/Closed registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOUSING HARTLEPOOL
 
Legal Registered Office
NORTHSHORE
NORTH SHORE ROAD
STOCKTON-ON-TEES
CLEVELAND
TS18 2NB
Other companies in TS2
 
Previous Names
HOUSING HARTLEPOOL LIMITED28/01/2005
Charity Registration
Charity Number 1105727
Charity Address GREENBANK, STRANTON, HARTLEPOOL, TS24 7QS
Charter HOUSING HARTLEPOOL IS A HOUSING ASSOCIATION AND MANAGES AND MAINTAINS HOUSES FOR RENT AND ALSO DEVELOPS NEW HOMES FOR RENT AND AFFORDABLE HOME OWNERSHIP.
Filing Information
Company Number 04647271
Company ID Number 04647271
Date formed 2003-01-24
Country ENGLAND
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 2017-01-16
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2017-09-04 13:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSING HARTLEPOOL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOUSING HARTLEPOOL
The following companies were found which have the same name as HOUSING HARTLEPOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSING HARTLEPOOL LIMITED Active Company formed on the 2017-05-22

Company Officers of HOUSING HARTLEPOOL

Current Directors
Officer Role Date Appointed
LINDA MINNS
Company Secretary 2011-02-23
STEPHEN JAMES AKERS-BELCHER
Director 2016-05-26
IAN BROWN
Director 2015-09-01
JULIE CLARKE
Director 2012-09-21
MARJORIE ANNE JAMES
Director 2016-05-26
RUSSELL CHARLES THOMPSON
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
STAN IRWIN
Director 2016-11-22 2017-03-31
PAUL RODERICK BECK
Director 2013-06-11 2016-05-26
ROBIN WILLIAM COOK
Director 2013-06-11 2016-05-26
ALAN HODGSON
Director 2013-10-11 2016-04-08
JOHNNY LIGHTEN
Director 2013-10-11 2015-09-30
ANN CALLAGHAN
Director 2006-09-12 2015-09-01
JOANNA CARTER
Director 2014-09-15 2015-08-18
MIKE KAY
Director 2014-04-01 2015-03-06
JOHN JOSEPH LYNCH
Director 2010-09-29 2014-11-11
CAROL GAVILLET
Director 2008-10-07 2014-02-17
ALLAN GARDNER
Director 2004-03-02 2013-10-11
JOHN RICHARD LITTLEFAIR
Director 2004-03-02 2013-10-11
STEPHEN GIBBON
Director 2009-04-02 2013-05-02
MARY FLEET
Director 2007-05-31 2012-06-19
JONATHAN JAMES FREDERICK BRASH
Director 2010-09-29 2012-05-30
PAMELA CLAIRE HARGREAVES
Director 2010-05-27 2012-05-16
CATHERINE PURDY
Company Secretary 2008-10-07 2011-02-23
NORMA MORRISH
Director 2005-09-13 2010-09-29
MARY PAULINE LAFFEY
Director 2007-05-31 2010-05-27
MICHAEL JOHNSON
Director 2004-03-02 2009-02-15
THOMAS KERR STEVENSON
Company Secretary 2004-03-02 2008-10-31
ALAN COXON
Director 2004-03-02 2008-10-07
JOHN LAUDERDALE
Director 2004-07-09 2007-05-31
DAVID JAMES EASSON
Director 2005-01-18 2006-09-12
KENNETH LAHNEY
Director 2004-03-02 2005-10-26
PETER TERENCE JACKSON
Director 2004-03-02 2005-10-07
SANDRA FENWICK
Director 2004-03-02 2004-07-01
KEVIN PETER KELLY
Director 2004-03-02 2004-07-01
SARAH WILLIAMS
Company Secretary 2003-01-24 2004-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES AKERS-BELCHER PATH2WELLNESS COMMUNITY INTEREST COMPANY Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2016-01-12
IAN BROWN INCLUSION HOUSING COMMUNITY INTEREST COMPANY Director 2015-10-20 CURRENT 2007-03-19 Active
JULIE CLARKE THIRTEEN HOUSING GROUP LIMITED Director 2014-09-15 CURRENT 2008-01-18 Converted / Closed
MARJORIE ANNE JAMES SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Director 2016-06-08 CURRENT 1991-12-09 Active - Proposal to Strike off
RUSSELL CHARLES THOMPSON LINKS CONSULTANCY LTD Director 2005-09-20 CURRENT 2005-09-20 Dissolved 2016-06-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-23MISCFORMS B AND Z CONVERT TO RS
2017-05-23RES13CONVERT TO RS 20/04/2017
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STAN IRWIN
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR STAN IRWIN
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01AP01DIRECTOR APPOINTED MR STEPHEN JAMES AKERS-BELCHER
2016-07-14AP01DIRECTOR APPOINTED COUNCILLOR MARJORIE ANNE JAMES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COOK
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BECK
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HODGSON
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046472710002
2016-02-12AR0123/01/16 NO MEMBER LIST
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CLARKE / 12/02/2016
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-21RES01ALTER ARTICLES 01/09/2015
2015-10-08AP01DIRECTOR APPOINTED MR IAN BROWN
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY LIGHTEN
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CARTER
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN CALLAGHAN
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 2 HUDSON QUAY WINDWARD WAY MIDDLESBROUGH CLEVELAND TS2 1QG
2015-08-14AP01DIRECTOR APPOINTED MR RUSSELL CHARLES THOMPSON
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MIKE KAY
2015-03-05AR0123/01/15 NO MEMBER LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH
2014-10-27AP01DIRECTOR APPOINTED MS JOANNA CARTER
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER OLSEN
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM GREENBANK STRANTON HARTLEPOOL TEES VALLEY TS24 7QS
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE WHITAKER
2014-04-24RES01ADOPT ARTICLES 11/10/2013
2014-04-16RES01ADOPT ARTICLES 11/10/2013
2014-04-10AP01DIRECTOR APPOINTED MR MIKE KAY
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GAVILLET
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046472710002
2014-02-14AR0123/01/14 NO MEMBER LIST
2014-01-20ANNOTATIONClarification
2014-01-20RP04SECOND FILING FOR FORM AP01
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06MEM/ARTSARTICLES OF ASSOCIATION
2013-11-06RES01ALTER ARTICLES 11/10/2013
2013-11-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-30AP01DIRECTOR APPOINTED MR ALAN HODGSON
2013-10-30AP01DIRECTOR APPOINTED MR JOHNNY LIGHTEN
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GARDNER
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLEFAIR
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAINE
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROB COOK / 27/06/2013
2013-06-24AP01DIRECTOR APPOINTED COUNCILLOR ROB COOK
2013-06-13AP01DIRECTOR APPOINTED COUNCILLOR PAUL RODERICK BECK
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBBON
2013-02-01AR0123/01/13 NO MEMBER LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH LYNCH / 01/02/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CLARKE / 01/02/2013
2012-11-21MEM/ARTSARTICLES OF ASSOCIATION
2012-11-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-21RES01ALTER ARTICLES 21/09/2012
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18AP01DIRECTOR APPOINTED MRS JULIE CLARKE
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY FLEET
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HARGREAVES
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRASH
2012-02-13AR0123/01/12 NO MEMBER LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES FREDERICK BRASH / 10/02/2012
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AP03SECRETARY APPOINTED MRS LINDA MINNS
2011-03-02AR0123/01/11 NO MEMBER LIST
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE PURDY
2011-01-14SH12NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS
2011-01-14CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-14RES01ADOPT ARTICLES 29/09/2010
2011-01-14SH11NOTICE OF NEW CLASS OF MEMBERS
2010-12-14AP01DIRECTOR APPOINTED MR JONATHAN JAMES FREDERICK BRASH
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13AP01DIRECTOR APPOINTED MR JOHN JOSEPH LYNCH
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMA MORRISH
2010-09-13AP01DIRECTOR APPOINTED MISS PAMELA CLAIRE HARGREAVES
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WISTOW
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY LAFFEY
2010-03-30AR0123/01/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GERALD WISTOW / 23/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE WHITAKER / 23/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAINE / 23/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN OLSEN / 23/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA MORRISH / 23/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PAULINE LAFFEY / 23/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR STEPHEN GIBBON / 23/01/2010
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to HOUSING HARTLEPOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOUSING HARTLEPOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Satisfied NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED
DEBENTURE 2004-04-07 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED, AS SECURITY TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of HOUSING HARTLEPOOL registering or being granted any patents
Domain Names

HOUSING HARTLEPOOL owns 2 domain names.

velahg.co.uk   velagroup.co.uk  

Trademarks
We have not found any records of HOUSING HARTLEPOOL registering or being granted any trademarks
Income
Government Income

Government spend with HOUSING HARTLEPOOL

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2015-8 GBP £10,000
Stockton-On-Tees Borough Council 2015-6 GBP £3,024
Newcastle City Council 2015-3 GBP £412 Third Party Payments
Newcastle City Council 2015-2 GBP £549 Third Party Payments
Stockton-On-Tees Borough Council 2014-8 GBP £2,000
Stockton-On-Tees Borough Council 2014-4 GBP £1,479
Stockton-On-Tees Borough Council 2014-3 GBP £2,356
Stockton-On-Tees Borough Council 2014-2 GBP £1,625
Stockton-On-Tees Borough Council 2013-12 GBP £3,149
Stockton-On-Tees Borough Council 2013-11 GBP £800
Durham County Council 2013-10 GBP £2,000
Stockton-On-Tees Borough Council 2013-8 GBP £4,642
Stockton-On-Tees Borough Council 2013-7 GBP £2,566
Stockton-On-Tees Borough Council 2013-6 GBP £750
Stockton-On-Tees Borough Council 2013-5 GBP £2,420
Stockton-On-Tees Borough Council 2013-4 GBP £4,782
Stockton-On-Tees Borough Council 2013-3 GBP £4,207
Hartlepool Borough Council 2013-1 GBP £14,741 Capital - Purchase Land & Buildings
Stockton-On-Tees Borough Council 2013-1 GBP £2,117
Stockton-On-Tees Borough Council 2012-12 GBP £5,218
Stockton-On-Tees Borough Council 2012-11 GBP £850
Hartlepool Borough Council 2012-11 GBP £124,431 Third Party Payment - Private Sector - Extra Care
Stockton-On-Tees Borough Council 2012-10 GBP £8,534
Stockton-On-Tees Borough Council 2012-9 GBP £4,499
Stockton-On-Tees Borough Council 2012-8 GBP £4,662
Stockton-On-Tees Borough Council 2012-6 GBP £7,530
Stockton-On-Tees Borough Council 2012-5 GBP £800
Stockton-On-Tees Borough Council 2012-4 GBP £1,700
Stockton-On-Tees Borough Council 2012-3 GBP £3,207
Stockton-On-Tees Borough Council 2012-2 GBP £2,313
Stockton-On-Tees Borough Council 2012-1 GBP £1,700
Stockton-On-Tees Borough Council 2011-12 GBP £5,733
Stockton-On-Tees Borough Council 2011-11 GBP £7,157
Stockton-On-Tees Borough Council 2011-8 GBP £15,436
Stockton-On-Tees Borough Council 2011-7 GBP £5,000
Stockton-On-Tees Borough Council 2011-6 GBP £7,852
Stockton-On-Tees Borough Council 2011-4 GBP £3,400
Stockton-On-Tees Borough Council 2011-3 GBP £16,114
Newcastle City Council 2011-2 GBP £1,083
Stockton-On-Tees Borough Council 2011-2 GBP £8,632
Stockton-On-Tees Borough Council 2011-1 GBP £3,300
Hartlepool Borough Council 2010-12 GBP £547,353
Hartlepool Borough Council 2010-11 GBP £1,232,890
Hartlepool Borough Council 2010-10 GBP £816,661
Hartlepool Borough Council 2010-9 GBP £516,146
Hartlepool Borough Council 2010-8 GBP £749,010
Hartlepool Borough Council 2010-7 GBP £975,455
Hartlepool Borough Council 2010-6 GBP £784,005
Hartlepool Borough Council 2010-5 GBP £1,184,230
Hartlepool Borough Council 2010-4 GBP £865,026

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOUSING HARTLEPOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSING HARTLEPOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOUSING HARTLEPOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.