Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NATIONAL HOUSING CORPORATION LIMITED - THE
Company Information for

NATIONAL HOUSING CORPORATION LIMITED - THE

255 DONAGHADEE ROAD, NEWTOWNARDS, CO DOWN, BT23 7QQ,
Company Registration Number
NI041964
Private Limited Company
Active

Company Overview

About National Housing Corporation Limited - The
NATIONAL HOUSING CORPORATION LIMITED - THE was founded on 2001-11-21 and has its registered office in Newtownards. The organisation's status is listed as "Active". National Housing Corporation Limited - The is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NATIONAL HOUSING CORPORATION LIMITED - THE
 
Legal Registered Office
255 DONAGHADEE ROAD
NEWTOWNARDS
CO DOWN
BT23 7QQ
Other companies in BT20
 
Filing Information
Company Number NI041964
Company ID Number NI041964
Date formed 2001-11-21
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB384233591  
Last Datalog update: 2024-03-06 20:58:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL HOUSING CORPORATION LIMITED - THE
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.

Company Officers of NATIONAL HOUSING CORPORATION LIMITED - THE

Current Directors
Officer Role Date Appointed
DALE WILLIAM ROBBINS
Company Secretary 2001-11-21
DAVID ALEXANDER DUNLOP
Director 2001-12-05
JOHN RICHARD GUNNING
Director 2010-03-12
DALE WILLIAM ROBBINS
Director 2010-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOSEPH HARRISON
Director 2001-11-21 2001-12-05
DOROTHY MAY KANE
Director 2001-11-21 2001-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE WILLIAM ROBBINS BARTLEYS WOOD APARTMENTS LIMITED Company Secretary 2008-07-31 CURRENT 2008-07-31 Active - Proposal to Strike off
DALE WILLIAM ROBBINS GLENVIEW COURT MANAGEMENT LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
DALE WILLIAM ROBBINS BARTLEY'S WOOD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 2004-12-15 Active
DALE WILLIAM ROBBINS GLENAAN APARTMENTS LIMITED Company Secretary 2006-04-14 CURRENT 1981-07-31 Active
DALE WILLIAM ROBBINS SANDYMOUNT APARTMENTS LIMITED Company Secretary 2006-04-14 CURRENT 1983-06-01 Active
DALE WILLIAM ROBBINS SUMMERFIELD HOUSE LIMITED Company Secretary 2003-12-04 CURRENT 2003-12-04 Active
DALE WILLIAM ROBBINS BRYANSGLEN DEVELOPMENTS LIMITED Company Secretary 2001-03-13 CURRENT 1972-01-20 Active
DALE WILLIAM ROBBINS BRUNSWICK MANOR LIMITED Company Secretary 1999-03-13 CURRENT 1966-05-10 Active
DALE WILLIAM ROBBINS QUEENSFORT COURT MANAGEMENT LIMITED Company Secretary 1992-07-29 CURRENT 1992-07-29 Active
DALE WILLIAM ROBBINS DUNLOP DEVELOPMENTS LIMITED Company Secretary 1991-09-06 CURRENT 1991-09-06 Active
DAVID ALEXANDER DUNLOP DUNLOP CONSTRUCTION (BANGOR) LIMITED Director 1977-11-09 CURRENT 1977-11-09 Active - Proposal to Strike off
JOHN RICHARD GUNNING BEECHFIELD FAIRWAYS MANAGEMENT LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
JOHN RICHARD GUNNING GLENVIEW COURT MANAGEMENT LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active
DALE WILLIAM ROBBINS BEECHFIELD FAIRWAYS MANAGEMENT LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
DALE WILLIAM ROBBINS GLENVIEW COURT MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2008-04-22 Active
DALE WILLIAM ROBBINS BARTLEYS WOOD APARTMENTS LIMITED Director 2008-07-31 CURRENT 2008-07-31 Active - Proposal to Strike off
DALE WILLIAM ROBBINS BARTLEY'S WOOD MANAGEMENT COMPANY LIMITED Director 2006-09-06 CURRENT 2004-12-15 Active
DALE WILLIAM ROBBINS SUMMERFIELD HOUSE LIMITED Director 2003-12-04 CURRENT 2003-12-04 Active
DALE WILLIAM ROBBINS BRYANSGLEN DEVELOPMENTS LIMITED Director 2001-03-13 CURRENT 1972-01-20 Active
DALE WILLIAM ROBBINS BRUNSWICK MANOR LIMITED Director 1999-03-13 CURRENT 1966-05-10 Active
DALE WILLIAM ROBBINS QUEENSFORT COURT MANAGEMENT LIMITED Director 1992-07-29 CURRENT 1992-07-29 Active
DALE WILLIAM ROBBINS DUNLOP DEVELOPMENTS LIMITED Director 1991-09-06 CURRENT 1991-09-06 Active
DALE WILLIAM ROBBINS BRYANSGLEN APARTMENTS LIMITED Director 1987-07-10 CURRENT 1987-07-10 Active
DALE WILLIAM ROBBINS SANDYMOUNT APARTMENTS LIMITED Director 1983-06-01 CURRENT 1983-06-01 Active
DALE WILLIAM ROBBINS GLENAAN APARTMENTS LIMITED Director 1981-07-31 CURRENT 1981-07-31 Active
DALE WILLIAM ROBBINS SUNNINGDALE APARTMENTS LIMITED Director 1981-07-03 CURRENT 1981-07-03 Active

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-12-11CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE NI0419640005
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE NI0419640006
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0419640002
2022-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0419640004
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER DUNLOP
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0419640002
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DALE ROBBINS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUNNING
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNLOP
2018-08-01TM02Termination of appointment of Dale William Robbins on 2018-06-18
2018-08-01AP01DIRECTOR APPOINTED MR SHAW FERGUSON MONTGOMERY
2018-08-01AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER DUNLOP
2018-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BLAIR
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 4-7 Brunswick Manor 116 Abbey Street Bangor BT20 4JD
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-01-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0121/11/13 ANNUAL RETURN FULL LIST
2013-02-27MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
2013-02-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0121/11/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GUNNING / 21/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 21/11/2011
2011-11-22AR0121/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 21/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DALE WILLIAM ROBBINS / 21/11/2011
2010-12-09AR0121/11/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNLOP / 01/07/2010
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 1
2010-04-07AP01DIRECTOR APPOINTED DALE WILLIAM ROBBINS
2010-04-07AP01DIRECTOR APPOINTED JOHN RICHARD GUNNING
2010-04-07AA01CURREXT FROM 30/11/2010 TO 31/05/2011
2010-04-07SH0119/03/10 STATEMENT OF CAPITAL GBP 100
2010-01-21AR0121/11/09 FULL LIST
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-02-02AC(NI)30/11/08 ANNUAL ACCTS
2008-12-01371S(NI)21/11/08 ANNUAL RETURN SHUTTLE
2008-01-08371S(NI)21/11/07 ANNUAL RETURN SHUTTLE
2008-01-08AC(NI)30/11/07 ANNUAL ACCTS
2007-01-14AC(NI)30/11/06 ANNUAL ACCTS
2006-12-01371S(NI)21/11/06 ANNUAL RETURN SHUTTLE
2006-01-11AC(NI)30/11/05 ANNUAL ACCTS
2006-01-03371S(NI)21/11/05 ANNUAL RETURN SHUTTLE
2004-12-14371S(NI)21/11/04 ANNUAL RETURN SHUTTLE
2004-12-14AC(NI)30/11/04 ANNUAL ACCTS
2004-01-24AC(NI)30/11/03 ANNUAL ACCTS
2003-11-25371S(NI)21/11/03 ANNUAL RETURN SHUTTLE
2003-09-04AC(NI)30/11/02 ANNUAL ACCTS
2002-11-25371S(NI)21/11/02 ANNUAL RETURN SHUTTLE
2002-03-10UDM+A(NI)UPDATED MEM AND ARTS
2002-02-21CNRES(NI)RESOLUTION TO CHANGE NAME
2002-01-20295(NI)CHANGE IN SIT REG ADD
2001-12-20296(NI)CHANGE OF DIRS/SEC
2001-12-20133(NI)NOT OF INCR IN NOM CAP
2001-12-20RES(NI)SPECIAL/EXTRA RESOLUTION
2001-12-20UDM+A(NI)UPDATED MEM AND ARTS
2001-11-21ARTS(NI)ARTICLES
2001-11-21MEM(NI)MEMORANDUM
2001-11-21G21(NI)PARS RE DIRS/SIT REG OFF
2001-11-21G23(NI)DECLN COMPLNCE REG NEW CO
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NATIONAL HOUSING CORPORATION LIMITED - THE 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 NATIONAL HOUSING CORPORATION LIMITED - THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2010-09-23 PART of the property or undertaking has been released and no longer forms part of the charge MR DAVID DUNLOP
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL HOUSING CORPORATION LIMITED - THE

Intangible Assets
Patents
We have not found any records of NATIONAL HOUSING CORPORATION LIMITED - THE registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL HOUSING CORPORATION LIMITED - THE
Trademarks
We have not found any records of NATIONAL HOUSING CORPORATION LIMITED - THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL HOUSING CORPORATION LIMITED - THE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NATIONAL HOUSING CORPORATION LIMITED - THE are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL HOUSING CORPORATION LIMITED - THE 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 NATIONAL HOUSING CORPORATION LIMITED - THE 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 NATIONAL HOUSING CORPORATION LIMITED - THE 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.