Background WavePink WaveYellow Wave

CHEVIOT HOUSING LIMITED (01988446)

CHEVIOT HOUSING LIMITED (01988446) is an active UK company. incorporated on 12 February 1986. with registered office in Ashington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHEVIOT HOUSING LIMITED has been registered for 40 years. Current directors include JOHNSTON, John.

Company Number
01988446
Status
active
Type
ltd
Incorporated
12 February 1986
Age
40 years
Address
Bernicia House Oakwood Way, Ashington, NE63 0XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTON, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVIOT HOUSING LIMITED

CHEVIOT HOUSING LIMITED is an active company incorporated on 12 February 1986 with the registered office located in Ashington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHEVIOT HOUSING LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01988446

LTD Company

Age

40 Years

Incorporated 12 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

PARKSITE LIMITED
From: 12 February 1986To: 26 June 1986
Contact
Address

Bernicia House Oakwood Way Ashwood Business Park Ashington, NE63 0XF,

Previous Addresses

Cheviot Housing Association Ltd Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 12 February 1986To: 18 December 2012
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BAILEY, Danielle

Active
Oakwood Way, AshingtonNE63 0XF
Secretary
Appointed 01 Dec 2025

JOHNSTON, John

Active
Oakwood Way, AshingtonNE63 0XF
Born February 1967
Director
Appointed 06 Jun 2018

ALLINSON, Jenny Rachel Houghton

Resigned
Oakwood Way, AshingtonNE63 0XF
Secretary
Appointed 01 Oct 2021
Resigned 01 Dec 2025

HEADS, William Thomas

Resigned
Linden Barns Causey Hill, HexhamNE46 2JF
Secretary
Appointed N/A
Resigned 31 Mar 2018

ARCHER, Albert Simeon Alan

Resigned
24 Pembroke Drive, Newcastle Upon TyneNE20 9HS
Born December 1916
Director
Appointed N/A
Resigned 01 Apr 1991

ARMSTRONG, Ian Archibald

Resigned
Tumbleton House, RothburyNE65 7PX
Born February 1933
Director
Appointed 26 Sept 2000
Resigned 06 Jun 2018

ARMSTRONG, Ian Archibald

Resigned
Tumbleton House, RothburyNE65 7PX
Born February 1933
Director
Appointed 01 Apr 1991
Resigned 16 Nov 1992

ASHLEY, Kelvin

Resigned
Glenthorne 18 Hole Lane, Newcastle Upon TyneNE16 5NH
Born May 1938
Director
Appointed N/A
Resigned 13 May 1997

AXE, Michael Richard

Resigned
Oakwood Way, AshingtonNE63 0XF
Born December 1962
Director
Appointed 06 Jun 2018
Resigned 30 Sept 2021

BARKES, Geoffrey Rogerson

Resigned
The Manor House, NewcastleST5
Born July 1927
Director
Appointed N/A
Resigned 01 Apr 1991

BURTT, John Ormiston

Resigned
102 Marine Avenue, Whitley BayNE26 3LS
Born July 1910
Director
Appointed N/A
Resigned 01 Apr 1991

CHARLTON, Reginald Charles

Resigned
16 Castle Close, PrudhoeNE42 6NF
Born November 1914
Director
Appointed N/A
Resigned 01 Apr 1991

CRESSWELL, Colin

Resigned
1 Sidlaw Avenue, North ShieldsNE29 9EA
Born March 1922
Director
Appointed 01 Apr 1991
Resigned 14 Jul 2005

CUTHBERTSON, Thomas Leslie

Resigned
15 The Crescent, Newcastle Upon TyneNE7 7ST
Born August 1922
Director
Appointed N/A
Resigned 01 Apr 1991

HEADS, William Thomas

Resigned
Linden Barns Causey Hill, HexhamNE46 2JF
Born December 1953
Director
Appointed N/A
Resigned 06 Jun 2018

HENDERSON, Colin Ramsey

Resigned
18 Dulverston Close, Newcastle Upon TyneNE5 1LD
Born June 1924
Director
Appointed N/A
Resigned 01 Apr 1991

MAIR, Laurence

Resigned
20 Stocksfield Avenue, Newcastle Upon TyneNE5 2DX
Born April 1911
Director
Appointed N/A
Resigned 13 Sept 1994

MARTIN, William

Resigned
2 Marian Way, Newcastle Upon TyneNE20 9LE
Born May 1934
Director
Appointed 28 Sept 2006
Resigned 24 Jul 2007

MARTIN, William

Resigned
2 Marian Way, Newcastle Upon TyneNE20 9LE
Born May 1934
Director
Appointed N/A
Resigned 01 Apr 1991

NICHOL, Thomas

Resigned
54 Millview Drive, North ShieldsNE30 2QH
Born December 1929
Director
Appointed 01 Apr 1991
Resigned 13 Jul 2006

RITZ, Eckhart

Resigned
Heighly Wood, MorpethNE61 3JN
Born April 1938
Director
Appointed 12 Sept 2000
Resigned 06 Jun 2018

SCOTT-BATEY, Jessie Mcpherson

Resigned
16 Bradley View, RytonNE40 4EB
Born June 1918
Director
Appointed N/A
Resigned 01 Apr 1991

SMALLWOOD, Francis George

Resigned
Hartburn House, MorpethNE61 4JB
Born July 1928
Director
Appointed 01 Apr 1992
Resigned 14 Jul 1998

Persons with significant control

1

Oakwood Way, AshingtonNE63 0XF

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Auditors Resignation Company
6 May 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 February 2002
AAMDAAMD
Accounts With Accounts Type Dormant
7 December 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1999
AAAnnual Accounts
Legacy
6 April 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
11 December 1998
AAAnnual Accounts
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
23 November 1998
363sAnnual Return (shuttle)
Resolution
19 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
26 May 1989
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Accounts With Accounts Type Initial
8 February 1989
AAAnnual Accounts
Legacy
7 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
26 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1986
288288
Legacy
4 June 1986
287Change of Registered Office