Background WavePink WaveYellow Wave

NORTHWEST HOUSING ASSOCIATES LIMITED (03181896)

NORTHWEST HOUSING ASSOCIATES LIMITED (03181896) is an active UK company. incorporated on 2 April 1996. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHWEST HOUSING ASSOCIATES LIMITED has been registered for 30 years. Current directors include ROTHWELL, Alan, TILLEY, Christine, TILLEY, Lee Frederick.

Company Number
03181896
Status
active
Type
ltd
Incorporated
2 April 1996
Age
30 years
Address
Sterling House 501 Middleton Road, Oldham, OL9 9LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHWELL, Alan, TILLEY, Christine, TILLEY, Lee Frederick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWEST HOUSING ASSOCIATES LIMITED

NORTHWEST HOUSING ASSOCIATES LIMITED is an active company incorporated on 2 April 1996 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHWEST HOUSING ASSOCIATES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03181896

LTD Company

Age

30 Years

Incorporated 2 April 1996

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Sterling House 501 Middleton Road Chadderton Oldham, OL9 9LY,

Previous Addresses

Stoneswood Oldham Road Delph Oldham Greater Manchester OL3 5EB
From: 2 April 1996To: 10 August 2022
Timeline

5 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Apr 96
Loan Cleared
Sept 14
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TILLEY, Christine

Active
Burnedge Barn, OldhamOL4 4EB
Secretary
Appointed 22 Apr 1996

ROTHWELL, Alan

Active
Shawbeck House Shaws Lane, OldhamOL3 6LE
Born February 1956
Director
Appointed 15 Oct 1996

TILLEY, Christine

Active
Burnedge Barn, OldhamOL4 4EB
Born March 1969
Director
Appointed 22 Apr 1996

TILLEY, Lee Frederick

Active
Burnedge Barn, OldhamOL4 4EB
Born August 1960
Director
Appointed 22 Apr 1996

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 02 Apr 1996
Resigned 22 Apr 1996

KELLY, Jacqueline

Resigned
Pike House Clough Lane, OldhamOL4 4EW
Born March 1950
Director
Appointed 22 Apr 1996
Resigned 31 Mar 2000

KELLY, Terence

Resigned
Pike House Clough Lane, OldhamOL4 4EW
Born March 1948
Director
Appointed 22 Apr 1996
Resigned 31 Mar 2000

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 02 Apr 1996
Resigned 22 Apr 1996

Persons with significant control

2

Mr Alan Rothwell

Active
501 Middleton Road, OldhamOL9 9LY
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017

Mr Lee Frederick Tilley

Active
501 Middleton Road, OldhamOL9 9LY
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
5 June 2008
287Change of Registered Office
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
1 February 2002
287Change of Registered Office
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
3 June 1997
88(2)R88(2)R
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
88(2)R88(2)R
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
29 April 1996
287Change of Registered Office
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Incorporation Company
2 April 1996
NEWINCIncorporation