Background WavePink WaveYellow Wave

NORTH HOUSING LIMITED (04052443)

NORTH HOUSING LIMITED (04052443) is an active UK company. incorporated on 14 August 2000. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH HOUSING LIMITED has been registered for 25 years. Current directors include GARDNER, Will, HENDERSON, Mark Gideon, MEEHAN, Helen.

Company Number
04052443
Status
active
Type
ltd
Incorporated
14 August 2000
Age
25 years
Address
One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GARDNER, Will, HENDERSON, Mark Gideon, MEEHAN, Helen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HOUSING LIMITED

NORTH HOUSING LIMITED is an active company incorporated on 14 August 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH HOUSING LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04052443

LTD Company

Age

25 Years

Incorporated 14 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

JACKSON HOUSE NOMINEE LIMITED
From: 19 October 2001To: 22 December 2006
SOCC 11 LIMITED
From: 14 August 2000To: 19 October 2001
Contact
Address

One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne, NE1 4BX,

Previous Addresses

2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET
From: 14 August 2000To: 6 February 2023
Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Director Left
May 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WOODS, Austin

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Secretary
Appointed 31 Jul 2024

GARDNER, Will

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born January 1981
Director
Appointed 07 Jun 2022

HENDERSON, Mark Gideon

Active
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Born October 1962
Director
Appointed 18 Jun 2015

MEEHAN, Helen

Active
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born June 1984
Director
Appointed 07 Jun 2022

BURNHAM, Charlotte Ann

Resigned
One Strawberry Lane, Newcastle Upon TyneNE1 4BX
Secretary
Appointed 01 Sept 2022
Resigned 31 Jul 2024

HALL, Russell John

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 10 Dec 2018
Resigned 31 Aug 2022

MOORHOUSE, Stephen

Resigned
9 Methven Way, CramlingtonNE23 3XQ
Secretary
Appointed 01 Mar 2002
Resigned 26 Jun 2009

THOMPSON, Steven

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 26 Jun 2009
Resigned 05 Oct 2013

WOODS, Austin Jonathan

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 07 Nov 2013
Resigned 10 Dec 2018

CAPITAL VENTURES LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 14 Aug 2000
Resigned 09 Jul 2001

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 09 Jul 2001
Resigned 01 Dec 2001

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Dec 2001
Resigned 28 Feb 2002

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Born August 1959
Director
Appointed 09 Jul 2001
Resigned 01 Dec 2001

BARKER, Andrew Martin

Resigned
Upper Birch Farm, BewdleyDY12 1TR
Born March 1965
Director
Appointed 09 Jul 2001
Resigned 01 Dec 2001

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 09 Jul 2001
Resigned 01 Dec 2001

COOK, Joseph

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1963
Director
Appointed 01 Jul 2019
Resigned 07 Jun 2022

HAM, Brian Anthony

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1958
Director
Appointed 18 Jun 2015
Resigned 28 Jun 2019

HUDSON, John Matthew

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1968
Director
Appointed 18 Jun 2015
Resigned 07 Jun 2022

MOORHOUSE, Stephen

Resigned
9 Methven Way, CramlingtonNE23 3XQ
Born September 1965
Director
Appointed 01 Mar 2002
Resigned 26 Jun 2009

PARK, Alan

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born March 1958
Director
Appointed 01 Mar 2002
Resigned 23 Mar 2012

PETRI, Dion Joseph

Resigned
65 Malthouse Lane, SolihullB94 5RZ
Born October 1968
Nominee director
Appointed 14 Aug 2000
Resigned 09 Jul 2001

THOMPSON, Steven

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1959
Director
Appointed 26 Jun 2009
Resigned 05 Oct 2013

WOODS, Austin Jonathan

Resigned
2 Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born September 1972
Director
Appointed 07 Nov 2013
Resigned 18 Jun 2015

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate director
Appointed 01 Dec 2001
Resigned 28 Feb 2002

Persons with significant control

1

Gosforth Business Park, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
29 March 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 March 2017
MR05Certification of Charge
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
2 April 2007
287Change of Registered Office
Memorandum Articles
26 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Incorporation Company
14 August 2000
NEWINCIncorporation