Background WavePink WaveYellow Wave

RAILWAY COTTAGES (WHITBY) HOUSING TRUST (05396371)

RAILWAY COTTAGES (WHITBY) HOUSING TRUST (05396371) is an active UK company. incorporated on 17 March 2005. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. RAILWAY COTTAGES (WHITBY) HOUSING TRUST has been registered for 21 years. Current directors include BIRNIE, Stephen, BYRNE, Jean, FICKLING, Neil Antony and 8 others.

Company Number
05396371
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2005
Age
21 years
Address
7 Earl Road, Stockport, SK4 4JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRNIE, Stephen, BYRNE, Jean, FICKLING, Neil Antony, HARRISON, Kevin, HODGSON, Margaret Catherine, JOHNSON, Claire, LAWRENCE, Ruth Elizabeth, MASSAM, Avril, TRAYNIER, Sarah, TURNER, Steward John, WHEELER, Richard Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY COTTAGES (WHITBY) HOUSING TRUST

RAILWAY COTTAGES (WHITBY) HOUSING TRUST is an active company incorporated on 17 March 2005 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAILWAY COTTAGES (WHITBY) HOUSING TRUST was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05396371

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 17 March 2005

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 26 November 2025 (4 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

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

7 Earl Road Heaton Moor Stockport, SK4 4JS,

Previous Addresses

47 Clare Avenue Darlington County Durham DL3 8SJ England
From: 20 July 2016To: 9 March 2023
C/O Mrs M Hodgson Nelson House Farm Aislaby Whitby North Yorkshire YO21 1SX
From: 30 September 2010To: 20 July 2016
St Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET
From: 17 March 2005To: 30 September 2010
Timeline

30 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

12 Active
16 Resigned

HARRISON, Linda

Active
Earl Road, StockportSK4 4JS
Secretary
Appointed 15 Nov 2022

BIRNIE, Stephen

Active
Wentworth Terrace, WakefieldWF1 3QW
Born May 1978
Director
Appointed 22 Oct 2020

BYRNE, Jean

Active
Railway Cottages, WhitbyYO21 1TH
Born July 1956
Director
Appointed 13 Feb 2010

FICKLING, Neil Antony

Active
Windsor Terrace, WhitbyYO21 1TH
Born September 1967
Director
Appointed 13 Feb 2010

HARRISON, Kevin

Active
Earl Road, StockportSK4 4JS
Born July 1954
Director
Appointed 13 Feb 2010

HODGSON, Margaret Catherine

Active
Aislaby, WhitbyYO21 1SX
Born July 1960
Director
Appointed 13 Feb 2010

JOHNSON, Claire

Active
Thirlmere Avenue, NuneatonCV11 6HT
Born September 1976
Director
Appointed 21 Feb 2025

LAWRENCE, Ruth Elizabeth

Active
Pinelands, YorkYO32 3YT
Born May 1978
Director
Appointed 27 Mar 2020

MASSAM, Avril

Active
Main Street, IlkleyLS29 7DT
Born May 1951
Director
Appointed 13 Feb 2010

TRAYNIER, Sarah

Active
Stockghyll Brow, AmblesideLA22 0QZ
Born November 1953
Director
Appointed 15 Jan 2025

TURNER, Steward John

Active
Sandy Lane, WakefieldWF4 4PR
Born April 1955
Director
Appointed 13 Feb 2010

WHEELER, Richard Martin

Active
Coventry Road, Durham CityDH1 5XD
Born June 1947
Director
Appointed 13 Feb 2010

BYRNE, Jean

Resigned
Clare Avenue, DarlingtonDL3 8SJ
Secretary
Appointed 20 Jul 2016
Resigned 09 Mar 2023

CAMPBELL, Peter Leslie

Resigned
Laburnum Avenue, WhitbyYO22 4RR
Secretary
Appointed 17 Mar 2005
Resigned 06 Apr 2010

HODGSON, Margaret Cathrine Mccombie

Resigned
Clare Avenue, DarlingtonDL3 8SJ
Secretary
Appointed 21 Apr 2010
Resigned 20 Jul 2016

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 17 Mar 2005
Resigned 17 Mar 2005

BASKERVILLE, Raymond Lonsdale

Resigned
High Street, HitchinSE4 8RN
Born July 1947
Director
Appointed 31 Oct 2011
Resigned 03 May 2019

CAMPBELL, Peter Leslie

Resigned
50 Ellerby Lane, Saltburn By The SeaTS13 5HS
Born May 1935
Director
Appointed 17 Mar 2005
Resigned 13 Feb 2010

GARDNER-KAUL, Anne

Resigned
Main Street, IlkleyLS29 7DT
Born August 1951
Director
Appointed 13 Feb 2010
Resigned 26 Mar 2020

HALTON, John

Resigned
11 Byland Court, WhitbyYO21 1JJ
Born May 1943
Director
Appointed 17 Mar 2005
Resigned 13 Feb 2010

JOHNSON, Karen Michelle

Resigned
Lydford Road, AlfretonDE55 7RQ
Born July 1961
Director
Appointed 13 Feb 2010
Resigned 03 Sept 2018

LITTLE, Glen

Resigned
Beaulieu Close, YorkYO32 9BH
Born November 1938
Director
Appointed 13 Feb 2010
Resigned 15 Jan 2025

PICKIN, Craig

Resigned
Stanley, CrookDL15 9AN
Born February 1965
Director
Appointed 22 Mar 2022
Resigned 04 Mar 2026

PORTWINE, Carol

Resigned
Ridge Lane Carr Hill, WhitbyYO21 1SA
Born December 1965
Director
Appointed 03 Sept 2018
Resigned 05 Jan 2022

THIRKELL, Stewart

Resigned
Railway Cottages, WhitbyYO21 1TH
Born January 1947
Director
Appointed 13 Feb 2010
Resigned 31 Oct 2011

THOMPSON, Charmaine Victoria

Resigned
Hutton Village, GuisboroughTS14 8ER
Born December 1985
Director
Appointed 17 Oct 2020
Resigned 21 Feb 2025

ACS NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 17 Mar 2005
Resigned 17 Mar 2005

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 17 Mar 2005
Resigned 17 Mar 2005
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Resolution
4 April 2009
RESOLUTIONSResolutions
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
363aAnnual Return
Resolution
14 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Incorporation Company
17 March 2005
NEWINCIncorporation