Background WavePink WaveYellow Wave

YOUR HOUSING (DEVELOPMENT) LIMITED (09265446)

YOUR HOUSING (DEVELOPMENT) LIMITED (09265446) is an active UK company. incorporated on 15 October 2014. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. YOUR HOUSING (DEVELOPMENT) LIMITED has been registered for 11 years. Current directors include ALLEN, Jacque.

Company Number
09265446
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
Youggle House 130 Birchwood Boulevard, Warrington, WA3 7QH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ALLEN, Jacque
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR HOUSING (DEVELOPMENT) LIMITED

YOUR HOUSING (DEVELOPMENT) LIMITED is an active company incorporated on 15 October 2014 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. YOUR HOUSING (DEVELOPMENT) LIMITED was registered 11 years ago.(SIC: 68201)

Status

active

Active since 11 years ago

Company No

09265446

LTD Company

Age

11 Years

Incorporated 15 October 2014

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 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 14 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

YOUR HIVE (NO. 1) LIMITED
From: 15 October 2014To: 4 December 2017
Contact
Address

Youggle House 130 Birchwood Boulevard Birchwood Warrington, WA3 7QH,

Previous Addresses

602 Aston Avenue Birchwood Warrington WA3 6ZN
From: 15 October 2014To: 7 June 2021
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
May 15
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Capital Update
Apr 24
Director Left
Dec 25
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

OAKLEY, Clare Louise

Active
130 Birchwood Boulevard, WarringtonWA3 7QH
Secretary
Appointed 01 Nov 2017

ALLEN, Jacque

Active
130 Birchwood Boulevard, WarringtonWA3 7QH
Born January 1968
Director
Appointed 01 Apr 2023

EARNSHAW, Jeremy Waring

Resigned
Aston Avenue, BirchwoodWA3 6ZN
Secretary
Appointed 01 Aug 2017
Resigned 01 Nov 2017

BUCKLEY, Nicola Victoria

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born April 1979
Director
Appointed 25 Nov 2021
Resigned 03 Oct 2022

COGBILL, John Howard

Resigned
Aston Avenue, WarringtonWA3 6ZN
Born January 1963
Director
Appointed 28 Feb 2017
Resigned 01 Aug 2018

COWELL, Kathrine Helen

Resigned
602, BirchwoodWA3 6ZN
Born October 1952
Director
Appointed 15 Oct 2014
Resigned 29 Sept 2016

CRONIN, Brian Kevin

Resigned
Aston Avenue, Birchwood Park, WarringtonWA3 6ZN
Born October 1964
Director
Appointed 01 Apr 2021
Resigned 25 Nov 2021

CRONIN, Brian Kevin

Resigned
Aston Avenue, Birchwood Park, WarringtonWA3 6ZN
Born October 1964
Director
Appointed 25 Mar 2021
Resigned 25 Mar 2021

DORAN, Kathy

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born April 1956
Director
Appointed 01 Jun 2018
Resigned 31 Mar 2022

EARNSHAW, Jeremy Waring

Resigned
Aston Avenue, BirchwoodWA3 6ZN
Born October 1964
Director
Appointed 01 Aug 2018
Resigned 22 Dec 2020

EDGINGTON, Philip John

Resigned
Aston Avenue, WarringtonWA3 6ZN
Born June 1955
Director
Appointed 15 Dec 2016
Resigned 01 Apr 2018

GASKELL, Christopher Michael

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born May 1956
Director
Appointed 01 Apr 2023
Resigned 24 Nov 2025

GROOME, Richard Leonard

Resigned
130 Birchwood Boulevard, WarringtonWA3 7QH
Born June 1951
Director
Appointed 01 Apr 2022
Resigned 31 Mar 2023

HAIGH, Stephen David

Resigned
602, BirchwoodWA3 6ZN
Born March 1965
Director
Appointed 15 Oct 2014
Resigned 28 Feb 2017

TATTERSALL, Mark Albert

Resigned
602, BirchwoodWA3 6ZN
Born September 1958
Director
Appointed 15 Oct 2014
Resigned 31 May 2018
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 April 2024
SH19Statement of Capital
Change Person Director Company
8 April 2024
CH01Change of Director Details
Change Person Director Company
8 April 2024
CH01Change of Director Details
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
CAP-SSCAP-SS
Resolution
25 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts Amended With Accounts Type Small
30 May 2022
AAMDAAMD
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Resolution
4 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 October 2016
AAMDAAMD
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Incorporation Company
15 October 2014
NEWINCIncorporation