Background WavePink WaveYellow Wave

H H NIXON HOUSING LTD (10666206)

H H NIXON HOUSING LTD (10666206) is an active UK company. incorporated on 13 March 2017. with registered office in Goole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. H H NIXON HOUSING LTD has been registered for 9 years. Current directors include MACDONALD, Estelle Miriam, NIXON, Paul.

Company Number
10666206
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
Manor Farm Greenoak Lane, Goole, DN14 7XP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACDONALD, Estelle Miriam, NIXON, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H H NIXON HOUSING LTD

H H NIXON HOUSING LTD is an active company incorporated on 13 March 2017 with the registered office located in Goole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. H H NIXON HOUSING LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10666206

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Manor Farm Greenoak Lane Greenoak Goole, DN14 7XP,

Previous Addresses

14 Hallgate Cottingham HU16 4DJ United Kingdom
From: 13 March 2017To: 2 June 2021
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Mar 19
Director Left
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACDONALD, Estelle Miriam

Active
Greenoak Lane, GooleDN14 7XP
Secretary
Appointed 13 Mar 2017

MACDONALD, Estelle Miriam

Active
Greenoak Lane, GooleDN14 7XP
Born January 1965
Director
Appointed 13 Mar 2017

NIXON, Paul

Active
Greenoak Lane, GooleDN14 7XP
Born March 1966
Director
Appointed 13 Mar 2017

NIXON, Howard

Resigned
Hallgate, CottinghamHU16 4DJ
Born November 1943
Director
Appointed 13 Mar 2017
Resigned 14 Apr 2019

NIXON, Mary

Resigned
St Annes Gardens, LlandudnoLL30 1SD
Born January 1943
Director
Appointed 13 Mar 2017
Resigned 20 Mar 2019

Persons with significant control

2

Mr Paul Nixon

Active
Hallgate, CottinghamHU16 4DJ
Born March 1966

Nature of Control

Significant influence or control
Notified 13 Mar 2017

Mrs Estelle Miriam Macdonald

Active
Hallgate, CottinghamHU16 4DJ
Born January 1965

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Incorporation Company
13 March 2017
NEWINCIncorporation