Background WavePink WaveYellow Wave

EVERYDAY HOMES LTD (11838932)

EVERYDAY HOMES LTD (11838932) is an active UK company. incorporated on 21 February 2019. with registered office in North Shields. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. EVERYDAY HOMES LTD has been registered for 7 years. Current directors include BOUCH, Neil, GILDER, Lee Jon, HANNON, David Joseph and 3 others.

Company Number
11838932
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
Bradbury Centre, North Shields, NE29 6QP
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BOUCH, Neil, GILDER, Lee Jon, HANNON, David Joseph, MCNALLY, Dawn, RAI, Satty Rosie, TAYLOR, Rachel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYDAY HOMES LTD

EVERYDAY HOMES LTD is an active company incorporated on 21 February 2019 with the registered office located in North Shields. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. EVERYDAY HOMES LTD was registered 7 years ago.(SIC: 68201)

Status

active

Active since 7 years ago

Company No

11838932

LTD Company

Age

7 Years

Incorporated 21 February 2019

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 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Bradbury Centre 13 Saville Street West North Shields, NE29 6QP,

Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BOUCH, Neil

Active
13 Saville Street West, North ShieldsNE29 6QP
Born August 1961
Director
Appointed 27 Mar 2020

GILDER, Lee Jon

Active
13 Saville Street West, North ShieldsNE29 6QP
Born May 1990
Director
Appointed 18 Mar 2023

HANNON, David Joseph

Active
13 Saville Street West, North ShieldsNE29 6QP
Born April 1959
Director
Appointed 15 Dec 2020

MCNALLY, Dawn

Active
13 Saville Street West, North ShieldsNE29 6QP
Born February 1966
Director
Appointed 21 Feb 2019

RAI, Satty Rosie

Active
13 Saville Street West, North ShieldsNE29 6QP
Born October 1974
Director
Appointed 31 Mar 2022

TAYLOR, Rachel

Active
13 Saville Street West, North ShieldsNE29 6QP
Born August 1969
Director
Appointed 14 Nov 2024

CALDWELL, Alma

Resigned
13 Saville Street West, North ShieldsNE29 6QP
Born September 1957
Director
Appointed 21 Feb 2019
Resigned 04 Mar 2021

CARR, William Mckenzie

Resigned
13 Saville Street West, North ShieldsNE29 6QP
Born April 1956
Director
Appointed 28 Mar 2019
Resigned 25 Mar 2026

CHASE, Louise

Resigned
13 Saville Street West, North ShieldsNE29 6QP
Born May 1986
Director
Appointed 12 Mar 2019
Resigned 07 Jun 2021

CLARKE, Julie

Resigned
13 Saville Street West, North ShieldsNE29 6QP
Born August 1962
Director
Appointed 02 Aug 2021
Resigned 20 Jun 2023

DENT, David Ian

Resigned
13 Saville Street West, North ShieldsNE29 6QP
Born January 1967
Director
Appointed 19 May 2020
Resigned 11 Aug 2025

HARDY, Kerry Ann

Resigned
13 Saville Street West, North ShieldsNE29 6QP
Born May 1971
Director
Appointed 28 May 2020
Resigned 08 Aug 2022

Persons with significant control

1

13 Saville Street West, North ShieldsNE29 6QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Memorandum Articles
21 October 2025
MAMA
Resolution
21 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Incorporation Company
21 February 2019
NEWINCIncorporation