Background WavePink WaveYellow Wave

NORTHERN HOUSING ASSOCIATION LIMITED (12363426)

NORTHERN HOUSING ASSOCIATION LIMITED (12363426) is an active UK company. incorporated on 13 December 2019. with registered office in Congleton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NORTHERN HOUSING ASSOCIATION LIMITED has been registered for 6 years. Current directors include EVANS, Mark Edward, HOLMES, Stuart Charles.

Company Number
12363426
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2019
Age
6 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVANS, Mark Edward, HOLMES, Stuart Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN HOUSING ASSOCIATION LIMITED

NORTHERN HOUSING ASSOCIATION LIMITED is an active company incorporated on 13 December 2019 with the registered office located in Congleton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NORTHERN HOUSING ASSOCIATION LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12363426

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 30/3

Overdue

17 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Oct 22
Owner Exit
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Mark Edward

Active
Market Square, CongletonCW12 1ET
Born June 1966
Director
Appointed 13 Dec 2019

HOLMES, Stuart Charles

Active
Market Square, CongletonCW12 1ET
Born May 1965
Director
Appointed 13 Dec 2019

TRACEY, Noel Joseph

Resigned
Market Square, CongletonCW12 1ET
Born December 1966
Director
Appointed 13 Dec 2019
Resigned 15 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Noel Joseph Tracey

Ceased
Market Square, CongletonCW12 1ET
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2019
Ceased 15 Dec 2021

Mr Mark Edward Evans

Active
Market Square, CongletonCW12 1ET
Born June 1966

Nature of Control

Significant influence or control
Notified 13 Dec 2019

Mr Stuart Holmes

Active
Market Square, CongletonCW12 1ET
Born May 1965

Nature of Control

Significant influence or control
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Incorporation Company
13 December 2019
NEWINCIncorporation