Company Information for THIRTEEN HOUSING GROUP LIMITED
NORTHSHORE, NORTH SHORE ROAD, STOCKTON-ON-TEES, CLEVELAND, TS18 2NB,
|
Company Registration Number
06477162
Converted/Closed
Converted / Closed |
Company Name | ||
---|---|---|
THIRTEEN HOUSING GROUP LIMITED | ||
Legal Registered Office | ||
NORTHSHORE NORTH SHORE ROAD STOCKTON-ON-TEES CLEVELAND TS18 2NB Other companies in TS2 | ||
Previous Names | ||
|
Company Number | 06477162 | |
---|---|---|
Company ID Number | 06477162 | |
Date formed | 2008-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Converted/Closed | |
CompanyStatus | Converted / Closed | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 2017-01-16 | |
Return next due | 15/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB918548295 |
Last Datalog update: | 2017-08-26 16:41:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THIRTEEN HOUSING GROUP LIMITED | Active | Company formed on the 2017-03-31 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA HEATHER ASHTON |
||
CLARE BRAYSON |
||
ANNETTE ELIZABETH CLARK |
||
JULIE CLARKE |
||
BRIAN JOHN DINSDALE |
||
MARGARET FAY |
||
GEORGE GARLICK |
||
STAN IRWIN |
||
ANDREW CHARLES WILLIAM LEAN |
||
GILL VANESSA ROLLINGS |
||
MARK RICHARD SIMPSON |
||
IAN PETER WARDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CLARK |
Director | ||
SUSAN JENNIFER JEFFREY |
Director | ||
DAVID MURTAGH |
Director | ||
CATHERINE PURDY |
Director | ||
MICHAEL CARR |
Director | ||
RODERICK PETER JONES |
Director | ||
JOHN DONOVAN MCDOUGALL |
Director | ||
PETER NORMAN OLSEN |
Director | ||
ROBERT KEVIN BRADY |
Director | ||
BHUPENDRA MISTRY |
Director | ||
MARTIN JAMES NAREY |
Director | ||
STEPHEN MERCKX |
Director | ||
PAUL DAVID MARRIOTT |
Director | ||
DOUGLAS ROSS |
Company Secretary | ||
PAUL FIDDAMAN |
Company Secretary | ||
JOHN ROBERT FOSTER |
Director | ||
BRIAN SIDNEY KELLY |
Director | ||
BARRY KEANE |
Director | ||
BRENDA GILLIAN KIRBY |
Company Secretary | ||
EDNA JOAN DONNELLY |
Director | ||
ROBERT KEVIN BRADY |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSING HARTLEPOOL | Director | 2012-09-21 | CURRENT | 2003-01-24 | Converted / Closed | |
ERIMUS HOUSING LIMITED | Director | 2014-09-15 | CURRENT | 2002-12-17 | Converted / Closed | |
THE CUSTOMS HOUSE TRUST LIMITED | Director | 2018-07-03 | CURRENT | 1993-08-26 | Active | |
NORTHUMBRIAN WATER LIMITED | Director | 2010-06-01 | CURRENT | 1989-04-01 | Active | |
THIRTEEN SOCIAL ENTERPRISES LIMITED | Director | 2016-04-01 | CURRENT | 2010-11-16 | Active | |
THE PLANNING EXCHANGE FOUNDATION | Director | 2010-08-24 | CURRENT | 1980-11-14 | Active | |
THIRTEEN CARE AND SUPPORT LIMITED | Director | 2014-07-16 | CURRENT | 1984-04-19 | Converted / Closed | |
TRISTAR HOMES LIMITED | Director | 2014-09-15 | CURRENT | 2002-02-14 | Converted / Closed | |
THIRTEEN PROPERTY DEVELOPMENT LIMITED | Director | 2017-07-19 | CURRENT | 2005-09-29 | Active | |
WOODSIDE HOMES LTD | Director | 2017-07-01 | CURRENT | 2006-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
MISC | FORMS B AND Z CONVERT TO RS | |
RES13 | CONVERT TO RS 21/02/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON THAIN | |
AP01 | DIRECTOR APPOINTED MR IAN WARDLE | |
AP01 | DIRECTOR APPOINTED MR GEORGE GARLICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK | |
AR01 | 18/01/16 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA HEATHER ASHTON / 19/08/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MS CLARE BRAYSON | |
AP01 | DIRECTOR APPOINTED MS ANNETTE ELIZABETH CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE PURDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JEFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MURTAGH | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 2 HUDSON QUAY WINDWARD WAY MIDDLESBROUGH TS2 1QG | |
AR01 | 18/01/15 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK JONES | |
AP01 | DIRECTOR APPOINTED MR BRIAN JOHN DINSDALE | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD SIMPSON | |
AP01 | DIRECTOR APPOINTED MRS JULIE CLARKE | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN VANESSA ROLLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER OLSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOUGALL | |
RES13 | OTHER COMPANY BUSINESS 11/12/2013 | |
RES01 | ADOPT ARTICLES 11/12/2013 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CLARK | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES WILLIAM LEAN | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE PURDY | |
AP01 | DIRECTOR APPOINTED MR PETER NORMAN OLSEN | |
AP01 | DIRECTOR APPOINTED MR STAN IRWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STONEY | |
AP01 | DIRECTOR APPOINTED MR JOHN DONOVAN MCDOUGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NAREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA MISTRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADY | |
RES15 | CHANGE OF NAME 16/04/2014 | |
CERTNM | COMPANY NAME CHANGED FABRICK HOUSING GROUP LIMITED CERTIFICATE ISSUED ON 25/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 18/01/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA MISTRY / 27/07/2012 | |
RES15 | CHANGE OF NAME 13/12/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ASHTON / 18/07/2013 | |
AR01 | 18/01/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERCKX | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR RODERICK PETER JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 4TH FLOOR CENTRE NORTH EAST 73-75 ALBERT ROAD MIDDLESBROUGH TS1 2RU | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES NAREY | |
AR01 | 18/01/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN STONEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARRIOTT | |
AP01 | DIRECTOR APPOINTED MRS MARGARET FAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS ROSS | |
AP03 | SECRETARY APPOINTED MRS HEATHER ASHTON | |
AP03 | SECRETARY APPOINTED DOUGLAS ROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL FIDDAMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER | |
AR01 | 18/01/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR BHUPENDRA MISTRY | |
AP01 | DIRECTOR APPOINTED MS ALISON CHRISTINE THAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY KEANE | |
RES01 | ADOPT ARTICLES 15/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 18/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURTAGH / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MERCKX / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARRIOTT / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SIDNEY KELLY / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEANE / 18/01/2010 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
THIRTEEN HOUSING GROUP LIMITED owns 8 domain names.
teesvalley-homes.co.uk teesvalley-housing.co.uk teesvalley-trust.co.uk teesvalleyhousing.co.uk teesvalleytrust.co.uk fabrickgroup.co.uk fabrickhousing.co.uk fabrickhousinggroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hartlepool Borough Council | |
|
Third Party Payments - Housing Hartlepool |
Hartlepool Borough Council | |
|
Third Party Payments - Independent Sector |
Hartlepool Borough Council | |
|
General Materials / Equipment Purchase |
Hartlepool Borough Council | |
|
Third Party Payments - Housing Hartlepool |
Hartlepool Borough Council | |
|
Third Party Payments - Housing Hartlepool |
Hartlepool Borough Council | |
|
Security System Maintenance |
Hartlepool Borough Council | |
|
Security System Maintenance |
Durham County Council | |
|
Services |
Hartlepool Borough Council | |
|
Third Party Payments - Housing Hartlepool |
Hartlepool Borough Council | |
|
Hired Security Services |
Durham County Council | |
|
Grants to Voluntary Organisations |
Hartlepool Borough Council | |
|
Third Party Payments - Independent Sector |
Hartlepool Borough Council | |
|
Third Party Payments - Housing Hartlepool |
Hartlepool Borough Council | |
|
Capital - Securing Properties |
Hartlepool Borough Council | |
|
Capital - Securing Properties |
Hartlepool Borough Council | |
|
Capital - Securing Properties |
Hartlepool Borough Council | |
|
Capital - Payment Of Grant |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |