Nine Oaks Housing Trust Limited WINDERMERE


Founded in 1969, Nine Oaks Housing Trust, classified under reg no. 00959426 is an active company. Currently registered at Nine Oaks LA23 1BB, Windermere the company has been in the business for fifty five years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on March 31, 2023. Since September 22, 2008 Nine Oaks Housing Trust Limited is no longer carrying the name Abbeyfield Windermere Society (the).

The company has 3 directors, namely Caroline H., Peter G. and Brian W.. Of them, Brian W. has been with the company the longest, being appointed on 13 April 2018 and Caroline H. has been with the company for the least time - from 18 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nine Oaks Housing Trust Limited Address / Contact

Office Address Nine Oaks
Office Address2 Phoenix Way
Town Windermere
Post code LA23 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00959426
Date of Incorporation Fri, 1st Aug 1969
Industry Other accommodation
End of financial Year 5th April
Company age 55 years old
Account next due date Sun, 5th Jan 2025 (221 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Caroline H.

Position: Director

Appointed: 18 April 2023

Peter G.

Position: Director

Appointed: 13 October 2020

Brian W.

Position: Director

Appointed: 13 April 2018

Jeanette L.

Position: Director

Resigned: 15 April 2016

Coline J.

Position: Director

Appointed: 16 June 2017

Resigned: 13 April 2018

Andrew J.

Position: Director

Appointed: 12 May 2016

Resigned: 20 November 2021

Susan H.

Position: Director

Appointed: 12 May 2016

Resigned: 01 September 2018

Belinda C.

Position: Director

Appointed: 14 April 2016

Resigned: 05 August 2016

Nicola S.

Position: Director

Appointed: 14 April 2016

Resigned: 18 July 2022

John N.

Position: Director

Appointed: 27 June 2013

Resigned: 01 January 2015

Barbara S.

Position: Director

Appointed: 27 June 2013

Resigned: 31 July 2015

Geoffrey T.

Position: Director

Appointed: 30 June 2011

Resigned: 31 March 2015

John B.

Position: Director

Appointed: 26 July 2007

Resigned: 28 June 2012

Raymond D.

Position: Director

Appointed: 23 June 2005

Resigned: 30 March 2006

Jonathan S.

Position: Secretary

Appointed: 23 June 2005

Resigned: 01 January 2015

Anne J.

Position: Secretary

Appointed: 04 January 2005

Resigned: 23 June 2005

Richard S.

Position: Director

Appointed: 17 June 2004

Resigned: 26 June 2008

Mary C.

Position: Director

Appointed: 17 June 2004

Resigned: 28 June 2012

Sidney W.

Position: Director

Appointed: 31 July 2003

Resigned: 31 March 2015

Margaret S.

Position: Director

Appointed: 22 June 2000

Resigned: 30 June 2001

Anthony P.

Position: Director

Appointed: 04 May 2000

Resigned: 23 May 2002

Derek G.

Position: Director

Appointed: 17 June 1999

Resigned: 30 September 2000

Ada H.

Position: Director

Appointed: 17 June 1999

Resigned: 22 June 2000

Leonard L.

Position: Director

Appointed: 11 June 1999

Resigned: 27 June 2002

Jeremy H.

Position: Director

Appointed: 18 June 1998

Resigned: 28 April 2002

Gwilym E.

Position: Director

Appointed: 18 June 1998

Resigned: 29 April 2002

Philip H.

Position: Director

Appointed: 19 June 1997

Resigned: 01 February 1998

Jonathan S.

Position: Secretary

Appointed: 28 May 1992

Resigned: 03 January 2005

Jonathan S.

Position: Director

Appointed: 28 May 1992

Resigned: 01 January 2015

Betty D.

Position: Director

Appointed: 19 July 1991

Resigned: 18 June 2009

Clive B.

Position: Director

Appointed: 19 July 1991

Resigned: 01 March 1992

William B.

Position: Director

Appointed: 19 July 1991

Resigned: 27 November 1991

Geoffrey N.

Position: Secretary

Appointed: 19 July 1991

Resigned: 27 November 1991

Brian W.

Position: Director

Appointed: 19 July 1991

Resigned: 19 June 1997

Claud J.

Position: Director

Appointed: 19 July 1991

Resigned: 30 January 2003

Margaret W.

Position: Director

Appointed: 19 July 1991

Resigned: 26 May 1994

Peter H.

Position: Director

Appointed: 19 July 1991

Resigned: 15 September 1994

Christopher L.

Position: Director

Appointed: 19 July 1991

Resigned: 18 January 1993

Arthur L.

Position: Director

Appointed: 19 July 1991

Resigned: 15 March 1993

Marjorie D.

Position: Director

Appointed: 19 July 1991

Resigned: 22 June 1996

Patricia R.

Position: Director

Appointed: 19 July 1991

Resigned: 30 June 2000

Barbara S.

Position: Director

Appointed: 19 July 1991

Resigned: 28 June 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As BizStats discovered, there is Peter G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Brian W. This PSC owns 25-50% shares. Then there is Nicola S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Peter G.

Notified on 13 October 2020
Nature of control: 25-50% shares

Brian W.

Notified on 13 April 2018
Nature of control: 25-50% shares

Nicola S.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 25-50% voting rights

Andrew J.

Notified on 12 May 2016
Ceased on 20 November 2021
Nature of control: 25-50% voting rights

Susan H.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: 25-50% voting rights

Colin J.

Notified on 16 June 2017
Ceased on 13 April 2018
Nature of control: 25-50% shares

Company previous names

Abbeyfield Windermere Society (the) September 22, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, August 2023
Free Download (15 pages)

Company search

Advertisements