Eastlands Homes Partnership Limited MANCHESTER


Eastlands Homes Partnership started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04618487. The Eastlands Homes Partnership company has been functioning successfully for 22 years now and its status is converted / closed. The firm's office is based in Manchester at Lovell House Archway 6. Postal code: M15 5RN.

Eastlands Homes Partnership Limited Address / Contact

Office Address Lovell House Archway 6
Office Address2 Hulme
Town Manchester
Post code M15 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04618487
Date of Incorporation Mon, 16th Dec 2002
Date of Dissolution Tue, 26th Feb 2019
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Mon, 30th Dec 2019
Last confirmation statement dated Sun, 16th Dec 2018

Company staff

Lyndsey M.

Position: Director

Appointed: 19 September 2018

Slawomir P.

Position: Director

Appointed: 23 May 2018

Angela R.

Position: Director

Appointed: 28 March 2018

John H.

Position: Director

Appointed: 17 October 2017

Stephen M.

Position: Director

Appointed: 29 March 2017

Graham A.

Position: Director

Appointed: 15 April 2015

Alison G.

Position: Director

Appointed: 15 April 2015

David D.

Position: Director

Appointed: 15 April 2015

Victor H.

Position: Secretary

Appointed: 25 March 2015

Stephen K.

Position: Director

Appointed: 23 June 2010

Sara T.

Position: Director

Appointed: 23 May 2018

Resigned: 30 January 2019

Thomas F.

Position: Director

Appointed: 17 October 2017

Resigned: 18 October 2017

Anne S.

Position: Director

Appointed: 15 April 2015

Resigned: 29 March 2017

Karen H.

Position: Director

Appointed: 15 April 2015

Resigned: 28 March 2018

Philip S.

Position: Director

Appointed: 15 April 2015

Resigned: 26 July 2017

Paul R.

Position: Director

Appointed: 20 March 2014

Resigned: 30 April 2015

Tajudeen J.

Position: Director

Appointed: 05 December 2013

Resigned: 30 April 2015

Michael H.

Position: Director

Appointed: 05 December 2012

Resigned: 30 April 2015

Edward D.

Position: Director

Appointed: 19 September 2012

Resigned: 30 April 2015

Suzanne R.

Position: Director

Appointed: 04 July 2012

Resigned: 23 May 2018

Julie M.

Position: Director

Appointed: 29 June 2011

Resigned: 19 July 2012

Edna G.

Position: Director

Appointed: 29 June 2011

Resigned: 09 November 2013

Craig W.

Position: Director

Appointed: 16 October 2010

Resigned: 30 April 2015

John L.

Position: Director

Appointed: 15 September 2010

Resigned: 07 June 2012

Marie G.

Position: Director

Appointed: 31 March 2010

Resigned: 16 March 2011

Louise M.

Position: Director

Appointed: 02 September 2009

Resigned: 23 June 2010

David B.

Position: Director

Appointed: 29 April 2009

Resigned: 05 April 2011

Andy W.

Position: Director

Appointed: 29 April 2009

Resigned: 30 April 2015

Donna T.

Position: Director

Appointed: 29 April 2009

Resigned: 14 June 2017

Bernard P.

Position: Director

Appointed: 29 April 2009

Resigned: 23 May 2018

Simon A.

Position: Director

Appointed: 29 April 2009

Resigned: 29 June 2011

John B.

Position: Director

Appointed: 29 April 2009

Resigned: 23 May 2018

Tom F.

Position: Director

Appointed: 01 December 2008

Resigned: 03 January 2012

Tiffany C.

Position: Director

Appointed: 06 September 2006

Resigned: 31 March 2010

Rachel B.

Position: Director

Appointed: 06 September 2006

Resigned: 02 July 2009

Steven S.

Position: Director

Appointed: 30 November 2005

Resigned: 08 September 2008

Sheila D.

Position: Secretary

Appointed: 19 September 2005

Resigned: 13 February 2015

Victoria R.

Position: Director

Appointed: 07 September 2005

Resigned: 29 April 2009

Michael S.

Position: Director

Appointed: 07 September 2005

Resigned: 22 March 2006

Alan B.

Position: Director

Appointed: 07 September 2005

Resigned: 17 January 2008

Hilda K.

Position: Secretary

Appointed: 01 July 2005

Resigned: 19 September 2005

John A.

Position: Director

Appointed: 08 September 2004

Resigned: 07 June 2006

Bernard F.

Position: Director

Appointed: 08 September 2004

Resigned: 29 April 2010

Peter B.

Position: Director

Appointed: 26 November 2003

Resigned: 30 November 2005

Diane B.

Position: Secretary

Appointed: 09 September 2003

Resigned: 30 June 2005

Malcolm R.

Position: Director

Appointed: 13 May 2003

Resigned: 08 September 2008

Sally R.

Position: Director

Appointed: 26 February 2003

Resigned: 07 September 2005

Neil S.

Position: Director

Appointed: 06 January 2003

Resigned: 29 April 2009

Linda W.

Position: Director

Appointed: 16 December 2002

Resigned: 25 September 2013

Barbara T.

Position: Director

Appointed: 16 December 2002

Resigned: 29 April 2009

Steve R.

Position: Director

Appointed: 16 December 2002

Resigned: 07 September 2005

Marc B.

Position: Director

Appointed: 16 December 2002

Resigned: 28 January 2003

Ian A.

Position: Director

Appointed: 16 December 2002

Resigned: 21 September 2011

Adrian B.

Position: Secretary

Appointed: 16 December 2002

Resigned: 09 September 2003

Michael C.

Position: Director

Appointed: 16 December 2002

Resigned: 07 September 2010

Eugene C.

Position: Director

Appointed: 16 December 2002

Resigned: 29 April 2009

Samuel D.

Position: Director

Appointed: 16 December 2002

Resigned: 19 September 2012

Philip H.

Position: Director

Appointed: 16 December 2002

Resigned: 07 September 2005

Peter T.

Position: Director

Appointed: 16 December 2002

Resigned: 31 March 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is One Manchester Limited from Manchester, England. The abovementioned PSC is categorised as "a community benefit society", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

One Manchester Limited

Lovell House Archway 6, Hulme, Manchester, M15 5RN, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Community Benefit Society
Country registered England
Place registered Financial Conduct Authority Register
Registration number 7018
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 26th, February 2019
Free Download (18 pages)

Company search

Advertisements