Kirklees Neighbourhood Housing Limited WEST YORKSHIRE


Kirklees Neighbourhood Housing Limited was officially closed on 2022-11-01. Kirklees Neighbourhood Housing was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at Perseverance House, St Andrews, Road, Huddersfield, West Yorkshire, HD1 6RZ. This company (officially started on 2002-03-14) was run by 7 directors and 1 secretary.
Director John T. who was appointed on 16 October 2019.
Director Eamonn C. who was appointed on 14 February 2019.
Director Naheed M. who was appointed on 14 February 2019.
Among the secretaries, we can name: Eric H. appointed on 17 November 2017.

The company was officially classified as "management of real estate on a fee or contract basis" (68320). The last confirmation statement was filed on 2022-04-05 and last time the statutory accounts were filed was on 31 March 2021. 2016-04-10 was the date of the most recent annual return.

Kirklees Neighbourhood Housing Limited Address / Contact

Office Address Perseverance House, St Andrews
Office Address2 Road, Huddersfield
Town West Yorkshire
Post code HD1 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04394471
Date of Incorporation Thu, 14th Mar 2002
Date of Dissolution Tue, 1st Nov 2022
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 19th Apr 2023
Last confirmation statement dated Tue, 5th Apr 2022

Company staff

John T.

Position: Director

Appointed: 16 October 2019

Eamonn C.

Position: Director

Appointed: 14 February 2019

Naheed M.

Position: Director

Appointed: 14 February 2019

Carole P.

Position: Director

Appointed: 14 February 2019

Eric H.

Position: Secretary

Appointed: 17 November 2017

Aysha M.

Position: Director

Appointed: 18 May 2017

Paul W.

Position: Director

Appointed: 03 November 2014

Andrew M.

Position: Director

Appointed: 18 June 2014

Emma W.

Position: Director

Appointed: 18 September 2019

Resigned: 23 August 2021

Penelope T.

Position: Secretary

Appointed: 20 September 2017

Resigned: 17 November 2017

Serena J.

Position: Director

Appointed: 18 May 2017

Resigned: 27 September 2019

Conroy G.

Position: Director

Appointed: 26 September 2016

Resigned: 14 February 2019

Victor W.

Position: Director

Appointed: 28 September 2015

Resigned: 30 December 2015

Angela E.

Position: Director

Appointed: 04 November 2014

Resigned: 05 September 2016

Anthony H.

Position: Director

Appointed: 24 September 2012

Resigned: 14 February 2019

John L.

Position: Director

Appointed: 24 September 2012

Resigned: 14 August 2014

Terry C.

Position: Director

Appointed: 24 September 2012

Resigned: 16 June 2017

Charles G.

Position: Director

Appointed: 06 June 2012

Resigned: 19 June 2014

Beryl S.

Position: Director

Appointed: 24 October 2011

Resigned: 11 June 2012

Tony B.

Position: Director

Appointed: 15 June 2011

Resigned: 24 October 2011

Rhona D.

Position: Secretary

Appointed: 02 February 2011

Resigned: 22 September 2017

Catherine S.

Position: Director

Appointed: 27 September 2010

Resigned: 14 January 2019

Naz H.

Position: Director

Appointed: 31 August 2010

Resigned: 15 June 2011

Elizabeth S.

Position: Director

Appointed: 21 June 2010

Resigned: 25 July 2019

Jan T.

Position: Director

Appointed: 28 September 2009

Resigned: 26 September 2018

Keith O.

Position: Director

Appointed: 28 September 2009

Resigned: 03 March 2015

David H.

Position: Director

Appointed: 02 September 2009

Resigned: 09 July 2018

Molly W.

Position: Director

Appointed: 04 March 2009

Resigned: 26 September 2018

Peter M.

Position: Director

Appointed: 31 August 2008

Resigned: 02 September 2009

Dennis H.

Position: Director

Appointed: 04 June 2008

Resigned: 27 September 2010

Stuart H.

Position: Director

Appointed: 04 June 2008

Resigned: 24 September 2012

Barry S.

Position: Director

Appointed: 27 September 2007

Resigned: 24 September 2012

Jack G.

Position: Director

Appointed: 27 September 2007

Resigned: 07 September 2018

Tony B.

Position: Director

Appointed: 27 September 2007

Resigned: 07 May 2010

Royston R.

Position: Director

Appointed: 22 May 2007

Resigned: 07 May 2010

Terry G.

Position: Director

Appointed: 07 August 2006

Resigned: 24 September 2012

Angela E.

Position: Director

Appointed: 14 July 2006

Resigned: 30 May 2008

Mary P.

Position: Director

Appointed: 12 July 2006

Resigned: 26 September 2018

Nuala R.

Position: Director

Appointed: 30 June 2006

Resigned: 28 September 2009

Elizabeth S.

Position: Director

Appointed: 15 June 2006

Resigned: 25 May 2007

Sharon F.

Position: Director

Appointed: 24 May 2005

Resigned: 04 May 2006

David H.

Position: Director

Appointed: 03 August 2004

Resigned: 27 September 2005

Roger B.

Position: Director

Appointed: 03 August 2004

Resigned: 19 June 2014

Sandrea G.

Position: Director

Appointed: 03 August 2004

Resigned: 27 September 2007

Karam H.

Position: Director

Appointed: 03 August 2004

Resigned: 24 May 2005

Michael S.

Position: Director

Appointed: 03 August 2004

Resigned: 18 March 2008

Christine S.

Position: Director

Appointed: 03 August 2004

Resigned: 25 May 2007

Andrew S.

Position: Secretary

Appointed: 11 October 2003

Resigned: 02 February 2011

Paul W.

Position: Director

Appointed: 05 August 2003

Resigned: 14 January 2019

Peter J.

Position: Director

Appointed: 05 August 2003

Resigned: 12 September 2006

John O.

Position: Director

Appointed: 10 June 2003

Resigned: 11 June 2004

Andrew J.

Position: Director

Appointed: 04 February 2003

Resigned: 03 August 2004

Stephen Y.

Position: Secretary

Appointed: 17 July 2002

Resigned: 10 October 2003

Geoffrey A.

Position: Director

Appointed: 18 June 2002

Resigned: 10 June 2003

David H.

Position: Director

Appointed: 07 May 2002

Resigned: 05 August 2003

Anita D.

Position: Director

Appointed: 07 May 2002

Resigned: 03 August 2004

Ian C.

Position: Director

Appointed: 07 May 2002

Resigned: 11 July 2005

Margaret B.

Position: Director

Appointed: 07 May 2002

Resigned: 31 December 2007

Antony A.

Position: Director

Appointed: 07 May 2002

Resigned: 18 June 2002

Yvonne P.

Position: Director

Appointed: 25 March 2002

Resigned: 28 September 2009

Sandra I.

Position: Director

Appointed: 25 March 2002

Resigned: 05 August 2003

Laura B.

Position: Director

Appointed: 25 March 2002

Resigned: 03 August 2004

Cora C.

Position: Director

Appointed: 25 March 2002

Resigned: 01 November 2016

Molly W.

Position: Director

Appointed: 14 March 2002

Resigned: 16 February 2009

Kenneth S.

Position: Director

Appointed: 14 March 2002

Resigned: 03 August 2004

Khizar I.

Position: Director

Appointed: 14 March 2002

Resigned: 07 June 2006

Dennis H.

Position: Director

Appointed: 14 March 2002

Resigned: 05 July 2004

Cliff W.

Position: Director

Appointed: 14 March 2002

Resigned: 26 April 2006

Simon H.

Position: Secretary

Appointed: 14 March 2002

Resigned: 16 July 2002

Ann R.

Position: Director

Appointed: 14 March 2002

Resigned: 21 May 2002

People with significant control

The Council Of The Borough Of Kirklees

The Town Hall Ramsden Street, Huddersfield, HD1 2TA, England

Legal authority Local Government Act 1972
Legal form Statutory Authority
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Full accounts data made up to 2021-03-31
filed on: 29th, December 2021
Free Download (35 pages)

Company search

Advertisements