Spire Homes (lg) Limited RUSHDEN


Founded in 2000, Spire Homes (lg), classified under reg no. 04043921 is a converted / closed company. Currently registered at 1 Crown Court NN10 6BS, Rushden the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Saturday 31st March 2018. Since Monday 20th December 2004 Spire Homes (lg) Limited is no longer carrying the name East Northamptonshire Housing.

Spire Homes (lg) Limited Address / Contact

Office Address 1 Crown Court
Office Address2 Crown Way
Town Rushden
Post code NN10 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043921
Date of Incorporation Thu, 20th Jul 2000
Date of Dissolution Mon, 8th Apr 2019
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sat, 3rd Aug 2019
Last confirmation statement dated Fri, 20th Jul 2018

Company staff

Andrew B.

Position: Director

Appointed: 07 July 2017

Angela M.

Position: Director

Appointed: 07 July 2017

Paul S.

Position: Director

Appointed: 10 May 2017

Manjula S.

Position: Director

Appointed: 10 May 2017

Rachel C.

Position: Secretary

Appointed: 01 October 2016

Peter O.

Position: Director

Appointed: 21 March 2016

Stephen W.

Position: Director

Appointed: 01 January 2016

Karen P.

Position: Director

Appointed: 01 January 2016

Lynn S.

Position: Director

Appointed: 01 January 2016

Julie D.

Position: Director

Appointed: 01 August 2014

Ernest H.

Position: Director

Appointed: 01 January 2016

Resigned: 01 November 2016

Daniel E.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2015

Caroline M.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2015

John R.

Position: Director

Appointed: 10 September 2014

Resigned: 30 April 2015

Charles P.

Position: Director

Appointed: 17 March 2014

Resigned: 31 December 2015

Anne A.

Position: Director

Appointed: 11 September 2013

Resigned: 10 September 2014

Sarah G.

Position: Director

Appointed: 01 September 2011

Resigned: 01 October 2013

Derek D.

Position: Director

Appointed: 01 September 2011

Resigned: 17 February 2017

Ronald W.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2015

Lucie W.

Position: Director

Appointed: 01 September 2011

Resigned: 10 September 2014

Lesley O.

Position: Director

Appointed: 01 April 2011

Resigned: 31 December 2015

Lynn S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 01 October 2016

Jean A.

Position: Director

Appointed: 17 September 2008

Resigned: 21 January 2011

Christine B.

Position: Director

Appointed: 17 September 2008

Resigned: 25 January 2011

Peter M.

Position: Director

Appointed: 11 July 2007

Resigned: 31 March 2011

Vikki S.

Position: Director

Appointed: 08 December 2006

Resigned: 31 December 2015

Gail H.

Position: Director

Appointed: 03 November 2006

Resigned: 15 September 2010

Colin W.

Position: Director

Appointed: 20 May 2005

Resigned: 17 September 2008

Michael D.

Position: Director

Appointed: 07 June 2004

Resigned: 31 March 2011

Timm B.

Position: Director

Appointed: 18 September 2003

Resigned: 16 February 2005

Albert C.

Position: Director

Appointed: 02 July 2003

Resigned: 21 January 2011

Penelope S.

Position: Director

Appointed: 28 November 2002

Resigned: 31 December 2015

Pauline B.

Position: Director

Appointed: 04 July 2002

Resigned: 21 January 2011

Marion B.

Position: Director

Appointed: 13 March 2002

Resigned: 07 September 2007

Susan R.

Position: Director

Appointed: 13 March 2002

Resigned: 13 September 2006

Peter T.

Position: Director

Appointed: 15 October 2001

Resigned: 31 May 2004

Robert L.

Position: Director

Appointed: 02 February 2001

Resigned: 01 December 2012

John R.

Position: Director

Appointed: 30 October 2000

Resigned: 11 September 2013

Neville B.

Position: Director

Appointed: 30 October 2000

Resigned: 19 October 2002

Leslie R.

Position: Director

Appointed: 30 October 2000

Resigned: 01 June 2003

Anna S.

Position: Director

Appointed: 30 October 2000

Resigned: 11 June 2007

John S.

Position: Director

Appointed: 30 October 2000

Resigned: 14 March 2001

John A.

Position: Director

Appointed: 30 October 2000

Resigned: 12 December 2002

Patrica A.

Position: Director

Appointed: 30 October 2000

Resigned: 14 March 2002

Julie D.

Position: Secretary

Appointed: 30 October 2000

Resigned: 31 March 2010

John F.

Position: Director

Appointed: 30 October 2000

Resigned: 31 December 2015

Sarah H.

Position: Director

Appointed: 30 October 2000

Resigned: 10 November 2006

Marie H.

Position: Director

Appointed: 30 October 2000

Resigned: 21 January 2011

Royston J.

Position: Director

Appointed: 30 October 2000

Resigned: 31 March 2011

John J.

Position: Director

Appointed: 30 October 2000

Resigned: 19 April 2001

Peter M.

Position: Director

Appointed: 30 October 2000

Resigned: 27 July 2001

Sarah P.

Position: Director

Appointed: 30 October 2000

Resigned: 31 May 2015

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 23 July 2001

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 20 July 2000

Resigned: 23 July 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Longhurst Group Limited from Birmingham, England. This PSC is classified as "a private limited company by guarantee". This PSC.

Longhurst Group Limited

50 Newhall Hill, Birmingham, B1 3JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee
Country registered England
Place registered Companies House
Registration number 3958380
Notified on 1 June 2016
Nature of control: right to appoint and remove directors

Company previous names

East Northamptonshire Housing December 20, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st March 2018
filed on: 7th, January 2019
Free Download (33 pages)

Company search

Advertisements