Company NameAdditional Needs Housing Limited
DirectorKeaton Jamie Lingard
Company StatusActive
Company Number10856259
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Keaton Jamie Lingard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleBest Interests Assessor
Country of ResidenceEngland
Correspondence Address10 Beeston View
Chester
CH4 7EE
Wales

Location

Registered AddressIndustry
1 Overleigh Road
Chester
CH4 7HL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

1 June 2021Delivered on: 9 June 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 27 st marks road chester CH4 8DE.
Outstanding
16 July 2020Delivered on: 17 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat a, 11 westminster road, ellesmere port, CH65 2EG.
Outstanding
11 April 2019Delivered on: 12 April 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H 8 westminster road ellesmere port t/no CH178185.
Outstanding
11 January 2019Delivered on: 11 January 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2 charles court, wivenhoe, colchester, CO7 9EW.
Outstanding

Filing History

9 October 2023Registered office address changed from 10 Beeston View Chester CH4 7EE England to Industry 1 Overleigh Road Chester CH4 7HL on 9 October 2023 (1 page)
23 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
21 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
9 June 2021Registration of charge 108562590004, created on 1 June 2021 (5 pages)
17 July 2020Registration of charge 108562590003, created on 16 July 2020 (4 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 February 2020Registered office address changed from 40 Eccleston Avenue Handbridge Chester Cheshire CH4 7EX England to 10 Beeston View Chester CH4 7EE on 25 February 2020 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 April 2019Registration of charge 108562590002, created on 11 April 2019 (6 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 January 2019Registration of charge 108562590001, created on 11 January 2019 (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-07
  • GBP 1
(16 pages)
7 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-07
  • GBP 1
(16 pages)