EMPOWER HOUSING ASSOCIATION LIMITED

33-35 HOLLINSHEAD STREET, CHORLEY  PR7 1EP
  • Active
  • PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
  • Company No. 04874816
  • Last Updated: 01 Jun 2023

Company Profile

EMPOWER HOUSING ASSOCIATION LIMITED was incorporated on Thursday, August 21, 2003 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in CHORLEY. EMPOWER HOUSING ASSOCIATION LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) has been operating for 21 years 6 months and 4 days.

Name EMPOWER HOUSING ASSOCIATION LIMITED
Company number 04874816
Company type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation date 21 Aug 2003
Status Active
Industry (SIC 2007)

Address

Registered Address 33-35 HOLLINSHEAD STREET
CHORLEY
PR7 1EP
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mark Ian Dunford Nationality: British Dates: Friday, October 1, 2021 - Monday, July 18, 2022
significant influence or control
Mr Marcus David Evans Nationality: British Dates: Friday, October 1, 2021 - Monday, July 18, 2022
significant influence or control
Mr Robert Paul Wakefield Nationality: British Dates: Friday, October 1, 2021 - Monday, July 18, 2022
significant influence or control
Mrs Tracy Louise Woods Nationality: British Dates: Friday, October 1, 2021 - Monday, July 18, 2022
significant influence or control
Mrs Stephanie Murphy Nationality: British Dates: Friday, October 1, 2021 - Monday, July 18, 2022
significant influence or control
Stephen Knott Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, July 31, 2021
right to appoint and remove directors
Andrew Wallace Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, November 17, 2021
right to appoint and remove directors
Mr Leslie Paul Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, November 17, 2021
right to appoint and remove directors
Natalia Louise Delgado-Bush Nationality: Spanish Dates: Wednesday, April 6, 2016 - Wednesday, November 17, 2021
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 March
Next annual accounts due 31 December 2023, (-422 days left)
Latest accounts 31 March 2022
Next confirmation statement due 18 September 2016
Last confirmation statement dated 21 August 2015

Mortgages

Total of Mortgages 13
Mortgages Outstanding 11
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
EMPOWER HOUSING ASSOCIATION LIMITED 21 Aug 2003
EMPOWER HOMES LIMITED 09 Nov 2004