Company NameAshiana Housing Association
Company StatusConverted / Closed
Company Number02327735
CategoryConverted/Closed
Incorporation Date12 December 1988(35 years, 4 months ago)
Previous NameAsian Special Housing Initiative Agency

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lars Lind Hansen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleLocal Authority Officer
Correspondence Address1 Cally Cottages
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JN
Director NameRazia Shamim
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleAction Research Officer
Correspondence Address7 Elmpark Way
Rochdale
Lancashire
OL12 7JQ
Secretary NameMr Philip Howard Elvy
NationalityBritish
StatusCurrent
Appointed08 September 2006(17 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Director NameRev David Howard Copley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleMethodist Minister
Correspondence Address53 Brantingham Road
Manchester
Greater Manchester
M16 8PP
Director NameMr Guy James Cresswell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleDirector Of Housing Services
Country of ResidenceUnited Kingdom
Correspondence Address32 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameMrs Kathryn Mary Evans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RolePart Time Student
Correspondence Address19 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMrs Anne Meredith Harris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Devon Drive
Diggle
Oldham
OL3 5PP
Director NameDr Sajad Qureshi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleDoctor
Correspondence Address2 Whitewell Place
Blackburn
Lancashire
BB1 6EY
Director NameMr Peter Roche
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleRetired
Correspondence Address14 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameMr Anthony Keith Snape
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewarne
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameMrs Shamin Solkar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleHousewife
Correspondence Address8 Queens Park Close
Blackburn
Lancashire
BB1 1QA
Director NameCymbeline D'Souza
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Ashfield Crescent
Springhead
Oldham
Lancashire
OL4 4NX
Director NameMr Ihsan Ullah Niazi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleResource Centre Co-Ordinator
Country of ResidenceEngland
Correspondence AddressRochdale Translation Services
35 Molyneux Street
Rochdale
Lancs.
OL12 6QA
Director NameMaqsood Mahmad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleRacial Equality Officer
Correspondence AddressCham Pness Hall
Rochdale
Greater Manchester
OL60 1PB
Director NameMukhtar Hussain
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1992)
RoleBarrister
Correspondence Address11 Springbank Lane
Rochdale
Greater Manchester
OL11 5SF
Director NameAllan Lawrence Buckley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleDeputy Director
Correspondence AddressSocial Services Dept 67 PO Box
Rochdale
Lancashire
OL16 1YQ
Director NameBashir Ahmed Ansari
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1994)
RoleProject Co-Ordinator
Correspondence AddressKasmir Youth Project
Belfield Road
Rochdale
Greater Manchester
OL16 2UR
Director NameNurul Amin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 1992)
RoleChemical Engineer
Correspondence Address93 Chadderton Way
Oldham
Lancashire
OL9 6DH
Director NameDr Mojaher Ahmed
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 1993)
RoleConsultant Physician
Correspondence Address10 Midge Hall Drive
Rochdale
Lancashire
OL11 4AX
Secretary NameMr Lars Lind Hansen
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 October 2001)
RoleCompany Director
Correspondence Address1 Cally Cottages
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JN
Director NameMr Samir Chatterjee
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 September 1994)
RoleHousing & Environment Consulta
Correspondence Address12 Overdell Drive
Rochdale
Lancashire
OL12 6DU
Director NameKylvia Kelly
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 September 1994)
RoleChief Officer,Age Concern
Correspondence AddressRiverside Cottage 1 Smithy Lane
Holm Bridge Holmfirth
Huddersfield
West Yorkshire
HD7 1NF
Director NameAbdul Khaliq Choudhry
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 September 1995)
RoleCare Home & Property Owner
Correspondence AddressThe Meadows Dukes Brow Entrance
West Park Road
Blackburn
BB2 6DG
Director NameAshokkumar Gandalal Dayal
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 September 2003)
RoleEx Local Government Officer
Correspondence Address23 Columbia Way
Lammack
Blackburn
BB2 7DT
Director NameSyed Shoaib Muqtadir
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 November 2003)
RoleLocal Government Officer
Correspondence Address3 Lincoln Drive
Bury
Gt. Manchester
BL9 9DF
Director NameMohammed Khan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 May 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address48 Lancaster Place
Blackburn
Lancashire
BB2 6JT
Director NameRobert Andrew Ferguson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1996)
RoleHousing Services Director
Correspondence Address26 Mersey Road
Heaton Mersey
Stockport
Cheshire
SK4 3DE
Director NameMohammed Khaliq
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish Pakistani
StatusResigned
Appointed27 September 1994(5 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 May 2009)
RoleAdvice Centre Assistant
Correspondence Address8 Norwich Street
Blackburn
Lancashire
BB1 6NZ
Director NameMoosa Karolia
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 1997)
RoleNewsagent
Correspondence Address136 Revidge Road
Blackburn
Lancashire
BB2 6EB
Director NameMichael Aubrey Bernard
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 March 2008)
RoleHousing Association
Correspondence Address2 Llys Pentre
Afonwen
Mold
Flintshire
CH7 5UY
Wales
Director NameAnnie Huang
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(12 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2008)
RoleAccountant
Correspondence Address9 Lea Road
Stockport
Cheshire
SK4 4JT
Secretary NameMichael Aubrey Bernard
NationalityBritish
StatusResigned
Appointed27 October 2001(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2006)
RoleManager
Correspondence Address2 Llys Pentre
Afonwen
Mold
Flintshire
CH7 5UY
Wales
Director NameAdiba Farrah
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 2009)
RoleEconomic Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Golthorn Avenue
Wolverhampton
WV4 5AB
Director NameErica Margaret Dyson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2006)
RoleDirector (Public Sector)
Correspondence Address4 Watersfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6HB
Secretary NameJohn Michael Anderson
NationalityBritish
StatusResigned
Appointed01 May 2006(17 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Briarfield
Egerton
Bolton
Lancashire
BL7 9TX

Location

Registered AddressSouthern Gate
729 Princess Road
Manchester
Gr Manchester
M20 2LT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,148,000
Net Worth£3,095,000
Cash£650,000
Current Liabilities£2,161,000

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 September 2009Forms b&z -conversion to i&ps (2 pages)
17 September 2009Resolutions
  • RES13 ‐ Convert to i&ps 10/09/2009
(1 page)
14 September 2009Full accounts made up to 31 March 2009 (31 pages)
17 July 2009Director appointed mr guy james cresswell (1 page)
19 May 2009Director appointed mrs anne harris (1 page)
19 May 2009Director appointed mrs shamin solkar (1 page)
19 May 2009Director appointed mrs kathryn mary evans (1 page)
19 May 2009Director appointed mr peter roche (1 page)
19 May 2009Director appointed reverend david howard copley (1 page)
19 May 2009Director appointed mr anthony keith snape (1 page)
19 May 2009Director appointed doctor sajad qureshi (1 page)
12 May 2009Appointment terminated director mohammed khan (1 page)
12 May 2009Appointment terminated director afzal quraishi (1 page)
12 May 2009Appointment terminated director adiba farrah (1 page)
12 May 2009Appointment terminated director mohammed khaliq (1 page)
17 February 2009Appointment terminated director annie huang (1 page)
16 February 2009Appointment terminated director khalil rehman (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
16 December 2008Appointment terminated director michael bernard (1 page)
16 December 2008Annual return made up to 30/11/08 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
8 September 2008Full accounts made up to 31 March 2008 (32 pages)
2 January 2008Annual return made up to 30/11/07 (3 pages)
10 December 2007Amended full accounts made up to 31 March 2007 (30 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2007Full accounts made up to 31 March 2007 (30 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2006Annual return made up to 30/11/06 (3 pages)
9 October 2006Full accounts made up to 31 March 2006 (29 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 3-11 drake street rochdale lancashire OL16 1RE (1 page)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Annual return made up to 30/11/05 (3 pages)
11 January 2006Full accounts made up to 31 March 2005 (28 pages)
15 December 2004Annual return made up to 30/11/04 (3 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
11 December 2004Full accounts made up to 31 March 2004 (27 pages)
23 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
23 January 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2004Full accounts made up to 31 March 2003 (27 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
31 December 2002Full accounts made up to 31 March 2002 (27 pages)
31 December 2002Annual return made up to 30/11/02 (8 pages)
28 December 2001Annual return made up to 30/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Full accounts made up to 31 March 2001 (27 pages)
28 December 2001New director appointed (2 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
28 December 2000Full accounts made up to 31 March 2000 (27 pages)
28 December 2000Annual return made up to 30/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
26 April 2000Full accounts made up to 31 March 1999 (26 pages)
4 February 2000Particulars of mortgage/charge (6 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
22 December 1999Annual return made up to 30/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 1999Registered office changed on 25/08/99 from: 104-106 drake street rochdale lancashire OL16 1PQ (1 page)
25 January 1999Annual return made up to 30/11/98 (8 pages)
22 January 1999Particulars of mortgage/charge (7 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
8 December 1998Full accounts made up to 31 March 1998 (25 pages)
2 December 1997Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(8 pages)
2 December 1997Full accounts made up to 31 March 1997 (25 pages)
2 December 1997New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Full accounts made up to 31 March 1996 (23 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Annual return made up to 30/11/96
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (23 pages)
18 December 1995Annual return made up to 30/11/95
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 1994Company name changed asian special housing initiative agency\certificate issued on 01/09/94 (2 pages)
16 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 December 1988Certificate of incorporation (1 page)
12 December 1988Incorporation (23 pages)