Company NameHarvest Housing Group Limited
Company StatusConverted / Closed
Company Number03597614
CategoryConverted/Closed
Incorporation Date8 July 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Bell Perry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(5 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWellfield Cottage 10 Pickhill Lane
Uppermill
Saddleworth
OL3 6BN
Secretary NameMrs Bronwen Mary Rapley
NationalityBritish
StatusCurrent
Appointed13 April 2004(5 years, 9 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt Ns 501 Royal Mills
2 Cotton Street
Manchester
M4 5BD
Director NameRobert Huntbach
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleRetired
Correspondence Address105 Broad Lane
Balderstone
Rochdale
OL16 4PL
Director NameMr Adrian Anson Carridice-Davids
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Saint Marys Road
Sale
Cheshire
M33 6SA
Director NameMrs Michelle Gregg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Danesmoor Road
Didsbury
Manchester
Lancashire
M20 3JT
Director NameMr Dennis William Small
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(9 years after company formation)
Appointment Duration16 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Geneva Drive
Westlands
Newcastle
Staffordshire
ST5 2QQ
Director NameMrs Katherine Helen Cowell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleChair
Country of ResidenceEngland
Correspondence AddressThe Nook
1 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Secretary NameMr Ian Bell Perry
NationalityBritish
StatusCurrent
Appointed15 September 2008(10 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWellfield Cottage 10 Pickhill Lane
Uppermill
Saddleworth
OL3 6BN
Director NameMr Michael Anthony Johnson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(10 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired Post Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadowside
Chapel Stile
Ambleside
Cumbria
LA22 9JE
Director NameMiss Margaret Lloyd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(10 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Richmond Hill Road
Cheadle
Stockport
Cheshire
SK8 1QF
Director NameMr Keith Barnes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(10 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameMr John Michael Ridley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(10 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Hawthorns
Bunbury
Tarporley
Cheshire
CW6 9SJ
Secretary NameMr Kenneth Talbot
NationalityBritish
StatusCurrent
Appointed10 March 2009(10 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleExecutive Director Bus Development
Country of ResidenceEngland
Correspondence AddressApt B69 The Ropeworks
35 Little Peter Street
Manchester
M15 4QJ
Secretary NameMrs Michelle Gregg
NationalityBritish
StatusCurrent
Appointed10 March 2009(10 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleExecutive Director Service Delivery
Country of ResidenceUnited Kingdom
Correspondence Address17 Danesmoor Road
Didsbury
Manchester
Lancashire
M20 3JT
Director NameSarah Elizabeth Hayes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Somerset Road
New Barnet
Hertfordshire
EN5 1JD
Secretary NameSarah Elizabeth Hayes
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Somerset Road
New Barnet
Hertfordshire
EN5 1JD
Director NameMr Stephen Peter Green
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2001)
RoleSolicitor
Correspondence AddressCottage Of Content London Road
Buxton
Derbyshire
SK17 9NL
Director NameRev John William Dyer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2003)
RoleMinister Of Religion
Correspondence Address24 Lullington Road
Salford
Manchester
M6 8QP
Director NameMr James Dickson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2004)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDunromin 9 Paradise
Hadfield
Glossop
Derbyshire
SK13 1BA
Director NameMr Matthew Gore Gardiner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address66 Stanley Road
Huylake
Wirral
CH47 1HZ
Wales
Director NameTrevor Butterworth
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2002)
RoleRetired
Correspondence Address1 Grisdale Avenue
Royton
Oldham
OL2 6XB
Director NameMrs Janet Mary Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRushton House
Barnacre
Preston
Lancashire
PR3 1GP
Secretary NameMs Elizabeth Anne Cross
NationalityCanadian
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montrose Crescent
Levenshulme
Manchester
M19 2GF
Director NameJames Hully
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2002)
RoleBt Technician
Correspondence Address81 St Helens Street
Cockermouth
Cumbria
CA13 9JN
Director NameSonia Dorothy Alexander
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2003)
RoleRetired
Correspondence Address1 Plowley Close
Didsbury
Manchester
Lancashire
M20 2DB
Director NameDr Robert Stanley Baker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2004)
RoleRetired
Correspondence Address2 Cleabarrow Drive
Worsley
Manchester
M28 1UL
Director NameMr Henry Barker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 September 2008)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address23 Harriston
Aspatria
Cumbria
CA7 2ED
Secretary NameMargaret Anne Flynn
NationalityBritish
StatusResigned
Appointed06 February 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2004)
RoleRsl Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Pleasant
Prenton
Merseyside
CH43 5SY
Wales
Director NameCllr Eric Parkinson Fazackerley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 The Drive
Fulwood Hall Park Fulwood
Preston
Lancashire
PR2 8FF
Director NameMr Gary Dewey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Beacon View
Standish
Wigan
Lancashire
WN6 0RL
Director NameMr Eric Charles Hughes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(6 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 September 2008)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence Address25 Heatherleigh
Leyland
Lancashire
PR26 7QF
Director NameMargaret Anne Flynn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 January 2005)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Pleasant
Prenton
Merseyside
CH43 5SY
Wales
Director NameMs Elizabeth Anne Cross
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montrose Crescent
Levenshulme
Manchester
M19 2GF
Director NameMs Hilary Margaret Cocker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address15 The Walled Garden
17 Alness Road
Manchester
Lancashire
M16 8HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.harvesthousing.org.uk

Location

Registered AddressApex House 266 Moseley Road
Levenshulme
Manchester
M19 2LH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£69,953,000
Gross Profit£63,696,000
Net Worth£75,545,000
Cash£8,274,000
Current Liabilities£19,376,000

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

6 April 2009Resolutions
  • RES13 ‐ Conversion to i&ps 20/01/2009
(3 pages)
6 April 2009Certificate of registration of a Friendly Society (3 pages)
11 March 2009Secretary appointed mr kenneth talbot (1 page)
10 March 2009Secretary appointed mrs michelle gregg (1 page)
7 January 2009Appointment terminated director hilary cocker (1 page)
7 January 2009Director appointed mr john michael ridley (1 page)
7 January 2009Director appointed mr keith barnes (1 page)
20 November 2008Group of companies' accounts made up to 31 March 2008 (78 pages)
13 October 2008Secretary's change of particulars / bronwen rapley / 13/10/2008 (1 page)
26 September 2008Director appointed mr michael anthony johnson (1 page)
26 September 2008Director appointed miss margaret lloyd (1 page)
23 September 2008Appointment terminated director eric hughes (1 page)
23 September 2008Appointment terminated director henry barker (1 page)
16 September 2008Secretary appointed mr ian bell perry (1 page)
22 August 2008Appointment terminated director eric fazackerley (1 page)
22 August 2008Annual return made up to 08/07/08 (5 pages)
28 February 2008Appointment terminated director gary dewey (1 page)
1 February 2008New director appointed (1 page)
9 January 2008Group of companies' accounts made up to 31 March 2007 (55 pages)
4 October 2007New director appointed (2 pages)
14 August 2007Annual return made up to 08/07/07 (7 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2007Memorandum and Articles of Association (31 pages)
22 November 2006Group of companies' accounts made up to 31 March 2006 (52 pages)
28 July 2006Annual return made up to 08/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
29 September 2005Group of companies' accounts made up to 31 March 2005 (43 pages)
11 August 2005Annual return made up to 08/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
16 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
13 October 2004Memorandum and Articles of Association (32 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (43 pages)
26 July 2004Annual return made up to 08/07/04 (6 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
28 October 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
11 August 2003Annual return made up to 08/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Group of companies' accounts made up to 31 March 2002 (39 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 August 2002Annual return made up to 08/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 November 2001New director appointed (2 pages)
4 October 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
25 September 2001New director appointed (2 pages)
23 July 2001Annual return made up to 08/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
3 October 2000Full group accounts made up to 31 March 2000 (46 pages)
14 July 2000Annual return made up to 08/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 October 1999Full accounts made up to 31 March 1999 (26 pages)
10 August 1999Annual return made up to 08/07/99
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1999Registration of co as soc landlo (1 page)
11 January 1999New director appointed (2 pages)
14 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
26 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
8 July 1998Incorporation (24 pages)