Teign Housing.

  • Active
  • Incorporated on 17 Dec 2002

Reg Address: Millwood House, Collett Way, Newton Abbot TQ12 4PH

Company Classifications:
68201 - Renting and operating of Housing Association real estate


  • Summary The company with name "Teign Housing." is a private-limited-guarant-nsc-limited-exemption and located in Millwood House, Collett Way, Newton Abbot TQ12 4PH. Teign Housing. is currently in active status and it was incorporated on 17 Dec 2002 (21 years 5 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Teign Housing..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas Woodman Director 12 Apr 2024 British Active
2 Rebecca Renate Harwood Lincoln Director 28 Jul 2022 British Active
3 Joanna Margaret Davoile Director 4 Nov 2021 British Active
4 Stephen Higginson Director 29 Jul 2021 British Active
5 Helen Hilditch Secretary 8 Feb 2021 - Active
6 Jeremy Peter Swinfen Green Director 28 Jan 2021 British Active
7 Stephen John Cook Director 28 Mar 2019 British Active
8 Lisa Jane Maunder Secretary 13 Sep 2018 - Resigned
8 Feb 2021
9 Mary Bennell Director 28 Jun 2018 British Resigned
12 May 2021
10 Mary Bennell Director 28 Jun 2018 British Active
11 Andrew Jones Director 22 Jul 2017 British Active
12 Andrew Jones Director 22 Jul 2017 British Resigned
28 Jul 2022
13 Joanna Louise Reece Director 15 Dec 2016 British Resigned
1 Apr 2024
14 Peter Robert Scott Aiton Director 15 Dec 2016 - Active
15 Jennifer Mary Rose Director 15 Sep 2016 British Resigned
24 Jan 2019
16 Michael William Hanrahan Director 10 Dec 2015 British Resigned
15 Dec 2016
17 Michael William Hanrahan Director 10 Dec 2015 British Resigned
15 Dec 2016
18 Maureen Janet Robinson Director 12 Mar 2015 British Active
19 Anne Coleman Director 27 Jun 2013 - Resigned
17 Sep 2015
20 Denise Bell-Stacey Director 27 Jun 2013 British Resigned
1 Feb 2014
21 Angela Mary Edwards-Jones Director 20 Sep 2012 British Active
22 Allen Ralph Daniels Director 16 Jul 2012 British Resigned
12 Mar 2015
23 James O'Dwyer Director 8 Sep 2011 British Resigned
4 Nov 2021
24 James O'Dwyer Director 8 Sep 2011 British Active
25 Michael Hall Director 8 Sep 2011 British Resigned
17 Sep 2015
26 Alan John Soper Director 24 Mar 2011 British Resigned
26 Nov 2020
27 Andrew Mark Todd Director 30 Sep 2010 British Resigned
11 Mar 2011
28 Andrew Todd Director 30 Sep 2010 British Resigned
11 Mar 2011
29 Anne-Marie Henderson Director 22 Jul 2009 British Resigned
13 Sep 2018
30 Anthony Charles Horsey Director 23 Apr 2009 British Resigned
21 Aug 2012
31 Bryony Edith Stevens Director 22 Jan 2009 British Resigned
21 Jan 2010
32 Maragret Pamela Howard Director 22 Jan 2009 British Resigned
18 Apr 2011
33 Barry William Greenwood Director 7 Feb 2008 British Resigned
28 Jul 2011
34 Stephen John Kinross Purser Director 8 Nov 2007 British Resigned
21 Jul 2017
35 Peter Kendrick Wharf Director 14 Jun 2007 British Resigned
21 Jul 2014
36 Patrick John Clarke Director 11 Jan 2007 British Resigned
21 Jul 2016
37 Barry Kaye Director 27 Nov 2006 British Resigned
15 Apr 2008
38 Bjorn Axel Howard Director 1 Nov 2006 British Resigned
10 May 2007
39 Darren John West Director 1 Jun 2006 British Resigned
13 Nov 2006
40 Deborah Elaine Wheatley Director 1 Jun 2006 British Resigned
9 Oct 2008
41 Azam Mohammed Director 5 Jan 2006 British Resigned
16 Jul 2007
42 Madeline Grace Holden Director 1 Nov 2005 British Resigned
16 Jul 2006
43 Peter Bromell Director 11 Oct 2005 British Resigned
10 Nov 2005
44 Rachael Dennis Director 28 Jun 2005 - Resigned
11 Jan 2006
45 Graeme John Stanley Director 24 May 2005 British Resigned
10 May 2007
46 Steven John Benson Director 24 May 2005 British Resigned
31 Oct 2006
47 Alison Hilary Mandeville Director 24 May 2005 British Resigned
31 Oct 2006
48 Mary Alison Ridgway Director 27 May 2004 British Resigned
28 Jun 2005
49 Joanna Louise Reece Secretary 20 Nov 2003 British Resigned
13 Sep 2018
50 Keith Arnold Smith Director 20 Nov 2003 - Resigned
24 May 2005
51 Raymond Shrubb Director 22 Sep 2003 British Resigned
28 Apr 2004
52 Jane Margaret Chipp Director 22 Sep 2003 British Resigned
24 May 2005
53 Peter Mayland Whatton Director 22 Sep 2003 British Resigned
28 Jul 2005
54 Robert Stanley Rodliffe Director 22 Sep 2003 British Resigned
16 Jul 2012
55 Sandra Barbara Heath Director 22 Sep 2003 British Resigned
20 Nov 2010
56 Jane Powell Director 22 Sep 2003 British Resigned
18 Mar 2005
57 Robert John Leeper Director 22 Sep 2003 British Resigned
19 Apr 2005
58 Joan Violet Lambert Director 22 Sep 2003 British Resigned
28 Apr 2006
59 Frederick James Symons Director 22 Sep 2003 British Resigned
3 Nov 2003
60 Donald Maurice Joint Director 22 Sep 2003 British Resigned
22 Jul 2009
61 Michael George Tolchard Director 22 Sep 2003 British Resigned
10 Nov 2009
62 Claire Doyle Director 22 Sep 2003 British Resigned
27 Aug 2008
63 Amanda Sills Director 22 Sep 2003 British Resigned
31 May 2005
64 David Christopher Snape Secretary 22 Sep 2003 - Resigned
3 Dec 2003
65 Jacqueline Butler Director 22 Sep 2003 British Resigned
16 Jul 2012
66 Howard Thomas Nominee Secretary 17 Dec 2002 - Resigned
22 Sep 2003
67 William Andrew Joseph Tester Nominee Director 17 Dec 2002 British Resigned
22 Sep 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
17 Dec 2018 - Active
2 Ms Mary Bennell
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
28 Jun 2018 British Ceased
1 Nov 2018
3 Mr Andrew Jones
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
22 Jul 2017 British Ceased
1 Nov 2018
4 Mrs Joanna Louise Reece
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
15 Dec 2016 British Ceased
1 Nov 2018
5 Mrs Angela Mary Edwards-Jones
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
1 Nov 2018
6 Mrs Maureen Janet Robinson
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
1 Nov 2018
7 Mr Gareth Mark Bourton
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
1 Nov 2018
8 Mr Michael William Hanrahan
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
15 Dec 2016
9 Mr Stephen John Kinross Purser
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
21 Jul 2016
10 Mr Keith Rogers
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
8 May 2018
11 Mrs Violet Lark
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
8 May 2018
12 Mr Joseph Williams
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
15 Dec 2017
13 Mr Svein Tommerhoel
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 Norwegian Ceased
8 May 2018
14 Teignbridge District Council
Natures of Control:
Legal Person Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
8 May 2018
15 Mr James O'Dwyer
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
1 Nov 2018
16 Mrs Anne-Marie Henderson
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
13 Sep 2018
17 Mr Alan John Soper
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
1 Nov 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Teign Housing..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 16 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 16 Apr 2024 Download PDF
3 Incorporation - Memorandum Articles 5 Feb 2024 Download PDF
4 Resolution 5 Feb 2024 Download PDF
5 Confirmation Statement - No Updates 30 Jan 2024 Download PDF
6 Accounts - Group 25 Nov 2022 Download PDF
7 Officers - Appoint Person Director Company With Name Date 16 Nov 2022 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 16 Nov 2022 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 3 Aug 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 3 Aug 2022 Download PDF
1 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jul 2021 Download PDF
12 Officers - Termination Director Company With Name Termination Date 20 May 2021 Download PDF
1 Pages
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Apr 2021 Download PDF
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Apr 2021 Download PDF
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Apr 2021 Download PDF
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Mar 2021 Download PDF
17 Officers - Termination Secretary Company With Name Termination Date 11 Feb 2021 Download PDF
1 Pages
18 Officers - Appoint Person Secretary Company With Name Date 10 Feb 2021 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 9 Feb 2021 Download PDF
2 Pages
20 Confirmation Statement - No Updates 27 Jan 2021 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 27 Jan 2021 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 8 Dec 2020 Download PDF
1 Pages
23 Accounts - Group 28 Oct 2020 Download PDF
67 Pages
24 Incorporation - Memorandum Articles 15 Sep 2020 Download PDF
19 Pages
25 Resolution 15 Sep 2020 Download PDF
1 Pages
26 Confirmation Statement - No Updates 20 Dec 2019 Download PDF
3 Pages
27 Accounts - Group 13 Nov 2019 Download PDF
65 Pages
28 Officers - Appoint Person Director Company With Name Date 20 Jun 2019 Download PDF
2 Pages
29 Accounts - Group 7 Feb 2019 Download PDF
86 Pages
30 Officers - Termination Director Company With Name Termination Date 4 Feb 2019 Download PDF
1 Pages
31 Confirmation Statement - No Updates 18 Dec 2018 Download PDF
3 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control Statement 18 Dec 2018 Download PDF
2 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Nov 2018 Download PDF
1 Pages
34 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Nov 2018 Download PDF
1 Pages
35 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Nov 2018 Download PDF
1 Pages
36 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Nov 2018 Download PDF
1 Pages
37 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Nov 2018 Download PDF
1 Pages
38 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Nov 2018 Download PDF
1 Pages
39 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Nov 2018 Download PDF
1 Pages
40 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Nov 2018 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 5 Oct 2018 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name Termination Date 5 Oct 2018 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 5 Oct 2018 Download PDF
1 Pages
44 Officers - Appoint Person Secretary Company With Name Date 5 Oct 2018 Download PDF
2 Pages
45 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Oct 2018 Download PDF
1 Pages
46 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Oct 2018 Download PDF
1 Pages
47 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Oct 2018 Download PDF
1 Pages
48 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Oct 2018 Download PDF
1 Pages
49 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Oct 2018 Download PDF
1 Pages
50 Persons With Significant Control - Notification Of A Person With Significant Control 5 Oct 2018 Download PDF
2 Pages
51 Confirmation Statement - No Updates 21 Dec 2017 Download PDF
3 Pages
52 Persons With Significant Control - Notification Of A Person With Significant Control 21 Dec 2017 Download PDF
2 Pages
53 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Dec 2017 Download PDF
1 Pages
54 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Dec 2017 Download PDF
1 Pages
55 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Dec 2017 Download PDF
1 Pages
56 Accounts - Full 2 Oct 2017 Download PDF
48 Pages
57 Officers - Termination Director Company With Name Termination Date 4 Aug 2017 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 4 Aug 2017 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 23 Jun 2017 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 20 May 2017 Download PDF
1 Pages
61 Confirmation Statement - Updates 23 Dec 2016 Download PDF
17 Pages
62 Officers - Appoint Person Director Company With Name Date 21 Dec 2016 Download PDF
2 Pages
63 Accounts - Full 17 Oct 2016 Download PDF
48 Pages
64 Officers - Appoint Person Director Company With Name Date 23 Sep 2016 Download PDF
2 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Sep 2016 Download PDF
15 Pages
66 Officers - Termination Director Company With Name Termination Date 22 Jul 2016 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date No Member List 22 Dec 2015 Download PDF
8 Pages
68 Officers - Appoint Person Director Company With Name Date 16 Dec 2015 Download PDF
2 Pages
69 Resolution 14 Dec 2015 Download PDF
22 Pages
70 Officers - Change Person Director Company With Change Date 7 Dec 2015 Download PDF
2 Pages
71 Capital - New Class Members 30 Nov 2015 Download PDF
2 Pages
72 Capital - Variation Of Class Rights 30 Nov 2015 Download PDF
3 Pages
73 Officers - Termination Director Company With Name Termination Date 3 Nov 2015 Download PDF
1 Pages
74 Officers - Termination Director Company With Name Termination Date 3 Nov 2015 Download PDF
1 Pages
75 Accounts - Full 14 Aug 2015 Download PDF
41 Pages
76 Officers - Termination Director Company With Name Termination Date 19 May 2015 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name Date 6 May 2015 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date No Member List 24 Dec 2014 Download PDF
9 Pages
79 Accounts - Full 8 Aug 2014 Download PDF
40 Pages
80 Officers - Termination Director Company With Name Termination Date 28 Jul 2014 Download PDF
1 Pages
81 Officers - Termination Director Company With Name Termination Date 28 Jul 2014 Download PDF
1 Pages
82 Annual Return - Company With Made Up Date No Member List 19 Dec 2013 Download PDF
10 Pages
83 Address - Change Registered Office Company With Date Old 14 Oct 2013 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 1 Aug 2013 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 1 Aug 2013 Download PDF
2 Pages
86 Accounts - Full 31 Jul 2013 Download PDF
37 Pages
87 Mortgage - Legacy 7 Feb 2013 Download PDF
5 Pages
88 Annual Return - Company With Made Up Date No Member List 21 Dec 2012 Download PDF
10 Pages
89 Officers - Appoint Person Director Company With Name 4 Dec 2012 Download PDF
2 Pages
90 Officers - Termination Director Company With Name 4 Sep 2012 Download PDF
1 Pages
91 Officers - Termination Director Company With Name 4 Sep 2012 Download PDF
1 Pages
92 Officers - Termination Director Company With Name 4 Sep 2012 Download PDF
1 Pages
93 Officers - Appoint Person Director Company With Name 4 Sep 2012 Download PDF
2 Pages
94 Accounts - Full 23 Jul 2012 Download PDF
37 Pages
95 Incorporation - Memorandum Articles 25 Jun 2012 Download PDF
30 Pages
96 Resolution 25 Jun 2012 Download PDF
1 Pages
97 Resolution 6 Jun 2012 Download PDF
1 Pages
98 Annual Return - Company With Made Up Date No Member List 19 Dec 2011 Download PDF
12 Pages
99 Resolution 19 Dec 2011 Download PDF
28 Pages
100 Officers - Appoint Person Director Company With Name 19 Sep 2011 Download PDF
2 Pages