HOUSING 21 PROPERTY SERVICES LIMITED

HOUSING 21 PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHOUSING 21 PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02512415
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOUSING 21 PROPERTY SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HOUSING 21 PROPERTY SERVICES LIMITED located?

    Registered Office Address
    Tricorn House
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HOUSING 21 PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIZZ WIZZ PROPERTIES LIMITEDJun 15, 1990Jun 15, 1990

    What are the latest accounts for HOUSING 21 PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HOUSING 21 PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for HOUSING 21 PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul David James Weston as a director on Sep 25, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on May 21, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Termination of appointment of Benjamin Russell Mackintosh Stoneham as a director on Sep 27, 2018

    1 pagesTM01

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 2
    SH01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 2
    SH01

    Micro company accounts made up to Mar 31, 2014

    2 pagesAA

    Who are the officers of HOUSING 21 PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Paul Marcus
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Secretary
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    183504360001
    MOORE, Bruce John
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritish117919920001
    BATEMAN, Stephen John
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    Secretary
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    179809360001
    FARMER, James Michael
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    Secretary
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    British83396310001
    HAMPTON, Sarah Delyth
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    Secretary
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    British151312620001
    LINDO, Malcolm Leslie
    24 Ivyhouse Road
    Ickenham
    UB10 8NF Uxbridge
    Middlesex
    Secretary
    24 Ivyhouse Road
    Ickenham
    UB10 8NF Uxbridge
    Middlesex
    British65282400001
    LUXTON, Claire
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    Secretary
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    171462360001
    SMITH, Alicia
    15 Totteridge Lane
    Totteridge
    HP13 7LR High Wycombe
    Buckinghamshire
    Secretary
    15 Totteridge Lane
    Totteridge
    HP13 7LR High Wycombe
    Buckinghamshire
    British38754070003
    ADEROGBA, Ade
    3 Broad Oak Drive
    Stapleford
    NG9 7AX Nottingham
    Nottinghamshire
    Director
    3 Broad Oak Drive
    Stapleford
    NG9 7AX Nottingham
    Nottinghamshire
    EnglandNigerian81240260002
    ALLESTON, John Stephen
    Kiftsgate House
    Sidcliffe
    EX10 9QA Sidmouth
    Devon
    Director
    Kiftsgate House
    Sidcliffe
    EX10 9QA Sidmouth
    Devon
    British31766820003
    ATKIN, Geoffrey
    15 Twentylands
    Rolleston On Dove
    DE13 9AJ Burton On Trent
    Staffordshire
    Director
    15 Twentylands
    Rolleston On Dove
    DE13 9AJ Burton On Trent
    Staffordshire
    British15366740001
    CAWSE, Roger Bruce
    14 Truro Drive
    EX8 5QF Exmouth
    Devon
    Director
    14 Truro Drive
    EX8 5QF Exmouth
    Devon
    British36677900001
    CORLESS, Richard Bolton
    2 Amersham Court
    HP6 6AG Amersham
    Buckinghamshire
    Director
    2 Amersham Court
    HP6 6AG Amersham
    Buckinghamshire
    British14683450001
    CORP, Michael William Raymond
    35 Kent Road
    KT8 9JZ East Molesey
    Surrey
    Director
    35 Kent Road
    KT8 9JZ East Molesey
    Surrey
    British51214290001
    DENMAN, Sylvia
    32 Belsize Park Gardens
    NW3 4LH London
    Director
    32 Belsize Park Gardens
    NW3 4LH London
    British16304890001
    GRAYSON, David Roger
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    EnglandBritish118534590001
    HALL, Philip Charles Leonard
    Monkswell
    86 East Street
    MK46 4DA Olney
    Buckinghamshire
    Director
    Monkswell
    86 East Street
    MK46 4DA Olney
    Buckinghamshire
    British29488080003
    LEONARD, Paul Richard
    Hailey Ave
    LE11 4QW Loughborough
    14
    Leicestershire
    Director
    Hailey Ave
    LE11 4QW Loughborough
    14
    Leicestershire
    Great BritainBritish132474640001
    LOGALBO, Carol
    Church View House
    Coventry Road
    LE16 9BX Market Harborough
    Leicestershire
    Director
    Church View House
    Coventry Road
    LE16 9BX Market Harborough
    Leicestershire
    British38754170001
    MORRISH, Charles Baldwin, Councillor
    34 Bedford Road
    Nunthorpe
    TS7 0BZ Middlesbrough
    Cleveland
    Director
    34 Bedford Road
    Nunthorpe
    TS7 0BZ Middlesbrough
    Cleveland
    British19480090001
    PERRY, Stephen John
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    EnglandBritish252596450001
    PHILLIPS, Melinda Carolyn
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    United KingdomBritish14670850001
    RAGUVARAN, Pushpa
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    United KingdomBritish146887380001
    ROTHWELL, Dominic
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    England
    EnglandBritish156573860001
    SHARP, William David
    123 Lower Wyke Lane
    Wyke
    BD12 9AH Bradford
    West Yorkshire
    Director
    123 Lower Wyke Lane
    Wyke
    BD12 9AH Bradford
    West Yorkshire
    British2945970001
    STONEHAM, Benjamin Russell Mackintosh, Lord
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritish14557430001
    WESTON, Paul David James
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    United KingdomBritish61904620002
    WOOF, William
    22 Davison Avenue
    NE26 1SD Whitley Bay
    Tyne & Wear
    Director
    22 Davison Avenue
    NE26 1SD Whitley Bay
    Tyne & Wear
    British31864250001
    WOTHERSPOON, James Osbourne
    Elm Lodge Hard Lane
    Dentons Green
    WA10 6JT St Helens
    Merseyside
    Director
    Elm Lodge Hard Lane
    Dentons Green
    WA10 6JT St Helens
    Merseyside
    British18668270001

    What are the latest statements on persons with significant control for HOUSING 21 PROPERTY SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0