Background WavePink WaveYellow Wave

BRITISH GAS SOCIAL HOUSING LIMITED (01026007)

BRITISH GAS SOCIAL HOUSING LIMITED (01026007) is an active UK company. incorporated on 1 October 1971. with registered office in Windsor. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. BRITISH GAS SOCIAL HOUSING LIMITED has been registered for 54 years. Current directors include DICKINSON, James Michael, PIKE, Christopher Richard, WOOD, Matthew Christopher.

Company Number
01026007
Status
active
Type
ltd
Incorporated
1 October 1971
Age
54 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DICKINSON, James Michael, PIKE, Christopher Richard, WOOD, Matthew Christopher
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH GAS SOCIAL HOUSING LIMITED

BRITISH GAS SOCIAL HOUSING LIMITED is an active company incorporated on 1 October 1971 with the registered office located in Windsor. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. BRITISH GAS SOCIAL HOUSING LIMITED was registered 54 years ago.(SIC: 43210, 43220)

Status

active

Active since 54 years ago

Company No

01026007

LTD Company

Age

54 Years

Incorporated 1 October 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

P.H. JONES LIMITED
From: 1 July 1999To: 13 June 2011
CENTRAL HEATING MAINTENANCE (MALPAS) LIMITED
From: 1 October 1971To: 1 July 1999
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Previous Addresses

Aqua House Hampton Heath Industrial Estate Malpas Cheshire SY14 8LY
From: 1 October 1971To: 27 May 2011
Timeline

53 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Sept 71
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Dec 12
Director Joined
Mar 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Loan Cleared
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

CENTRICA SECRETARIES LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 13 May 2011

DICKINSON, James Michael

Active
Maidenhead Road, WindsorSL4 5GD
Born June 1980
Director
Appointed 02 Oct 2023

PIKE, Christopher Richard

Active
Maidenhead Road, WindsorSL4 5GD
Born February 1980
Director
Appointed 24 Nov 2025

WOOD, Matthew Christopher

Active
Maidenhead Road, WindsorSL4 5GD
Born June 1987
Director
Appointed 24 Nov 2025

JONES, Brenda Mary

Resigned
Ash Paddock, MalpasSY14 7AJ
Secretary
Appointed N/A
Resigned 13 May 2011

BARBARO, Gab Saturnio

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1971
Director
Appointed 18 Jan 2012
Resigned 10 Oct 2016

BASSIS, Anne Elizabeth

Resigned
The Causeway, StainesTW18 3BY
Born April 1971
Director
Appointed 13 May 2011
Resigned 18 Jan 2012

BERRYMAN, Mark Andrew

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1977
Director
Appointed 28 Mar 2025
Resigned 24 Nov 2025

BLACK, Peter Vernon

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1960
Director
Appointed 01 Mar 2014
Resigned 10 Oct 2016

BUCK, Steven John

Resigned
Maidenhead Road, WindsorSL4 5GD
Born February 1969
Director
Appointed 20 Jul 2016
Resigned 24 Jan 2018

BURKE, David James

Resigned
New Hall Lane, WhitchurchSY13 3HE
Born December 1973
Director
Appointed 01 Dec 2008
Resigned 13 May 2011

CAMPBELL, Justine Michelle

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1970
Director
Appointed 10 Oct 2016
Resigned 27 Apr 2017

CORBISHLEY, Derek

Resigned
Talbot Cottage, OxtonCH43 2LA
Born June 1973
Director
Appointed 31 Mar 2006
Resigned 13 May 2011

FLETCHER, Richard

Resigned
Maidenhead Road, WindsorSL4 5GD
Born June 1976
Director
Appointed 11 Jul 2023
Resigned 24 Nov 2025

HANKEY, Donald William

Resigned
Smithy Bank, MalpasSY14 1BJ
Born September 1952
Director
Appointed N/A
Resigned 13 May 2011

HINDLEY, Simon Robert

Resigned
36 Chester Road, DobshillCH5 3LZ
Born March 1972
Director
Appointed 01 Jan 2007
Resigned 13 May 2011

HODGES, Mark Steven

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1965
Director
Appointed 10 Oct 2016
Resigned 28 Feb 2019

JONES, Brenda Mary

Resigned
Ash Paddock, MalpasSY14 7AJ
Born March 1943
Director
Appointed N/A
Resigned 13 May 2011

JONES, Christopher Simon

Resigned
Hill Top Barn, WhitchurchSY13 4QN
Born April 1971
Director
Appointed 01 Aug 2000
Resigned 13 May 2011

JONES, Martin Philip

Resigned
Sunnyside Farm, TarporleyCW6 9TF
Born December 1967
Director
Appointed 01 Aug 2000
Resigned 13 May 2011

JONES, Phillip Henry

Resigned
Ash Paddock, MalpasSY14 7AJ
Born October 1939
Director
Appointed N/A
Resigned 13 May 2011

KIRWAN, Michael David

Resigned
Warrington Place, Dublin2
Born September 1971
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2020

LANE, Gearoid Martin

Resigned
The Causeway, StainesTW18 3BY
Born August 1964
Director
Appointed 13 May 2011
Resigned 30 Oct 2012

MAIN, Kenneth Michael Anidjar

Resigned
Maidenhead Road, WindsorSL4 5GD
Born June 1975
Director
Appointed 09 Feb 2012
Resigned 20 Jul 2016

MUSSENDEN, Sarah Elizabeth

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1965
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2021

NELSON, Paul Richard

Resigned
Matsons Croft, WrexhamLL13 0DB
Born May 1968
Director
Appointed 01 Aug 2000
Resigned 13 May 2011

PHILLIPS, Stuart David

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1977
Director
Appointed 30 Jun 2021
Resigned 01 Dec 2022

ROBERTSON, David Andrew

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1983
Director
Appointed 11 Jul 2023
Resigned 24 Nov 2025

RONALD, Ivan Edward

Resigned
Maidenhead Road, WindsorSL4 5GD
Born November 1972
Director
Appointed 24 Jan 2018
Resigned 05 Jul 2019

ROY, Rajarshi, Dr

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1975
Director
Appointed 27 Apr 2017
Resigned 17 Dec 2023

SIBER, Jana

Resigned
Maidenhead Road, WindsorSL4 5GD
Born May 1972
Director
Appointed 01 Dec 2022
Resigned 28 Feb 2025

STOWELL, Wayne

Resigned
53 Taylor Road, St HelensWA11 0NY
Born June 1971
Director
Appointed 31 Mar 2006
Resigned 16 May 2008

TRUESDALE, Nevin John

Resigned
The Causeway, StainesTW18 3BY
Born March 1974
Director
Appointed 13 May 2011
Resigned 09 Feb 2012

Persons with significant control

1

Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
12 May 2020
MR05Certification of Charge
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Statement Of Companys Objects
11 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 June 2011
NM06NM06
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 May 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Resolution
26 May 2011
RESOLUTIONSResolutions
Resolution
26 May 2011
RESOLUTIONSResolutions
Auditors Resignation Company
26 May 2011
AUDAUD
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Group
31 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Auditors Resignation Company
23 January 2007
AUDAUD
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
403b403b
Legacy
26 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Memorandum Articles
23 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Small
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Accounts With Made Up Date
29 June 1984
AAAnnual Accounts
Accounts With Made Up Date
8 September 1982
AAAnnual Accounts
Legacy
20 October 1981
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 August 1981
AAAnnual Accounts
Legacy
30 May 1975
363363
Legacy
29 October 1973
288bResignation of Director or Secretary
Legacy
2 November 1971
PUC 2PUC 2
Miscellaneous
2 November 1971
MISCMISC
Miscellaneous
1 October 1971
MISCMISC
Incorporation Company
1 October 1971
NEWINCIncorporation
Legacy
27 September 1971
123Notice of Increase in Nominal Capital
Miscellaneous
27 September 1971
MISCMISC