Background WavePink WaveYellow Wave

DEVELOPMENT INITIATIVE FOR SLOUGH HOUSING COMPANY LIMITED (02214463)

DEVELOPMENT INITIATIVE FOR SLOUGH HOUSING COMPANY LIMITED (02214463) is an active UK company. incorporated on 27 January 1988. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEVELOPMENT INITIATIVE FOR SLOUGH HOUSING COMPANY LIMITED has been registered for 38 years. Current directors include EUESDEN, Neil.

Company Number
02214463
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 1988
Age
38 years
Address
Observatory House, Slough, SL1 2EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EUESDEN, Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT INITIATIVE FOR SLOUGH HOUSING COMPANY LIMITED

DEVELOPMENT INITIATIVE FOR SLOUGH HOUSING COMPANY LIMITED is an active company incorporated on 27 January 1988 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEVELOPMENT INITIATIVE FOR SLOUGH HOUSING COMPANY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02214463

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 27 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Observatory House Windsor Road Slough, SL1 2EL,

Previous Addresses

55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 27 January 1988To: 29 November 2023
Timeline

32 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 20
Director Left
Jun 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

EUESDEN, Neil

Active
Windsor Road, SloughSL1 2EL
Born January 1954
Director
Appointed 26 Mar 2024

HEFFER, John

Resigned
White Meadows, DevizesSN10 3NB
Secretary
Appointed N/A
Resigned 27 Jan 2020

AIKEN, Elizabeth June

Resigned
45 Furnival Avenue, SloughSL2 1DH
Born June 1955
Director
Appointed 02 Sept 1994
Resigned 18 Dec 1996

AJAIB, Zaffar Iqbal

Resigned
51 Bath Road, SloughSL1 3UF
Born November 1967
Director
Appointed 26 Jul 2016
Resigned 19 Dec 2017

ANDERSON, Robert

Resigned
15 Dove House Crescent, SloughSL2 2PZ
Born October 1963
Director
Appointed 18 Feb 2002
Resigned 26 Jul 2016

ARDEN, Bhattacharya

Resigned
Lynton 7 High Street, SevenoaksTN14 7TB
Born January 1937
Director
Appointed N/A
Resigned 31 Jan 1994

ARIF, Mohammed

Resigned
5 Princes Street, SloughSL1 1SB
Born August 1944
Director
Appointed 12 Jan 1998
Resigned 17 Jan 2000

BAGLEY, Ruth Elizabeth

Resigned
51 Bath Road, SloughSL1 3UF
Born December 1958
Director
Appointed 07 Jan 2008
Resigned 19 Dec 2016

CONNOLLY, John Joseph

Resigned
13 Winvale, SloughSL1 2JQ
Born May 1931
Director
Appointed 17 Jan 2000
Resigned 20 Nov 2001

COPPELL, Cheryl Anne

Resigned
23 Woodland Avenue, WindsorSL4 4AG
Born November 1953
Director
Appointed 07 Mar 1994
Resigned 09 Mar 2007

CUTTING, Geoffrey Peter

Resigned
Risboro Lodge, MaidenheadSL6 1TX
Director
Appointed 10 Dec 1992
Resigned 17 Jan 2000

DAVIS, Roger Francis, Councillor

Resigned
Moreton Way, SloughSL1 5LT
Born January 1940
Director
Appointed 19 May 2015
Resigned 26 Jul 2016

HAINES, Tony, Councillor

Resigned
537 Rochfords Gardens, SloughSL2 5XG
Born July 1950
Director
Appointed 10 Mar 2008
Resigned 10 Dec 2012

HEFFER, John

Resigned
White Meadows, DevizesSN10 3NB
Born July 1940
Director
Appointed N/A
Resigned 27 Jan 2020

JAMES, Denis Albert

Resigned
23 Merton Road, SloughSL1 1QW
Born September 1932
Director
Appointed N/A
Resigned 05 Oct 1992

LEWRY, Barrie James

Resigned
17 Greenfield Road, DevizesSN10 5BP
Born April 1944
Director
Appointed N/A
Resigned 07 May 1992

LOPEZ, Brenda Lilian, Councillor

Resigned
338 Langley Road, SloughSL3 8BS
Born June 1943
Director
Appointed 02 Sept 1994
Resigned 12 Jan 1998

MANN, Pavitar Kaur

Resigned
25 Windsor Road, SloughSL1 2EL
Born August 1985
Director
Appointed 16 May 2019
Resigned 20 Nov 2023

MINHAS, Harjinder Kaur

Resigned
C/O Town Hall, SloughSL1 3UQ
Born December 1970
Director
Appointed 10 Dec 2012
Resigned 19 May 2015

MUNAWAR, Sohail

Resigned
Aspen Close, SloughSL2 1ET
Born February 1970
Director
Appointed 26 Jul 2016
Resigned 19 Dec 2017

MURRAY, Terence Raymond

Resigned
2 Gatewick Close, SloughSL1 3SF
Born July 1935
Director
Appointed N/A
Resigned 05 Aug 1994

NAZIR, Mohammed

Resigned
25 Windsor Road, SloughSL1 2EL
Born March 1958
Director
Appointed 19 Dec 2017
Resigned 20 Nov 2023

SANDHU, Mohammad Atiq Akbar

Resigned
51 Bath Road, SloughSL1 3UF
Born January 1964
Director
Appointed 26 Jul 2016
Resigned 16 May 2019

SIBLEY, Ronald William, Councillor

Resigned
3 Sutton Avenue, SloughSL3 7AP
Born February 1934
Director
Appointed 17 Jan 2000
Resigned 30 Jun 2005

SIMMONS, Lydia Emelda

Resigned
206 Goodman Park, SloughSL2 5NL
Born July 1938
Director
Appointed 17 Jan 2000
Resigned 10 Mar 2008

SIMMONS, Lydia Emelda

Resigned
206 Goodman Park, SloughSL2 5NL
Born July 1938
Director
Appointed N/A
Resigned 05 Aug 1994

STRATFORD, Chris

Resigned
Windsor Road, SloughSL1 2EL
Born July 1954
Director
Appointed 20 Nov 2023
Resigned 28 Mar 2024

SWINDLEHURST, James Charles Robert, Councillor

Resigned
25 Windsor Road, SloughSL1 2EL
Born November 1974
Director
Appointed 19 Dec 2017
Resigned 20 Nov 2023

SWINDLEHURST, James Charles Robert, Councillor

Resigned
Cippenham Lane, SloughSL1 5BZ
Born November 1974
Director
Appointed 19 Mar 2012
Resigned 26 Jul 2016

SWINDLEHURST, James Charles Robert, Councillor

Resigned
Cippenham Lane, SloughSL1 5BZ
Born November 1974
Director
Appointed 19 Mar 2012
Resigned 20 Nov 2023

THORPE, Sheila May

Resigned
8 Amberley Road, SloughSL2 2LR
Born May 1946
Director
Appointed 20 Sept 1995
Resigned 17 Jan 2000

TOWNSHEND, Alan Charles

Resigned
Windsor Road, SloughSL1 2EL
Born January 1969
Director
Appointed 20 Nov 2023
Resigned 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Termination Director Company
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
22 September 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
7 October 1994
288288
Legacy
27 September 1994
288288
Legacy
13 September 1994
287Change of Registered Office
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
17 February 1994
288288
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
6 April 1993
288288
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
11 May 1992
288288
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
3 December 1991
287Change of Registered Office
Legacy
5 July 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
30 April 1990
288288
Legacy
4 April 1990
288288
Legacy
4 April 1990
225(1)225(1)
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
28 April 1989
288288
Legacy
14 April 1989
288288
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
4 November 1988
288288
Legacy
3 August 1988
224224
Legacy
2 March 1988
287Change of Registered Office
Legacy
2 March 1988
288288
Resolution
2 March 1988
RESOLUTIONSResolutions
Incorporation Company
27 January 1988
NEWINCIncorporation