Background WavePink WaveYellow Wave

HOUSING 21 PROPERTY SERVICES LIMITED (02512415)

HOUSING 21 PROPERTY SERVICES LIMITED (02512415) is an active UK company. incorporated on 15 June 1990. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOUSING 21 PROPERTY SERVICES LIMITED has been registered for 35 years. Current directors include MOORE, Bruce John.

Company Number
02512415
Status
active
Type
ltd
Incorporated
15 June 1990
Age
35 years
Address
Tricorn House, Birmingham, B16 8TP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOORE, Bruce John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING 21 PROPERTY SERVICES LIMITED

HOUSING 21 PROPERTY SERVICES LIMITED is an active company incorporated on 15 June 1990 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOUSING 21 PROPERTY SERVICES LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02512415

LTD Company

Age

35 Years

Incorporated 15 June 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

FIZZ WIZZ PROPERTIES LIMITED
From: 15 June 1990To: 26 April 1994
Contact
Address

Tricorn House 51 - 53 Hagley Road Birmingham, B16 8TP,

Previous Addresses

the Triangle Baring Road Beaconsfield Bucks HP9 2NA
From: 15 June 1990To: 13 June 2014
Timeline

14 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Feb 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 18
Director Left
Jun 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HUTTON, Paul Marcus

Active
51 - 53 Hagley Road, BirminghamB16 8TP
Secretary
Appointed 03 Dec 2013

MOORE, Bruce John

Active
51 - 53 Hagley Road, BirminghamB16 8TP
Born December 1964
Director
Appointed 11 Oct 2013

BATEMAN, Stephen John

Resigned
Baring Road, BeaconsfieldHP9 2NA
Secretary
Appointed 09 Mar 2013
Resigned 02 Dec 2013

FARMER, James Michael

Resigned
Baring Road, BeaconsfieldHP9 2NA
Secretary
Appointed 16 Jul 2002
Resigned 01 Apr 2010

HAMPTON, Sarah Delyth

Resigned
Baring Road, BeaconsfieldHP9 2NA
Secretary
Appointed 01 Apr 2010
Resigned 17 Aug 2012

LINDO, Malcolm Leslie

Resigned
24 Ivyhouse Road, UxbridgeUB10 8NF
Secretary
Appointed N/A
Resigned 18 Mar 1994

LUXTON, Claire

Resigned
Baring Road, BeaconsfieldHP9 2NA
Secretary
Appointed 17 Aug 2012
Resigned 08 Mar 2013

SMITH, Alicia

Resigned
15 Totteridge Lane, High WycombeHP13 7LR
Secretary
Appointed 18 Mar 1994
Resigned 15 Jul 2002

ADEROGBA, Ade

Resigned
3 Broad Oak Drive, NottinghamNG9 7AX
Born July 1942
Director
Appointed 20 Sept 2002
Resigned 08 Nov 2006

ALLESTON, John Stephen

Resigned
Kiftsgate House, SidmouthEX10 9QA
Born July 1944
Director
Appointed 18 Mar 1994
Resigned 06 May 2000

ATKIN, Geoffrey

Resigned
15 Twentylands, Burton On TrentDE13 9AJ
Born August 1947
Director
Appointed 18 Mar 1994
Resigned 08 Dec 1995

CAWSE, Roger Bruce

Resigned
14 Truro Drive, ExmouthEX8 5QF
Born June 1950
Director
Appointed 18 Mar 1994
Resigned 16 Sept 1997

CORLESS, Richard Bolton

Resigned
2 Amersham Court, AmershamHP6 6AG
Born October 1919
Director
Appointed N/A
Resigned 18 Mar 1994

CORP, Michael William Raymond

Resigned
35 Kent Road, East MoleseyKT8 9JZ
Born January 1939
Director
Appointed 16 Jun 1995
Resigned 31 Oct 2004

DENMAN, Sylvia

Resigned
32 Belsize Park Gardens, LondonNW3 4LH
Born September 1939
Director
Appointed 18 Mar 1994
Resigned 15 Mar 1996

GRAYSON, David Roger

Resigned
Baring Road, BeaconsfieldHP9 2NA
Born May 1955
Director
Appointed 27 Oct 2006
Resigned 28 Oct 2011

HALL, Philip Charles Leonard

Resigned
Monkswell, OlneyMK46 4DA
Born July 1954
Director
Appointed 16 Sept 1997
Resigned 23 Jul 2002

LEONARD, Paul Richard

Resigned
Hailey Ave, LoughboroughLE11 4QW
Born September 1941
Director
Appointed 15 Mar 1996
Resigned 06 Dec 1996

LOGALBO, Carol

Resigned
Church View House, Market HarboroughLE16 9BX
Born February 1944
Director
Appointed 18 Mar 1994
Resigned 09 Sept 1994

MORRISH, Charles Baldwin, Councillor

Resigned
34 Bedford Road, MiddlesbroughTS7 0BZ
Born February 1930
Director
Appointed 18 Mar 1994
Resigned 17 Sept 1996

PERRY, Stephen John

Resigned
Baring Road, BeaconsfieldHP9 2NA
Born January 1966
Director
Appointed 28 Oct 2011
Resigned 01 Feb 2012

PHILLIPS, Melinda Carolyn

Resigned
Baring Road, BeaconsfieldHP9 2NA
Born August 1948
Director
Appointed 20 Dec 2004
Resigned 14 Jan 2010

RAGUVARAN, Pushpa

Resigned
Baring Road, BeaconsfieldHP9 2NA
Born June 1955
Director
Appointed 20 Dec 2004
Resigned 29 Aug 2013

ROTHWELL, Dominic

Resigned
Baring Road, BeaconsfieldHP9 2NA
Born October 1967
Director
Appointed 01 Feb 2012
Resigned 01 Nov 2013

SHARP, William David

Resigned
123 Lower Wyke Lane, BradfordBD12 9AH
Born May 1925
Director
Appointed N/A
Resigned 18 Mar 1994

STONEHAM, Benjamin Russell Mackintosh, Lord

Resigned
51 - 53 Hagley Road, BirminghamB16 8TP
Born August 1948
Director
Appointed 28 Oct 2011
Resigned 27 Sept 2018

WESTON, Paul David James

Resigned
51 - 53 Hagley Road, BirminghamB16 8TP
Born September 1964
Director
Appointed 11 Oct 2013
Resigned 25 Sept 2020

WOOF, William

Resigned
22 Davison Avenue, Whitley BayNE26 1SD
Born October 1931
Director
Appointed 17 Sept 1996
Resigned 26 May 2000

WOTHERSPOON, James Osbourne

Resigned
Elm Lodge Hard Lane, St HelensWA10 6JT
Born January 1930
Director
Appointed 18 Mar 1994
Resigned 08 Dec 1995
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
190190
Legacy
17 June 2009
353353
Legacy
17 June 2009
287Change of Registered Office
Resolution
10 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
353353
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
353353
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
287Change of Registered Office
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
10 May 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
4 October 1994
288288
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Certificate Change Of Name Company
25 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Memorandum Articles
3 September 1991
MEM/ARTSMEM/ARTS
Resolution
3 September 1991
RESOLUTIONSResolutions
Legacy
3 September 1991
363b363b
Legacy
6 June 1991
225(1)225(1)
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
8 March 1991
287Change of Registered Office
Resolution
5 March 1991
RESOLUTIONSResolutions
Incorporation Company
15 June 1990
NEWINCIncorporation