Background WavePink WaveYellow Wave

HOUSING VISION LIMITED (04143524)

HOUSING VISION LIMITED (04143524) is an active UK company. incorporated on 18 January 2001. with registered office in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HOUSING VISION LIMITED has been registered for 25 years. Current directors include TURKINGTON, Richard, Dr.

Company Number
04143524
Status
active
Type
ltd
Incorporated
18 January 2001
Age
25 years
Address
59 Stocks Lane, Malvern, WR13 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TURKINGTON, Richard, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING VISION LIMITED

HOUSING VISION LIMITED is an active company incorporated on 18 January 2001 with the registered office located in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HOUSING VISION LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04143524

LTD Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

59 Stocks Lane Newland Malvern, WR13 5AZ,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jan 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TURKINGTON, Richard, Dr

Active
59 Stocks Lane, MalvernWR13 5DY
Born December 1953
Director
Appointed 18 Jan 2001

PARTRIDGE, Stephen Brian

Resigned
34 Manor Park Close, BirminghamB13 9SL
Secretary
Appointed 18 Jan 2001
Resigned 13 Feb 2007

WATSON, Christopher John

Resigned
18 St Nicolas Gardens, BirminghamB38 8TW
Secretary
Appointed 14 Feb 2007
Resigned 15 Nov 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Jan 2001
Resigned 18 Jan 2001

BEIGHTON, Lynne

Resigned
1 Merridale Grove, WolverhamptonWV3 9LH
Born January 1958
Director
Appointed 18 Jan 2001
Resigned 31 Jan 2003

HARDISTY, Paul

Resigned
Netherhall Barn, ScalfordLE14 4DY
Born May 1962
Director
Appointed 18 Jan 2001
Resigned 31 Jan 2003

PARTRIDGE, Stephen Brian

Resigned
34 Manor Park Close, BirminghamB13 9SL
Born October 1963
Director
Appointed 18 Jan 2001
Resigned 31 Jan 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Jan 2001
Resigned 18 Jan 2001

Persons with significant control

1

Dr Richard Turkington

Active
59 Stocks Lane, MalvernWR13 5AZ
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
15 July 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Incorporation Company
18 January 2001
NEWINCIncorporation