Background WavePink WaveYellow Wave

POINTS WEST HOUSING LIMITED (05622590)

POINTS WEST HOUSING LIMITED (05622590) is an active UK company. incorporated on 15 November 2005. with registered office in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POINTS WEST HOUSING LIMITED has been registered for 20 years. Current directors include MACKRORY-JAMIESON, Iain.

Company Number
05622590
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
Sovereign House, Basingstoke, RG21 4FA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACKRORY-JAMIESON, Iain
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINTS WEST HOUSING LIMITED

POINTS WEST HOUSING LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POINTS WEST HOUSING LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05622590

LTD Company

Age

20 Years

Incorporated 15 November 2005

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 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

STILLNESS 826 LIMITED
From: 15 November 2005To: 31 March 2006
Contact
Address

Sovereign House Basing View Basingstoke, RG21 4FA,

Previous Addresses

Woodlands, 90 Bartholomew Street Newbury Berkshire RG14 5EE
From: 15 November 2005To: 30 June 2020
Timeline

13 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FERRIS, Charlotte

Active
Basing View, BasingstokeRG21 4FA
Secretary
Appointed 03 Dec 2020

MACKRORY-JAMIESON, Iain

Active
Basing View, BasingstokeRG21 4FA
Born April 1971
Director
Appointed 01 Dec 2022

EGAN, Shane

Resigned
Woodlands, 90 Bartholomew Street, BerkshireRG14 5EE
Secretary
Appointed 01 Jan 2016
Resigned 31 Oct 2016

HUCKERBY, Martin John

Resigned
21 Maplespeen Court, NewburyRG14 1NL
Secretary
Appointed 01 Jun 2009
Resigned 29 Sept 2009

LYNCH, Valerie Ann

Resigned
Woodlands, 90 Bartholomew Street, BerkshireRG14 5EE
Secretary
Appointed 29 Sept 2009
Resigned 01 Jan 2016

MCKENNA, Claire Marie

Resigned
Basing View, BasingstokeRG21 4FA
Secretary
Appointed 26 Jan 2017
Resigned 03 Dec 2020

TROMANHAUSER, Kerry Andrew

Resigned
126 London Road, NewburyRG14 2AJ
Secretary
Appointed 02 May 2006
Resigned 31 May 2009

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 15 Nov 2005
Resigned 02 May 2006

AKUSHIE, Rita

Resigned
Woodlands, 90 Bartholomew Street, BerkshireRG14 5EE
Born January 1966
Director
Appointed 15 Oct 2018
Resigned 14 Dec 2018

BARNES, Tracey Anne

Resigned
Basing View, BasingstokeRG21 4FA
Born August 1963
Director
Appointed 26 Oct 2020
Resigned 18 Nov 2022

BOWMAN, Heather

Resigned
Basing View, BasingstokeRG21 4FA
Born March 1962
Director
Appointed 14 Dec 2018
Resigned 26 Oct 2020

HATTERSLEY, Mark

Resigned
Woodlands, 90 Bartholomew Street, BerkshireRG14 5EE
Born September 1966
Director
Appointed 06 Jan 2015
Resigned 15 Oct 2018

HUCKERBY, Martin John

Resigned
Woodlands, 90 Bartholomew Street, BerkshireRG14 5EE
Born April 1953
Director
Appointed 26 May 2010
Resigned 06 Jan 2015

SOVEREIGN HOUSING GROUP LIMITED

Resigned
90 Bartholomew Street, NewburyRG14 5EE
Corporate director
Appointed 02 May 2006
Resigned 26 May 2010

T&H DIRECTORS LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 15 Nov 2005
Resigned 02 May 2006

Persons with significant control

1

Basing View, BasingstokeRG21 4FA

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

86

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
25 May 2017
RP04TM02RP04TM02
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Corporate Director Company With Change Date
11 December 2009
CH02Change of Corporate Director Details
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
1 May 2007
287Change of Registered Office
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
8 December 2006
363aAnnual Return
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Incorporation Company
15 November 2005
NEWINCIncorporation