Background WavePink WaveYellow Wave

HOUSING 21 DEVELOPMENT SERVICES LIMITED (08177896)

HOUSING 21 DEVELOPMENT SERVICES LIMITED (08177896) is an active UK company. incorporated on 13 August 2012. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOUSING 21 DEVELOPMENT SERVICES LIMITED has been registered for 13 years. Current directors include MOORE, Bruce John.

Company Number
08177896
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
Tricorn House, Birmingham, B16 8TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOORE, Bruce John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING 21 DEVELOPMENT SERVICES LIMITED

HOUSING 21 DEVELOPMENT SERVICES LIMITED is an active company incorporated on 13 August 2012 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOUSING 21 DEVELOPMENT SERVICES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08177896

LTD Company

Age

13 Years

Incorporated 13 August 2012

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 8 December 2025 (3 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

HOUSING 21 PROPERTY DEVELOPMENT LIMITED
From: 13 August 2012To: 30 August 2012
Contact
Address

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

Previous Addresses

the Triangle Baring Road Beaconsfield HP9 2NA United Kingdom
From: 13 August 2012To: 13 June 2014
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
May 14
Owner Exit
Jul 17
Director Left
Jun 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

HAMPTON, Sarah Delyth

Resigned
Baring Road, BeaconsfieldHP9 2NA
Secretary
Appointed 13 Aug 2012
Resigned 17 Aug 2012

BILEWU, Tayo

Resigned
Baring Road, BeaconsfieldHP9 2NA
Born April 1966
Director
Appointed 13 Aug 2012
Resigned 30 Apr 2014

RAGUVARAN, Pushpa

Resigned
Baring Road, BeaconsfieldHP9 2NA
Born June 1955
Director
Appointed 13 Aug 2012
Resigned 29 Aug 2013

STANSFIELD, Michael John

Resigned
Baring Road, BeaconsfieldHP9 2NA
Born September 1956
Director
Appointed 13 Aug 2012
Resigned 27 Sept 2013

WESTON, Paul David James

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

Persons with significant control

1

0 Active
1 Ceased
Hagley Road, BirminghamB16 8TP

Nature of Control

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

Filing History

44

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2013
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2012
CONNOTConfirmation Statement Notification
Incorporation Company
13 August 2012
NEWINCIncorporation