Background WavePink WaveYellow Wave

HOUSMAN PARK (MANAGEMENT) LTD (08577734)

HOUSMAN PARK (MANAGEMENT) LTD (08577734) is an active UK company. incorporated on 20 June 2013. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOUSMAN PARK (MANAGEMENT) LTD has been registered for 12 years. Current directors include SANGHERA, Taranjit Singh.

Company Number
08577734
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2013
Age
12 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SANGHERA, Taranjit Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSMAN PARK (MANAGEMENT) LTD

HOUSMAN PARK (MANAGEMENT) LTD is an active company incorporated on 20 June 2013 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOUSMAN PARK (MANAGEMENT) LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08577734

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ASHMORE MANAGEMENT (HOUSMAN) LTD
From: 20 June 2013To: 5 February 2014
Contact
Address

Lifford Hall Lifford Lane Kings Norton Birmingham, B30 3JN,

Previous Addresses

Gatchell House Gatchell Oaks Trull Taunton Somerset TA3 7EG England
From: 11 July 2016To: 29 March 2022
Mary St House Mary Street Taunton Somerset TA1 3NW
From: 6 February 2014To: 11 July 2016
Gatchell House Gatchell Oaks Trull Taunton TA3 7EG United Kingdom
From: 20 June 2013To: 6 February 2014
Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SANGHERA, Taranjit Singh

Active
Lifford Lane, BirminghamB30 3JN
Born February 1986
Director
Appointed 28 Feb 2022

LESTER, Gordon

Resigned
Mary Street, TauntonTA1 3NW
Secretary
Appointed 20 Jun 2013
Resigned 31 Jul 2015

BLAMEY, Morley Charles

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born November 1937
Director
Appointed 20 Jun 2013
Resigned 30 Sept 2014

LESTER, Gordon

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born March 1956
Director
Appointed 20 Jun 2013
Resigned 31 Jul 2015

MAPP, Thomas

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born February 1950
Director
Appointed 20 Jun 2013
Resigned 26 Jan 2015

SPENCER, Christopher Jon

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born May 1951
Director
Appointed 01 Aug 2015
Resigned 10 Aug 2017

WADDINGTON, William Montier

Resigned
North Street, TauntonTA4 1LG
Born February 1949
Director
Appointed 24 Jun 2014
Resigned 08 Dec 2017

WHITTAKER, John David

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born September 1951
Director
Appointed 29 Aug 2017
Resigned 28 Feb 2022

WILKINSON, Keren

Resigned
Gatchell Oaks, TauntonTA3 7EG
Born February 1961
Director
Appointed 23 Jan 2018
Resigned 28 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Kings Norton, BirminghamB30 3JN

Nature of Control

Significant influence or control as firm
Notified 28 Feb 2022
Gatchell Oaks, TauntonTA3 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
21 June 2013
AP03Appointment of Secretary
Incorporation Company
20 June 2013
NEWINCIncorporation