Background WavePink WaveYellow Wave

SPRING HOUSING ASSOCIATION LIMITED (09244172)

SPRING HOUSING ASSOCIATION LIMITED (09244172) is an active UK company. incorporated on 1 October 2014. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. SPRING HOUSING ASSOCIATION LIMITED has been registered for 11 years. Current directors include BAINS, Surrinder Paul Singh, CANNON, Louise, FLOYD, Hannah Louise and 5 others.

Company Number
09244172
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2014
Age
11 years
Address
22 Old Walsall Road, Birmingham, B42 1DT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BAINS, Surrinder Paul Singh, CANNON, Louise, FLOYD, Hannah Louise, GHOBRIAL, Fady, GULZAR, Sureya, TENNANT FOSTER, Jennifer, WILSON-STYLES, Robert Ashley, ST ANNES HOSTEL
SIC Codes
68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING HOUSING ASSOCIATION LIMITED

SPRING HOUSING ASSOCIATION LIMITED is an active company incorporated on 1 October 2014 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. SPRING HOUSING ASSOCIATION LIMITED was registered 11 years ago.(SIC: 68201, 68209)

Status

active

Active since 11 years ago

Company No

09244172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 1 October 2014

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 23 September 2025 (6 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

22 Old Walsall Road Birmingham, B42 1DT,

Previous Addresses

Old Walsall Road Birmingham B42 1DT
From: 28 March 2017To: 15 February 2019
16 Commercial Street Birmingham B1 1RS
From: 18 November 2015To: 28 March 2017
18 Johns Close Studley Warwickshire B80 7EQ England
From: 1 October 2014To: 18 November 2015
Timeline

54 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Sept 18
Director Joined
Dec 19
Director Left
Oct 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Jul 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Director Joined
Aug 25
Director Joined
Feb 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

BILLINGHAM, Simon Paul

Active
Old Walsall Road, BirminghamB42 1DT
Secretary
Appointed 22 Sept 2023

BAINS, Surrinder Paul Singh

Active
Old Walsall Road, BirminghamB42 1DT
Born May 1963
Director
Appointed 16 Dec 2025

CANNON, Louise

Active
Old Walsall Road, BirminghamB42 1DT
Born April 1986
Director
Appointed 28 Sept 2021

FLOYD, Hannah Louise

Active
Old Walsall Road, BirminghamB42 1DT
Born March 1987
Director
Appointed 01 Oct 2022

GHOBRIAL, Fady

Active
Old Walsall Road, BirminghamB42 1DT
Born September 1996
Director
Appointed 14 Dec 2023

GULZAR, Sureya

Active
Old Walsall Road, BirminghamB42 1DT
Born April 1985
Director
Appointed 09 Jul 2025

TENNANT FOSTER, Jennifer

Active
Old Walsall Road, BirminghamB42 1DT
Born November 1984
Director
Appointed 18 May 2023

WILSON-STYLES, Robert Ashley

Active
Old Walsall Road, BirminghamB42 1DT
Born October 1988
Director
Appointed 19 Sept 2024

ST ANNES HOSTEL

Active
Moseley Street, BirminghamB12 0RY
Corporate director
Appointed 01 Apr 2024

BRADLEY, Dominic

Resigned
Old Walsall Road, BirminghamB42 1DT
Secretary
Appointed 13 Feb 2017
Resigned 20 Sept 2023

SMITH, Patrick

Resigned
Old Walsall Road, BirminghamB42 1DT
Secretary
Appointed 01 Oct 2014
Resigned 13 Feb 2017

BAIRD, Matthew

Resigned
Old Walsall Road, BirminghamB42 1DT
Born July 1987
Director
Appointed 01 Oct 2022
Resigned 12 Dec 2024

BECKETT, Janette

Resigned
Johns Close, StudleyB80 7EQ
Born July 1969
Director
Appointed 17 Dec 2014
Resigned 06 Mar 2015

BINDERT, Darren Roy

Resigned
Old Walsall Road, BirminghamB42 1DT
Born October 1967
Director
Appointed 01 Dec 2015
Resigned 14 Dec 2023

BRADLEY, Dominic James

Resigned
Old Walsall Road, BirminghamB42 1DT
Born November 1979
Director
Appointed 01 Oct 2014
Resigned 13 Dec 2017

CLARK, Tonia Jane Margaret

Resigned
Old Walsall Road, BirminghamB42 1DT
Born August 1969
Director
Appointed 17 Dec 2014
Resigned 28 Sept 2021

DE-COSTA, Neil Vernon

Resigned
Old Walsall Road, BirminghamB42 1DT
Born April 1969
Director
Appointed 07 Dec 2015
Resigned 18 May 2023

DUGGAN, Aran

Resigned
Old Walsall Road, BirminghamB42 1DT
Born October 1980
Director
Appointed 22 Sept 2023
Resigned 01 Apr 2024

FINCH, Kathryn Lucy

Resigned
Old Walsall Road, BirminghamB42 1DT
Born May 1984
Director
Appointed 09 Nov 2015
Resigned 15 Dec 2022

GILL, Preet Kaur

Resigned
Old Walsall Road, BirminghamB42 1DT
Born November 1972
Director
Appointed 27 Jun 2016
Resigned 29 Sept 2020

HIBBERT, Paul Brian

Resigned
Old Walsall Road, BirminghamB42 1DT
Born April 1969
Director
Appointed 07 Dec 2015
Resigned 08 Dec 2020

HINES, Vicky

Resigned
Old Walsall Road, BirminghamB42 1DT
Born January 1971
Director
Appointed 18 May 2023
Resigned 01 Apr 2024

IKRAM, Rashid

Resigned
Old Walsall Road, BirminghamB42 1DT
Born March 1973
Director
Appointed 12 Dec 2019
Resigned 11 Dec 2024

LONGMORE, Catherine Mary

Resigned
Johns Close, StudleyB80 7EQ
Born June 1954
Director
Appointed 17 Dec 2014
Resigned 10 Sept 2015

MILLETT, Elizabeth

Resigned
Old Walsall Road, BirminghamB42 1DT
Born February 1976
Director
Appointed 01 Apr 2024
Resigned 13 Feb 2025

OWEN, Naomi

Resigned
Old Walsall Road, BirminghamB42 1DT
Born July 1984
Director
Appointed 25 Sept 2018
Resigned 10 Mar 2022

OWEN, Natalie Anne

Resigned
Old Walsall Road, BirminghamB42 1DT
Born June 1980
Director
Appointed 18 May 2023
Resigned 01 Apr 2024

SAUNDERS, David Jeffrey

Resigned
Old Walsall Road, BirminghamB42 1DT
Born July 1962
Director
Appointed 01 Oct 2023
Resigned 01 Apr 2024

SAUNDERS, David Jeffrey

Resigned
Old Walsall Road, BirminghamB42 1DT
Born July 1962
Director
Appointed 13 Dec 2017
Resigned 29 Sept 2022

SMITH, Patrick Malcolm

Resigned
StudleyB80 7EQ
Born May 1955
Director
Appointed 01 Oct 2014
Resigned 14 Feb 2017

SUNDER, Neelam

Resigned
Old Walsall Road, BirminghamB42 1DT
Born February 1980
Director
Appointed 13 Dec 2017
Resigned 15 Dec 2022

TAYLOR, Benjamin

Resigned
Old Walsall Road, BirminghamB42 1DT
Born July 1981
Director
Appointed 01 Oct 2022
Resigned 01 Apr 2024

WARRINGTON, Nina

Resigned
Old Walsall Road, BirminghamB42 1DT
Born September 1967
Director
Appointed 01 Oct 2022
Resigned 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Memorandum Articles
22 April 2024
MAMA
Resolution
22 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
10 April 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Resolution
17 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 February 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Resolution
11 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Incorporation Company
1 October 2014
NEWINCIncorporation