Background WavePink WaveYellow Wave

HOUSING SOLUTIONS DEVELOPMENT LTD (10029013)

HOUSING SOLUTIONS DEVELOPMENT LTD (10029013) is an active UK company. incorporated on 26 February 2016. with registered office in Maidenhead. The company operates in the Construction sector, engaged in development of building projects. HOUSING SOLUTIONS DEVELOPMENT LTD has been registered for 10 years. Current directors include GALLAGHER, Orla Frances, STIBBE, Jeremy Hugh, WHITAKER, Nicholas Moule and 1 others.

Company Number
10029013
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Crown House Crown Square, Maidenhead, SL6 8BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALLAGHER, Orla Frances, STIBBE, Jeremy Hugh, WHITAKER, Nicholas Moule, HOUSING SOLUTIONS
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING SOLUTIONS DEVELOPMENT LTD

HOUSING SOLUTIONS DEVELOPMENT LTD is an active company incorporated on 26 February 2016 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in development of building projects. HOUSING SOLUTIONS DEVELOPMENT LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10029013

LTD Company

Age

10 Years

Incorporated 26 February 2016

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Crown House Crown Square Waldeck Road Maidenhead, SL6 8BY,

Previous Addresses

Crown House, 1 Crown Square Waldeck Reform Road Maidenhead Berkshire SL6 8BY United Kingdom
From: 26 February 2016To: 26 March 2021
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SWAINE, Mary

Active
Crown Square, MaidenheadSL6 8BY
Secretary
Appointed 29 Mar 2023

GALLAGHER, Orla Frances

Active
Crown Square, MaidenheadSL6 8BY
Born May 1970
Director
Appointed 25 Sept 2019

STIBBE, Jeremy Hugh

Active
Crown Square, MaidenheadSL6 8BY
Born May 1963
Director
Appointed 28 Jul 2022

WHITAKER, Nicholas Moule

Active
Crown Square, MaidenheadSL6 8BY
Born March 1951
Director
Appointed 25 Sept 2019

HOUSING SOLUTIONS

Active
Reform Road, MaidenheadSL6 8BY
Corporate director
Appointed 17 Oct 2017

NAZIR, Shazia

Resigned
Crown Square, MaidenheadSL6 8BY
Secretary
Appointed 29 Jul 2020
Resigned 01 Mar 2023

CARESS, Jill

Resigned
Crown Square, MaidenheadSL6 8BY
Born December 1955
Director
Appointed 26 Feb 2016
Resigned 30 Jul 2021

COOK, Nigel Roger

Resigned
The Avenue, MaidenheadSL6 8HG
Born December 1956
Director
Appointed 25 Jul 2018
Resigned 25 Sept 2019

MCCALLUM, Angus Charles De Symons

Resigned
Crown Square, MaidenheadSL6 8BY
Born April 1962
Director
Appointed 17 Oct 2017
Resigned 11 Dec 2024

MEASURES, James Thornton

Resigned
Crown Square, MaidenheadSL6 8BY
Born December 1951
Director
Appointed 26 Feb 2016
Resigned 21 Sept 2022

PADMORE, Elizabeth Jane

Resigned
Cambridge Road, MarlowSL7 2NR
Born February 1955
Director
Appointed 25 Jul 2018
Resigned 28 Jul 2022

Persons with significant control

1

Housing Solutions

Active
Reform Road, MaidenheadSL6 8BY

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Auditors Resignation Company
23 January 2024
AUDAUD
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 October 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Incorporation Company
26 February 2016
NEWINCIncorporation