Background WavePink WaveYellow Wave

CITY OF WOLVERHAMPTON HOUSING COMPANY LIMITED (10211191)

CITY OF WOLVERHAMPTON HOUSING COMPANY LIMITED (10211191) is an active UK company. incorporated on 2 June 2016. with registered office in Wolverhampton. The company operates in the Construction sector, engaged in development of building projects. CITY OF WOLVERHAMPTON HOUSING COMPANY LIMITED has been registered for 9 years. Current directors include BAGGS, Darren Peter, HANDY, Christopher Ronald, Professor, SAUNDERS, Sally Louise and 1 others.

Company Number
10211191
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
Civic Centre, Wolverhampton, WV1 1RP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAGGS, Darren Peter, HANDY, Christopher Ronald, Professor, SAUNDERS, Sally Louise, TAYLOR, Mark Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF WOLVERHAMPTON HOUSING COMPANY LIMITED

CITY OF WOLVERHAMPTON HOUSING COMPANY LIMITED is an active company incorporated on 2 June 2016 with the registered office located in Wolverhampton. The company operates in the Construction sector, specifically engaged in development of building projects. CITY OF WOLVERHAMPTON HOUSING COMPANY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10211191

LTD Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Civic Centre St. Peters Square Wolverhampton, WV1 1RP,

Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Loan Secured
May 19
Director Left
Sept 20
Director Left
Apr 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Jun 24
Director Left
Jul 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAGGS, Darren Peter

Active
Alfred Squire Road, WolverhamptonWV11 1XU
Born November 1972
Director
Appointed 03 May 2019

HANDY, Christopher Ronald, Professor

Active
St. Peters Square, WolverhamptonWV1 1RP
Born October 1952
Director
Appointed 01 Jul 2021

SAUNDERS, Sally Louise

Active
Boyle Avenue, CalneSN11 8QR
Born August 1974
Director
Appointed 04 Jun 2024

TAYLOR, Mark Lee

Active
St. Peters Square, WolverhamptonWV1 1RP
Born October 1971
Director
Appointed 03 Nov 2017

COCKFIELD, David Alan George

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Secretary
Appointed 24 Sept 2020
Resigned 30 Apr 2021

MARTIN, Kirsten Margaret Cater-Casey

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Secretary
Appointed 19 Jan 2018
Resigned 14 Sept 2020

ROBERTS, Lesley Jayne

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Secretary
Appointed 02 Jun 2016
Resigned 19 Jan 2018

COOK, Ross Brian

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Born March 1970
Director
Appointed 03 May 2019
Resigned 01 Apr 2021

JOHNSON, Timothy David

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Born July 1966
Director
Appointed 02 Jun 2016
Resigned 23 Oct 2018

LUCAS, Gerard Francis

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Born October 1954
Director
Appointed 23 Oct 2018
Resigned 03 May 2019

MARTIN, Kirsten Margaret Cater-Casey

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Born June 1979
Director
Appointed 19 Jan 2018
Resigned 14 Sept 2020

NYE, Claire Louise

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Born July 1977
Director
Appointed 02 Jun 2016
Resigned 03 Nov 2017

ROBERTS, Lesley Jayne

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Born February 1955
Director
Appointed 02 Jun 2016
Resigned 19 Jan 2018

SHANNON, Alison Jean

Resigned
St. Peters Square, WolverhamptonWV1 1RP
Born January 1973
Director
Appointed 03 May 2019
Resigned 25 Jul 2024

Persons with significant control

1

Wolverhampton City Council

Active
St. Peters Square, WolverhamptonWV1 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2022
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Change To A Person With Significant Control
28 May 2019
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Memorandum Articles
7 March 2017
MAMA
Incorporation Company
2 June 2016
NEWINCIncorporation