Background WavePink WaveYellow Wave

TUTUS HOUSING LIMITED (11864560)

TUTUS HOUSING LIMITED (11864560) is an active UK company. incorporated on 6 March 2019. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TUTUS HOUSING LIMITED has been registered for 7 years. Current directors include FIRMAN, James Oliver, MACKENZIE DU LIEU, James Roberts.

Company Number
11864560
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 years
Address
Kingfisher House, Hurstwood Grange, Haywards Heath, RH17 7QX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FIRMAN, James Oliver, MACKENZIE DU LIEU, James Roberts
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUTUS HOUSING LIMITED

TUTUS HOUSING LIMITED is an active company incorporated on 6 March 2019 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TUTUS HOUSING LIMITED was registered 7 years ago.(SIC: 68201)

Status

active

Active since 7 years ago

Company No

11864560

LTD Company

Age

7 Years

Incorporated 6 March 2019

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 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath, RH17 7QX,

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FIRMAN, James Oliver

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born September 1983
Director
Appointed 06 Mar 2019

MACKENZIE DU LIEU, James Roberts

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born April 1970
Director
Appointed 06 Mar 2019

Persons with significant control

2

Mr James Roberts Mackenzie Du Lieu

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2019

James Oliver Firman

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Incorporation Company
6 March 2019
NEWINCIncorporation