Background WavePink WaveYellow Wave

ASR4 HOUSING LIMITED (12905368)

ASR4 HOUSING LIMITED (12905368) is an active UK company. incorporated on 25 September 2020. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ASR4 HOUSING LIMITED has been registered for 5 years. Current directors include COATES, Richard Michael.

Company Number
12905368
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COATES, Richard Michael
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASR4 HOUSING LIMITED

ASR4 HOUSING LIMITED is an active company incorporated on 25 September 2020 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ASR4 HOUSING LIMITED was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

12905368

LTD Company

Age

5 Years

Incorporated 25 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ASR HOUSING LIMITED
From: 15 April 2021To: 17 September 2021
HM SUPPORTED LIVING LIMITED
From: 25 September 2020To: 15 April 2021
Contact
Address

Azzurri House Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

Wall House Green Lane Wall Lichfield WS14 0AS England
From: 19 May 2023To: 15 May 2025
Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England
From: 6 April 2022To: 19 May 2023
34 Bittell Road Barnt Green Birmingham B45 8LY England
From: 20 January 2021To: 6 April 2022
14 Dingle Road Stourbridge DY9 0RS England
From: 25 September 2020To: 20 January 2021
Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Jan 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Loan Secured
Jun 23
Director Left
Sept 23
Loan Cleared
Nov 23
Owner Exit
May 25
Director Left
May 25
Loan Cleared
May 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Secured
Apr 26
Loan Secured
Apr 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COATES, Richard Michael

Active
Walsall Road, WalsallWS9 0RB
Born September 1975
Director
Appointed 25 Sept 2020

GOLBOURNE, Juliou Scott

Resigned
Walsall Road, Sutton ColdfieldB74 3AY
Born February 1988
Director
Appointed 05 Aug 2022
Resigned 05 Sept 2022

MAHAN, Ajay Kumar, Mr.

Resigned
Green Lane, LichfieldWS14 0AS
Born February 1967
Director
Appointed 19 Jan 2021
Resigned 15 May 2025

TURNER, Clive

Resigned
Butterwick Close, Barnt Green
Born April 1943
Director
Appointed 05 Jun 2023
Resigned 27 Sept 2023

WRIGHT, Cameron

Resigned
Wigmore Lodge, West BromwichB71 3RU
Born October 1984
Director
Appointed 05 Aug 2022
Resigned 05 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr. Ajay Kumar Mahan

Ceased
Green Lane, LichfieldWS14 0AS
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 15 May 2025

Mr Richard Michael Coates

Active
Walsall Road, WalsallWS9 0RB
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
30 May 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Resolution
17 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Resolution
15 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Incorporation Company
25 September 2020
NEWINCIncorporation