Background WavePink WaveYellow Wave

HOUSING 21 RESIDENT SUPPORT TRUST LIMITED (16348728)

HOUSING 21 RESIDENT SUPPORT TRUST LIMITED (16348728) is an active UK company. incorporated on 27 March 2025. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. HOUSING 21 RESIDENT SUPPORT TRUST LIMITED has been registered for 1 year. Current directors include DEVEREUX, Ian, KALIRAI, Sukhjinder.

Company Number
16348728
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2025
Age
1 years
Address
Tricorn House, Birmingham, B16 8TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEVEREUX, Ian, KALIRAI, Sukhjinder
SIC Codes
82990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING 21 RESIDENT SUPPORT TRUST LIMITED

HOUSING 21 RESIDENT SUPPORT TRUST LIMITED is an active company incorporated on 27 March 2025 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. HOUSING 21 RESIDENT SUPPORT TRUST LIMITED was registered 1 year ago.(SIC: 82990, 94990)

Status

active

Active since 1 years ago

Company No

16348728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 27 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 27 December 2026
Period: 27 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to N/A

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

HOUSING 21 RESIDENT SUPPORT LIMITED
From: 27 March 2025To: 7 May 2025
Contact
Address

Tricorn House 51-53 Hagley Road Birmingham, B16 8TP,

Previous Addresses

Devonshires Solicitors, 30 Finsbury Circus London EC2M 7DT United Kingdom
From: 27 March 2025To: 23 April 2025
Timeline

13 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEVEREUX, Ian

Active
51-53 Hagley Road, BirminghamB16 8TP
Born May 1960
Director
Appointed 28 Nov 2025

KALIRAI, Sukhjinder

Active
51-53 Hagley Road, BirminghamB16 8TP
Born January 1959
Director
Appointed 28 Nov 2025

ELKINGTON, Elaine

Resigned
51-53 Hagley Road, BirminghamB16 8TP
Born February 1958
Director
Appointed 31 Mar 2025
Resigned 28 Nov 2025

MOORE, Bruce John

Resigned
51 - 53 Hagley Road, BirminghamB16 8TP
Born December 1964
Director
Appointed 31 Mar 2025
Resigned 28 Nov 2025

THANDI, Sharonpreet Kaur

Resigned
Finsbury Circus, LondonEC2M 7DT
Born May 1991
Director
Appointed 27 Mar 2025
Resigned 31 Mar 2025

Persons with significant control

3

0 Active
3 Ceased

Ms Elaine Elkington

Ceased
51 - 53 Hagley Road, BirminghamB16 8TP
Born February 1958

Nature of Control

Significant influence or control
Notified 31 Mar 2025
Ceased 28 Nov 2025

Mr Bruce John Moore

Ceased
51 - 53 Hagley Road, BirminghamB16 8TP
Born December 1964

Nature of Control

Significant influence or control
Notified 31 Mar 2025
Ceased 28 Nov 2025

Sharonpreet Kaur Thandi

Ceased
Finsbury Circus, LondonEC2M 7DT
Born May 1991

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Memorandum Articles
2 June 2025
MAMA
Certificate Change Of Name Company
7 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2025
CONNOTConfirmation Statement Notification
Second Filing Of Director Termination With Name
6 May 2025
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Incorporation Company
27 March 2025
NEWINCIncorporation