Housing 21 Property Services Limited BIRMINGHAM


Housing 21 Property Services started in year 1990 as Private Limited Company with registration number 02512415. The Housing 21 Property Services company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Birmingham at Tricorn House. Postal code: B16 8TP. Since April 26, 1994 Housing 21 Property Services Limited is no longer carrying the name Fizz Wizz Properties.

There is a single director in the company at the moment - Bruce M., appointed on 11 October 2013. In addition, a secretary was appointed - Paul H., appointed on 3 December 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Housing 21 Property Services Limited Address / Contact

Office Address Tricorn House
Office Address2 51 - 53 Hagley Road
Town Birmingham
Post code B16 8TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02512415
Date of Incorporation Fri, 15th Jun 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Paul H.

Position: Secretary

Appointed: 03 December 2013

Bruce M.

Position: Director

Appointed: 11 October 2013

Paul W.

Position: Director

Appointed: 11 October 2013

Resigned: 25 September 2020

Stephen B.

Position: Secretary

Appointed: 09 March 2013

Resigned: 02 December 2013

Claire L.

Position: Secretary

Appointed: 17 August 2012

Resigned: 08 March 2013

Dominic R.

Position: Director

Appointed: 01 February 2012

Resigned: 01 November 2013

Benjamin S.

Position: Director

Appointed: 28 October 2011

Resigned: 27 September 2018

Stephen P.

Position: Director

Appointed: 28 October 2011

Resigned: 01 February 2012

Sarah H.

Position: Secretary

Appointed: 01 April 2010

Resigned: 17 August 2012

David G.

Position: Director

Appointed: 27 October 2006

Resigned: 28 October 2011

Melinda P.

Position: Director

Appointed: 20 December 2004

Resigned: 14 January 2010

Pushpa R.

Position: Director

Appointed: 20 December 2004

Resigned: 29 August 2013

Ade A.

Position: Director

Appointed: 20 September 2002

Resigned: 08 November 2006

James F.

Position: Secretary

Appointed: 16 July 2002

Resigned: 01 April 2010

Philip H.

Position: Director

Appointed: 16 September 1997

Resigned: 23 July 2002

William W.

Position: Director

Appointed: 17 September 1996

Resigned: 26 May 2000

Paul L.

Position: Director

Appointed: 15 March 1996

Resigned: 06 December 1996

Michael C.

Position: Director

Appointed: 16 June 1995

Resigned: 31 October 2004

Carol L.

Position: Director

Appointed: 18 March 1994

Resigned: 09 September 1994

James W.

Position: Director

Appointed: 18 March 1994

Resigned: 08 December 1995

Charles M.

Position: Director

Appointed: 18 March 1994

Resigned: 17 September 1996

Roger C.

Position: Director

Appointed: 18 March 1994

Resigned: 16 September 1997

Geoffrey A.

Position: Director

Appointed: 18 March 1994

Resigned: 08 December 1995

Alicia S.

Position: Secretary

Appointed: 18 March 1994

Resigned: 15 July 2002

John A.

Position: Director

Appointed: 18 March 1994

Resigned: 06 May 2000

Sylvia D.

Position: Director

Appointed: 18 March 1994

Resigned: 15 March 1996

Richard C.

Position: Director

Appointed: 15 June 1991

Resigned: 18 March 1994

Malcolm L.

Position: Secretary

Appointed: 15 June 1991

Resigned: 18 March 1994

William S.

Position: Director

Appointed: 15 June 1991

Resigned: 18 March 1994

Company previous names

Fizz Wizz Properties April 26, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 70212 70212 67212 70212 702      
Balance Sheet
Current Assets81 36781 36781 36781 36781 36781 36781 36712 70212 70212 70212 702
Net Assets Liabilities    12 70212 70212 70212 70212 70212 70212 702
Cash Bank In Hand81 36781 367         
Net Assets Liabilities Including Pension Asset Liability12 70212 70212 70212 70212 702      
Reserves/Capital
Called Up Share Capital   22      
Profit Loss Account Reserve   12 70012 700      
Shareholder Funds12 70212 70212 67212 70212 702      
Other
Creditors    68 66568 66568 665    
Net Current Assets Liabilities12 70212 70212 67212 70212 70212 70212 70212 70212 70212 70212 702
Total Assets Less Current Liabilities12 70212 70212 67212 70212 70212 70212 70212 70212 70212 70212 702
Creditors Due Within One Year68 66568 66568 66568 66568 665      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements