UKBizDB.co.uk

RELIANCE SOCIAL HOUSING C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reliance Social Housing C.i.c.. The company was founded 11 years ago and was given the registration number 08308710. The firm's registered office is in BIRMINGHAM. You can find them at St Matthews Business Centre, Duddeston Manor Road, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RELIANCE SOCIAL HOUSING C.I.C.
Company Number:08308710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Secretary27 June 2023Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director30 June 2022Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director17 May 2023Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director17 October 2020Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director07 February 2023Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director04 October 2019Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director15 January 2024Active
St Matthews Centre, Duddeston Manor Road, Birmingham, England, B7 4QD

Director10 October 2019Active
45, Station Road, Longfield, DA3 7QD

Director13 May 2018Active
45, Station Road, Longfield, DA3 7QD

Director12 May 2018Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director02 August 2018Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director12 June 2018Active
Coach House, Foxendown Lane, Meopham, Gravesend, United Kingdom, DA13 0BP

Director27 November 2012Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director07 February 2023Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director06 November 2020Active
St Matthews, Duddeston Manor Road, Birmingham, United Kingdom, B7 4LZ

Director12 June 2018Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director17 July 2018Active
St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ

Director11 May 2018Active

People with Significant Control

Mr Mohammed Sajjid Sarwar
Notified on:23 October 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:St Matthews Centre, Duddeston Manor Road, Birmingham, England, B7 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Tanzeel Sabahat
Notified on:01 October 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:St Matthews, Duddeston Manor Road, Birmingham, England, B7 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Naveed Ali Minhas
Notified on:13 July 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:St Matthews Business Centre, Duddeston Manor Road, Birmingham, England, B7 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Harneet Kaur Hundal
Notified on:27 November 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:45, Station Road, Longfield, DA3 7QD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-05-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2022-01-14Change of constitution

Statement of companys objects.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2022-01-14Resolution

Resolution.

Download
2021-07-27Change of constitution

Statement of companys objects.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Incorporation

Memorandum articles.

Download
2020-12-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.