UKBizDB.co.uk

WALSALL HOUSING GROUP LIMITED

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

This company is commonly known as Walsall Housing Group Limited. The company was founded 23 years ago and was given the registration number 04015633. The firm's registered office is in WALSALL. You can find them at 100 Hatherton Street, , Walsall, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WALSALL HOUSING GROUP LIMITED
Company Number:04015633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:100 Hatherton Street, Walsall, WS1 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Hatherton Street, Walsall, WS1 1AB

Secretary01 May 2021Active
100, Hatherton Street, Walsall, England, WS1 1AB

Director01 November 2019Active
100, Hatherton Street, Walsall, WS1 1AB

Director01 November 2019Active
100, Hatherton Street, Walsall, WS1 1AB

Director25 August 2016Active
100, Hatherton Street, Walsall, WS1 1AB

Director01 November 2020Active
100, Hatherton Street, Walsall, WS1 1AB

Director01 June 2023Active
100, Hatherton Street, Walsall, WS1 1AB

Director25 May 2023Active
100, Hatherton Street, Walsall, WS1 1AB

Director29 July 2019Active
100, Hatherton Street, Walsall, WS1 1AB

Director04 December 2018Active
100, Hatherton Street, Walsall, WS1 1AB

Director01 November 2019Active
100, Hatherton Street, Walsall, WS1 1AB

Director01 November 2020Active
100, Hatherton Street, Walsall, WS1 1AB

Director01 June 2023Active
100, Hatherton Street, Walsall, WS1 1AB

Director01 November 2019Active
17 West Way, Nab Wood, Shipley, BD18 4HW

Secretary01 July 2003Active
350 Ben Jonson House, Barbican, London, EC2Y 8NQ

Secretary15 June 2000Active
100, Hatherton Street, Walsall, WS1 1AB

Secretary14 April 2015Active
Shaldon, Budds Road, Cannock Wood, WS15 4NB

Secretary20 July 2004Active
100, Hatherton Street, Walsall, United Kingdom, WS1 1AB

Secretary17 October 2009Active
24 Greenhill Road, Birmingham, B13 9SR

Secretary06 August 2002Active
15 Saint Matthew Row, London, E2 6DT

Secretary12 July 2000Active
WS1

Director26 July 2011Active
Stable Farmhouse Blackmore Park, Hanley Swan, Worcester, WR8 0EF

Director03 July 2003Active
37 Severn Road, Walsall, WS3 1NU

Director03 September 2001Active
34, Reservoir Street, Walsall, WS2 9TG

Director29 July 2008Active
100, Hatherton Street, Walsall, WS1 1AB

Director26 June 2014Active
37 Nursery Road, Bloxwich, Walsall, WS3 2BY

Director12 January 2009Active
100, Hatherton Street, Walsall, WS1 1AB

Director23 September 2014Active
30 Keeling House, Claredale Street, London, E2 6PG

Director16 May 2001Active
11 Martin Road, Walsall, WS5 3QR

Director03 September 2001Active
93 Lancaster Place, Walsall, WS3 3NF

Director03 September 2001Active
100, Hatherton Street, Walsall, WS1 1AB

Director23 September 2014Active
7 Peel Close, Willenhall, WV13 2PT

Director15 December 2004Active
55, Bellman Close, Darlaston, Wednesbury, WS10 8UR

Director03 September 2001Active
8 St Peters Walk, Admaston, Telford, TF5 0EA

Director03 September 2001Active
Tower Cottage, 18 Tower Close Bidford On Avon, Alcester, B50 4EA

Director09 July 2003Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type group.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type group.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Incorporation

Memorandum articles.

Download
2022-04-28Resolution

Resolution.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.