BIRMINGHAM HOUSING C.I.C.

Register to unlock more data on OkredoRegister

BIRMINGHAM HOUSING C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08140252

Incorporation date

12/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4, 131 A Lincoln Road North, Birmingham B27 6RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon23/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-07-27
dot icon28/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon02/05/2024
Registered office address changed from 1 Solihull Lane Hall Green Birmingham B28 9LS England to Office 4, 131 a Lincoln Road North Birmingham B27 6RT on 2024-05-02
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-07-27
dot icon28/03/2023
Micro company accounts made up to 2022-07-27
dot icon20/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-07-27
dot icon26/04/2022
Previous accounting period shortened from 2021-07-28 to 2021-07-27
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon15/02/2022
Change of details for Mr Mansoor Ahmed as a person with significant control on 2022-02-14
dot icon14/02/2022
Cessation of Qummer Abass as a person with significant control on 2022-02-14
dot icon14/02/2022
Termination of appointment of Qummer Abass as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Misbah Qari as a director on 2022-02-14
dot icon14/02/2022
Cessation of Misbah Qari as a person with significant control on 2022-02-14
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon10/08/2021
Notification of Misbah Qari as a person with significant control on 2021-08-10
dot icon16/07/2021
Appointment of Miss Misbah Qari as a director on 2021-07-16
dot icon11/05/2021
Termination of appointment of Misbah Qari as a director on 2021-05-03
dot icon11/05/2021
Cessation of Misbah Qari as a person with significant control on 2021-05-03
dot icon08/02/2021
Director's details changed for Mr Mansoor Ahmed on 2021-02-07
dot icon08/02/2021
Director's details changed for Mr Mansoor Ahmed on 2021-02-06
dot icon05/02/2021
Notification of Misbah Qari as a person with significant control on 2021-02-05
dot icon05/02/2021
Notification of Mansoor Ahmed as a person with significant control on 2021-02-05
dot icon05/02/2021
Notification of Shamsur Rahman as a person with significant control on 2021-02-05
dot icon05/02/2021
Notification of Qummer Abass as a person with significant control on 2021-02-05
dot icon05/02/2021
Appointment of Miss Misbah Qari as a director on 2021-02-05
dot icon05/02/2021
Appointment of Mr Shamsur Rahman as a director on 2021-02-05
dot icon04/02/2021
Cessation of Mansoor Ahmed as a person with significant control on 2021-02-04
dot icon04/02/2021
Registered office address changed from 1 Solihull Road Hall Green Birmingham B28 9LS United Kingdom to 1 Solihull Lane Hall Green Birmingham B28 9LS on 2021-02-04
dot icon04/02/2021
Appointment of Mr Qummer Abass as a director on 2021-02-04
dot icon22/01/2021
Resolutions
dot icon22/01/2021
Change of name
dot icon22/01/2021
Change of name notice
dot icon02/01/2021
Micro company accounts made up to 2020-07-31
dot icon12/11/2020
Registered office address changed from 70 Yardley Road Acocks Green Birmingham B27 6LG England to 1 Solihull Road Hall Green Birmingham B28 9LS on 2020-11-12
dot icon12/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon31/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon28/07/2020
Current accounting period shortened from 2019-07-29 to 2019-07-28
dot icon20/12/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon19/11/2019
Compulsory strike-off action has been discontinued
dot icon18/11/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Previous accounting period shortened from 2018-07-30 to 2018-07-29
dot icon21/11/2018
Compulsory strike-off action has been discontinued
dot icon20/11/2018
First Gazette notice for compulsory strike-off
dot icon14/11/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon22/11/2017
Compulsory strike-off action has been discontinued
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon15/11/2017
Registered office address changed from Suite 102 Chaucer House 134 Biscot Road Luton LU3 1AX England to 70 Yardley Road Acocks Green Birmingham B27 6LG on 2017-11-15
dot icon28/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon23/11/2016
Compulsory strike-off action has been discontinued
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon16/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon24/06/2016
Registered office address changed from 70 Yardley Road Birmingham West Midlands B27 6LG to Suite 102 Chaucer House 134 Biscot Road Luton LU3 1AX on 2016-06-24
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon12/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/07/2024
dot iconNext account date
27/07/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abass, Qummer
Director
04/02/2021 - 14/02/2022
11
Rahman, Shamsur
Director
05/02/2021 - Present
14
Mr Mansoor Ahmed
Director
12/07/2012 - Present
23
Qari, Misbah Kausar
Director
05/02/2021 - 03/05/2021
4
Qari, Misbah Kausar
Director
16/07/2021 - 14/02/2022
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRMINGHAM HOUSING C.I.C.

BIRMINGHAM HOUSING C.I.C. is an(a) Active company incorporated on 12/07/2012 with the registered office located at Office 4, 131 A Lincoln Road North, Birmingham B27 6RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM HOUSING C.I.C.?

toggle

BIRMINGHAM HOUSING C.I.C. is currently Active. It was registered on 12/07/2012 .

Where is BIRMINGHAM HOUSING C.I.C. located?

toggle

BIRMINGHAM HOUSING C.I.C. is registered at Office 4, 131 A Lincoln Road North, Birmingham B27 6RT.

What does BIRMINGHAM HOUSING C.I.C. do?

toggle

BIRMINGHAM HOUSING C.I.C. operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM HOUSING C.I.C.?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-27 with no updates.