BROMSGROVE DISTRICT HOUSING TRUST LIMITED

Register to unlock more data on OkredoRegister

BROMSGROVE DISTRICT HOUSING TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04603611

Incorporation date

28/11/2002

Size

Full

Contacts

Registered address

Registered address

Buntsford Court, Buntsford Gate, Bromsgrove, Worcestershire B60 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Miscellaneous
dot icon07/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon20/11/2024
Termination of appointment of Graeme Edward Anderson as a secretary on 2024-11-11
dot icon20/11/2024
Appointment of Miss Lisa Martin as a secretary on 2024-11-11
dot icon03/06/2024
Appointment of Mr Graeme Edward Anderson as a secretary on 2024-05-20
dot icon15/05/2024
Appointment of Mr David Jeffrey Saunders as a director on 2024-04-25
dot icon15/05/2024
Appointment of Mr Hiten Patel as a director on 2024-04-25
dot icon14/05/2024
Termination of appointment of Abigail Holland as a secretary on 2024-03-31
dot icon14/05/2024
Appointment of Helen Elizabeth Scarrett as a director on 2024-04-25
dot icon02/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon03/10/2023
Full accounts made up to 2023-03-31
dot icon11/08/2023
Termination of appointment of Emma Nicklin as a director on 2023-07-17
dot icon31/07/2023
Registration of charge 046036110014, created on 2023-07-26
dot icon09/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon01/10/2022
Full accounts made up to 2022-03-31
dot icon05/08/2022
Appointment of Mr Andrew David Kilby as a director on 2022-07-18
dot icon05/08/2022
Appointment of Ms Annmarie Louise Hulley as a director on 2022-07-18
dot icon05/08/2022
Termination of appointment of Adam Richard Wagner as a director on 2022-07-18
dot icon05/08/2022
Termination of appointment of Rachel Ward as a director on 2022-07-18
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon03/11/2021
Registration of charge 046036110013, created on 2021-10-26
dot icon16/09/2021
Termination of appointment of Mark Anthony Robertson as a secretary on 2021-09-16
dot icon16/09/2021
Appointment of Ms Abigail Holland as a secretary on 2021-09-16
dot icon28/08/2021
Full accounts made up to 2021-03-31
dot icon23/08/2021
Director's details changed for Ms Emma Windsor on 2021-07-19
dot icon17/08/2021
Appointment of Mr Dean Gill as a director on 2021-07-19
dot icon17/08/2021
Termination of appointment of Vikki Anne Holloway as a director on 2021-07-17
dot icon01/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon10/09/2020
Full accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon06/08/2019
Full accounts made up to 2019-03-31
dot icon23/07/2019
Appointment of Mrs Elizabeth Ogbanufe-Nembhard as a director on 2019-07-15
dot icon23/07/2019
Appointment of Mrs Hannah Louise Purdie as a director on 2019-07-15
dot icon23/07/2019
Termination of appointment of Barry Leslie Thompson as a director on 2019-07-15
dot icon23/07/2019
Termination of appointment of Peter Dennis Worthington as a director on 2019-07-15
dot icon15/03/2019
Registration of charge 046036110012, created on 2019-03-12
dot icon23/01/2019
Registration of charge 046036110009, created on 2019-01-18
dot icon23/01/2019
Registration of charge 046036110010, created on 2019-01-18
dot icon23/01/2019
Registration of charge 046036110011, created on 2019-01-18
dot icon21/12/2018
Appointment of Mr Mohan Sandhar as a director on 2018-12-03
dot icon13/12/2018
Notification of a person with significant control statement
dot icon10/12/2018
Appointment of Mrs Alison Jane Fisher as a director on 2018-12-03
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon30/11/2018
Cessation of Bromsgrove District Council as a person with significant control on 2018-05-16
dot icon21/11/2018
Resolutions
dot icon16/08/2018
Full accounts made up to 2018-03-31
dot icon23/07/2018
Termination of appointment of Barrie Payne as a director on 2018-07-16
dot icon23/07/2018
Termination of appointment of Kathryn Coulson as a director on 2018-07-16
dot icon24/04/2018
Registration of charge 046036110008, created on 2018-04-17
dot icon07/03/2018
Termination of appointment of Madeleine Cecilia Bunker as a director on 2018-03-05
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon29/08/2017
Full accounts made up to 2017-03-31
dot icon17/08/2017
Director's details changed for Ms Emma Winsor on 2017-07-10
dot icon17/08/2017
Appointment of Ms Emma Winsor as a director on 2017-07-10
dot icon17/08/2017
Appointment of Miss Kathryn Coulson as a director on 2017-07-10
dot icon17/08/2017
Termination of appointment of Brian Bonham as a director on 2017-07-10
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon22/08/2016
Appointment of Ms Mary Joy Stiff as a director on 2016-07-11
dot icon22/08/2016
Termination of appointment of Stephen Gabriel as a director on 2016-07-11
dot icon09/03/2016
Termination of appointment of Paul High as a director on 2016-03-08
dot icon30/11/2015
Annual return made up to 2015-11-28 no member list
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Appointment of Ms Rachel Ward as a director on 2015-07-13
dot icon25/04/2015
Registration of charge 046036110005, created on 2015-04-23
dot icon25/04/2015
Registration of charge 046036110006, created on 2015-04-23
dot icon25/04/2015
Registration of charge 046036110007, created on 2015-04-23
dot icon23/03/2015
Registration of charge 046036110004, created on 2015-03-02
dot icon06/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-28
dot icon10/12/2014
Annual return made up to 2014-11-28 no member list
dot icon09/12/2014
Appointment of Mr Barrie Payne as a director on 2014-07-14
dot icon09/12/2014
Appointment of Mr Brian Bonham as a director on 2014-04-01
dot icon09/12/2014
Termination of appointment of Edwina Anne Evans as a director on 2014-04-01
dot icon09/12/2014
Termination of appointment of Jonathan Savage as a director on 2013-12-31
dot icon09/12/2014
Termination of appointment of Clare Mcgrillen as a director on 2014-09-30
dot icon26/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/12/2013
Statement of company's objects
dot icon06/12/2013
Resolutions
dot icon28/11/2013
Annual return made up to 2013-11-28 no member list
dot icon28/11/2013
Appointment of Mr Adam Wagner as a director
dot icon28/11/2013
Termination of appointment of Samantha Joseph as a director
dot icon28/11/2013
Termination of appointment of John Morgan as a director
dot icon28/11/2013
Appointment of Mrs Edwina Anne Evans as a director
dot icon07/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/03/2013
Termination of appointment of Frances Warren as a director
dot icon21/12/2012
Appointment of Mr Paul High as a director
dot icon21/12/2012
Appointment of Ms Frances Warren as a director
dot icon21/12/2012
Annual return made up to 2012-11-28 no member list
dot icon21/12/2012
Appointment of Ms Vikki Anne Holloway as a director
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/07/2012
Termination of appointment of Caroline Spencer as a director
dot icon24/07/2012
Termination of appointment of Janet Lacy as a director
dot icon24/07/2012
Termination of appointment of Trevor Hughes as a director
dot icon24/07/2012
Termination of appointment of Christopher Bovey as a director
dot icon12/12/2011
Annual return made up to 2011-11-28 no member list
dot icon12/12/2011
Appointment of Mr Jonathan Savage as a director
dot icon12/12/2011
Termination of appointment of Mark Todd as a director
dot icon12/12/2011
Appointment of Ms Samantha Joseph as a director
dot icon12/12/2011
Termination of appointment of Leslie Farren as a director
dot icon13/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon26/07/2011
Resolutions
dot icon21/12/2010
Annual return made up to 2010-11-28 no member list
dot icon21/12/2010
Appointment of Mr Peter Worthington as a director
dot icon21/12/2010
Appointment of Mr Stephen Gabriel as a director
dot icon21/12/2010
Appointment of Mr Barry Leslie Thompson as a director
dot icon20/12/2010
Termination of appointment of Valerie Godfrey as a director
dot icon20/12/2010
Termination of appointment of John Lellow as a director
dot icon20/12/2010
Appointment of Ms Clare Mcgrillen as a director
dot icon20/12/2010
Termination of appointment of Mark Cox as a director
dot icon26/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/05/2010
Director's details changed for Mr Mark Anthony Todd on 2010-05-24
dot icon24/05/2010
Director's details changed for Mrs Caroline Joy Spencer on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr John Franklin Morgan on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr John Richard Lellow on 2010-05-24
dot icon24/05/2010
Director's details changed for Janet Olive Lacy on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr Trevor Hughes on 2010-05-24
dot icon24/05/2010
Director's details changed for Mrs Valerie Mary Godfrey on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr Leslie Percy Farren on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr Mark Edward Cox on 2010-05-24
dot icon24/05/2010
Director's details changed for Madeleine Cecilia Bunker on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr Christopher John Bovey on 2010-05-24
dot icon24/05/2010
Secretary's details changed for Mr Mark Anthony Robertson on 2010-05-24
dot icon20/05/2010
Group of companies' accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-11-28 no member list
dot icon24/12/2009
Director's details changed for John Franklin Morgan on 2009-12-24
dot icon24/12/2009
Director's details changed for Mark Anthony Todd on 2009-12-24
dot icon24/12/2009
Director's details changed for Madeleine Cecilia Bunker on 2009-12-24
dot icon24/12/2009
Director's details changed for Caroline Joy Spencer on 2009-12-24
dot icon24/12/2009
Director's details changed for Trevor Hughes on 2009-12-24
dot icon24/12/2009
Director's details changed for John Richard Lellow on 2009-12-24
dot icon24/12/2009
Director's details changed for Janet Olive Lacy on 2009-12-24
dot icon24/12/2009
Director's details changed for Leslie Percy Farren on 2009-12-24
dot icon24/12/2009
Director's details changed for Mrs Valerie Mary Godfrey on 2009-12-24
dot icon24/12/2009
Director's details changed for Christopher John Bovey on 2009-12-24
dot icon24/12/2009
Director's details changed for Mark Edward Cox on 2009-12-24
dot icon18/12/2008
Director appointed mark anthony todd
dot icon17/12/2008
Annual return made up to 28/11/08
dot icon17/12/2008
Appointment terminated director michael coombs
dot icon17/12/2008
Appointment terminated director edward cross
dot icon08/12/2008
Director appointed janet olive lacy
dot icon08/12/2008
Appointment terminated director lillian jefferies
dot icon19/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon07/12/2007
Annual return made up to 28/11/07
dot icon07/12/2007
Director resigned
dot icon02/12/2007
New director appointed
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon04/05/2007
New director appointed
dot icon14/12/2006
Annual return made up to 28/11/06
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon06/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon05/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon20/02/2006
Annual return made up to 28/11/05
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New director appointed
dot icon16/09/2005
Memorandum and Articles of Association
dot icon16/09/2005
Resolutions
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon12/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Registered office changed on 10/08/05 from: avon house, buntsford gate, bromsgrove, worcestershire B60 3AR
dot icon07/03/2005
Memorandum and Articles of Association
dot icon07/03/2005
Resolutions
dot icon28/01/2005
Director resigned
dot icon15/12/2004
Annual return made up to 28/11/04
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon13/08/2004
Registered office changed on 13/08/04 from: the council house, burcot lane, bromsgrove, worcestershire B60 1AA
dot icon04/05/2004
Accounts for a dormant company made up to 2004-03-28
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon03/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Miscellaneous
dot icon27/03/2004
Registered office changed on 27/03/04 from: c/o trowers & hamlins, sceptre court, 40 tower hill, london EC3N 4DX
dot icon03/03/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon03/03/2004
Director resigned
dot icon03/03/2004
New director appointed
dot icon31/12/2003
Annual return made up to 28/11/03
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon20/10/2003
Memorandum and Articles of Association
dot icon20/10/2003
Resolutions
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned;director resigned
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
New director appointed
dot icon22/05/2003
Memorandum and Articles of Association
dot icon22/05/2003
Resolutions
dot icon28/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, David Jeffrey
Director
25/04/2024 - Present
6
Patel, Hiten
Director
25/04/2024 - Present
2
Nicklin, Emma
Director
10/07/2017 - 17/07/2023
-
Holland, Abigail
Secretary
16/09/2021 - 31/03/2024
-
Scarrett, Helen Elizabeth
Director
25/04/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMSGROVE DISTRICT HOUSING TRUST LIMITED

BROMSGROVE DISTRICT HOUSING TRUST LIMITED is an(a) Converted / Closed company incorporated on 28/11/2002 with the registered office located at Buntsford Court, Buntsford Gate, Bromsgrove, Worcestershire B60 3DJ. There are currently 4 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 BROMSGROVE DISTRICT HOUSING TRUST LIMITED?

toggle

BROMSGROVE DISTRICT HOUSING TRUST LIMITED is currently Converted / Closed. It was registered on 28/11/2002 and dissolved on 11/08/2025.

Where is BROMSGROVE DISTRICT HOUSING TRUST LIMITED located?

toggle

BROMSGROVE DISTRICT HOUSING TRUST LIMITED is registered at Buntsford Court, Buntsford Gate, Bromsgrove, Worcestershire B60 3DJ.

What does BROMSGROVE DISTRICT HOUSING TRUST LIMITED do?

toggle

BROMSGROVE DISTRICT HOUSING TRUST LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BROMSGROVE DISTRICT HOUSING TRUST LIMITED?

toggle

The latest filing was on 11/08/2025: Resolutions.