Company number 04416950
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address 16 BINLEY ROAD, COVENTRY, WEST MIDLANDS, CV3 1HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 100
; Registration of charge 044169500021, created on 11 February 2016. The most likely internet sites of 21ST CENTURY HOUSING LIMITED are www.21stcenturyhousing.co.uk, and www.21st-century-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. 21st Century Housing Limited is a Private Limited Company.
The company registration number is 04416950. 21st Century Housing Limited has been working since 15 April 2002.
The present status of the company is Active. The registered address of 21st Century Housing Limited is 16 Binley Road Coventry West Midlands Cv3 1hz. . SANDHU, Jasbir Singh is a Secretary of the company. CHOHAN, Kashmir Singh is a Director of the company. SANDHU, Jasbir Singh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ODEDRA, Khima has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ODEDRA, Khima has been resigned. Director SINGH, Jora has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
ODEDRA, Khima
Resigned: 23 July 2007
Appointed Date: 15 April 2002
Director
ODEDRA, Khima
Resigned: 23 July 2007
Appointed Date: 15 April 2002
68 years old
Director
SINGH, Jora
Resigned: 07 April 2006
Appointed Date: 15 April 2002
60 years old
21ST CENTURY HOUSING LIMITED Events
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
12 Feb 2016
Registration of charge 044169500021, created on 11 February 2016
09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
20 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
...
... and 59 more events
22 Apr 2002
Secretary resigned
22 Apr 2002
Director resigned
22 Apr 2002
Registered office changed on 22/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
22 Apr 2002
Ad 15/04/02--------- £ si 1@1=1 £ ic 1/2
15 Apr 2002
Incorporation
11 February 2016
Charge code 0441 6950 0021
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold land at 12 stuart court, bell green road…
10 September 2010
Mortgage
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 briton road, coventry t/no WM52070…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 humber avenue, coventry. Together with…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 glaisdale avenue, coventry. Together…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 winchester street, coventry. Together…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 89 coronation road, coventry. Together…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 77 blythe road, coventry. Together with…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 winchester street, coventry. Together…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 65 stoke row, coventry. Together with all…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 hartlepool road, coventry. Together with…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 104 siddeley avenue, coventry. Together…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2B cromwell street, coventry. Together…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 54 sedgemoor road, coventry. Together with…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 mason road, coventry. Together with all…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 52 farndale avenue, coventry. Together…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 127 warwick road, coventry. Together with all buildings and…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 37 dillam close, longford, coventry…
17 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 38 farndale avenue, coventry. Together with all buildings…
10 January 2008
Debenture
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2006
Legal mortgage
Delivered: 27 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 89 coronation road hillfields coventry,. Assigns the…
11 July 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…