UKBizDB.co.uk

DR HOUSE LIMITED

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

This company is commonly known as Dr House Limited. The company was founded 7 years ago and was given the registration number 10419872. The firm's registered office is in LONDON. You can find them at 24a Milespit Hill, , London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DR HOUSE LIMITED
Company Number:10419872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:24a Milespit Hill, London, England, NW7 2PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hillfield Close, Hillfield Close, Guildford, England, GU1 2UR

Director05 July 2022Active
24a, Milespit Hill, London, England, NW7 2PL

Director20 March 2018Active
3 Hillfield Close, Hillfield Close, Guildford, England, GU1 2UR

Director14 December 2016Active
24a, Milespit Hill, London, England, NW7 2PL

Director05 April 2017Active
24a, Milespit Hill, London, England, NW7 2PL

Director10 October 2016Active

People with Significant Control

Ms Dominika Dalos-Pelsoczi
Notified on:01 November 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:24a, Milespit Hill, London, England, NW7 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tamas Istvan Pelsoczi
Notified on:14 February 2017
Status:Active
Date of birth:February 1957
Nationality:Hungarian
Country of residence:England
Address:3 Hillfield Close, Hillfield Close, Guildford, England, GU1 2UR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Timea Gal
Notified on:10 October 2016
Status:Active
Date of birth:June 1984
Nationality:Hungarian
Country of residence:England
Address:24a, Milespit Hill, London, England, NW7 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-17Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-08Persons with significant control

Change to a person with significant control.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-04-18Capital

Capital allotment shares.

Download
2017-04-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.