This company is commonly known as Ehouse Limited. The company was founded 26 years ago and was given the registration number 03415128. The firm's registered office is in LONDON. You can find them at 2nd Floor, North West House, 119 Marylebone Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EHOUSE LIMITED |
---|---|---|
Company Number | : | 03415128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Pacifica Avenue, Suite 900, Irvine, United States, 92618 | Secretary | 19 August 2021 | Active |
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU | Director | 15 March 2021 | Active |
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU | Director | 20 July 2023 | Active |
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU | Director | 15 March 2021 | Active |
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU | Secretary | 27 December 2013 | Active |
449 High Road, London, NW10 2JJ | Secretary | 05 August 1997 | Active |
York House 15th Floor, Empire Way, Wembley, England, HA9 0PA | Director | 26 March 2015 | Active |
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU | Director | 05 August 1997 | Active |
10 Southwood Avenue, London, N6 5RZ | Director | 28 March 2000 | Active |
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU | Director | 15 March 2021 | Active |
449 High Road, London, NW10 2JJ | Director | 05 August 1997 | Active |
Flat 9 30 Bramham Gardens, London, SW5 0HE | Director | 28 March 2000 | Active |
Corelogic Holdings Limited | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fore 2, 2 Huskisson Way, Solihull, England, B90 4SS |
Nature of control | : |
|
Mr Michael Ian Doherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2023-12-15 | Insolvency | Legacy. | Download |
2023-12-15 | Capital | Legacy. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Capital | Capital allotment shares. | Download |
2021-08-27 | Officers | Appoint person secretary company with name date. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Termination secretary company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.