UKBizDB.co.uk

EHOUSE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
40, Pacifica Avenue, Suite 900, Irvine, United States, 92618

Secretary19 August 2021Active
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU

Director15 March 2021Active
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU

Director20 July 2023Active
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU

Director15 March 2021Active
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU

Secretary27 December 2013Active
449 High Road, London, NW10 2JJ

Secretary05 August 1997Active
York House 15th Floor, Empire Way, Wembley, England, HA9 0PA

Director26 March 2015Active
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU

Director05 August 1997Active
10 Southwood Avenue, London, N6 5RZ

Director28 March 2000Active
2nd Floor, North West House, 119 Marylebone Road, London, England, NW1 5PU

Director15 March 2021Active
449 High Road, London, NW10 2JJ

Director05 August 1997Active
Flat 9 30 Bramham Gardens, London, SW5 0HE

Director28 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Capital

Capital statement capital company with date currency figure.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-15Insolvency

Legacy.

Download
2023-12-15Capital

Legacy.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-04-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Capital

Capital allotment shares.

Download
2021-08-27Officers

Appoint person secretary company with name date.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.