UKBizDB.co.uk

HOUSE NETWORK LIMITED

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

This company is commonly known as House Network Limited. The company was founded 20 years ago and was given the registration number 04907838. The firm's registered office is in LONDON. You can find them at C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HOUSE NETWORK LIMITED
Company Number:04907838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 September 2003
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Western Way, Darras Hall, Newcastle Upon Tyne, United Kingdom, NE20 9NB

Secretary06 April 2016Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA

Director26 August 2015Active
C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

Director16 February 2004Active
Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, CM4 0LU

Secretary30 November 2016Active
Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, United Kingdom, CM4 0LU

Secretary16 February 2004Active
11 Shrewsbury Close, Langdon Hills, SS16 6UB

Secretary23 September 2003Active
6, Agar Street, London, England, WC2N 4HN

Corporate Secretary28 February 2018Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary23 September 2003Active
167, Western Way, Darras Hall, Newcastle Upon Tyne, United Kingdom, NE20 9NB

Director09 November 2010Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA

Director26 August 2015Active
Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, United Kingdom, CM4 0LU

Director21 September 2005Active
11 Shrewsbury Close, Basildon, SS16 6UB

Director23 September 2003Active
26, Acfold Road, Fulham, London, United Kingdom, SW6 2AL

Director01 September 2018Active
Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, United Kingdom, CM4 0LU

Director15 January 2018Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director23 September 2003Active

People with Significant Control

Mr Daniel Fletcher
Notified on:23 January 2017
Status:Active
Date of birth:January 1979
Nationality:British
Address:C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Devonshire
Notified on:23 January 2017
Status:Active
Date of birth:May 1980
Nationality:British
Address:C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Reading
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Estate Offices - Radley Green Farm, Radley Green Road, Ingatestone, CM4 0LU
Nature of control:
  • Voting rights 25 to 50 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
2021-07-06Gazette

Gazette dissolved liquidation.

Download
2021-04-06Insolvency

Liquidation in administration move to dissolution.

Download
2021-04-03Insolvency

Liquidation in administration result creditors meeting.

Download
2020-11-13Insolvency

Liquidation in administration progress report.

Download
2020-05-06Insolvency

Liquidation in administration progress report.

Download
2020-01-15Insolvency

Liquidation in administration extension of period.

Download
2019-11-15Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2019-11-15Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-11-01Insolvency

Liquidation in administration progress report.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-06-17Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-05-17Insolvency

Liquidation in administration proposals.

Download
2019-04-24Address

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

Download
2019-04-18Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Capital

Capital allotment shares.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-11-08Capital

Capital allotment shares.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-10-31Capital

Capital allotment shares.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.