UKBizDB.co.uk

HOUSE & SON PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as House & Son Property Consultants Limited. The company was founded 17 years ago and was given the registration number 06005331. The firm's registered office is in BOURNEMOUTH. You can find them at Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOUSE & SON PROPERTY CONSULTANTS LIMITED
Company Number:06005331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House, & Son, Lansdowne House Christchurch Road, Bournemouth, United Kingdom, BH1 3JW

Secretary01 September 2009Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director21 October 2021Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director21 November 2006Active
3 Rufford Gardens, Bournemouth, BH6 3HX

Director21 November 2006Active
9 Greaves Close, Bournemouth, BH10 5EG

Secretary21 November 2006Active
Sea Haven, 28 Marine Drive East, Barton On Sea, New Milton, England, BH25 7DU

Secretary01 September 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 November 2006Active
68 Stamford Road, Bournemouth, BH6 5DT

Director21 November 2006Active
9 Greaves Close, Bournemouth, BH10 5EG

Director21 November 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 November 2006Active

People with Significant Control

Mr Colin Peter Wetherall
Notified on:01 May 2020
Status:Active
Date of birth:July 1958
Nationality:English
Country of residence:England
Address:Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Accounts

Change account reference date company previous shortened.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Address

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

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.