Warning: file_put_contents(c/815a5084aa44e76c83fd20ea7966794d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Housecheckr Services Limited, NR4 7TJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUSECHECKR SERVICES LIMITED

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

This company is commonly known as Housecheckr Services Limited. The company was founded 5 years ago and was given the registration number 11554446. The firm's registered office is in NORWICH. You can find them at The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, Norfolk. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HOUSECHECKR SERVICES LIMITED
Company Number:11554446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, Norfolk, England, NR4 7TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ

Director05 September 2018Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ

Director17 December 2020Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ

Director05 September 2018Active
Redlands, Beech Road, Wroxham, Norwich, England, NR12 8TP

Director02 January 2020Active
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ

Director17 January 2021Active

People with Significant Control

Mr David John Antill
Notified on:05 September 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:The Enterprise Centre, University Of East Anglia, Norwich, England, NR4 7TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Steven Trett
Notified on:05 September 2018
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:The Enterprise Centre, University Of East Anglia, Norwich, England, NR4 7TJ
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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-11-12Capital

Capital allotment shares.

Download
2020-11-12Incorporation

Memorandum articles.

Download
2020-11-12Resolution

Resolution.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-15Capital

Capital alter shares subdivision.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Address

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

Download

Copyright © 2024. All rights reserved.