UKBizDB.co.uk

HOUSESIMPLE LIMITED

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

This company is commonly known as Housesimple Limited. The company was founded 12 years ago and was given the registration number 07622707. The firm's registered office is in COLCHESTER. You can find them at The Octagon, Middleborough, Colchester, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HOUSESIMPLE LIMITED
Company Number:07622707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Octagon, Middleborough, Colchester, Essex, England, CO1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director30 January 2015Active
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director05 May 2011Active
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director22 February 2018Active
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director25 January 2018Active
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director30 September 2013Active
Suffolk Court, 9, Church Field Road, Sudbury, CO10 2YA

Director04 July 2016Active
The Octagon, Middleborough, Colchester, England, CO1 1TG

Director05 May 2011Active
Suffolk Court, 9, Church Field Road, Sudbury, CO10 2YA

Director01 July 2016Active
Hadley Grange, Chishill Road,, Heydon,, Royston, United Kingdom, SG8 8PW

Director18 December 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director05 May 2011Active

People with Significant Control

Sir Charles Dunstone
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:650, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander Gosling
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:The Octagon, Middleborough, Colchester, England, CO1 1TG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Isabelle Sophie Gosling
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:The Octagon, Middleborough, Colchester, England, CO1 1TG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Patrick Kelvin Clarkson
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:The Octagon, Middleborough, Colchester, England, CO1 1TG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roger Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:The Octagon, Middleborough, Colchester, England, CO1 1TG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Timothy Simon Morris
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Octagon, Middleborough, Colchester, England, CO1 1TG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-11Accounts

Accounts with accounts type group.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Resolution

Resolution.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type small.

Download
2022-12-02Address

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

Download
2022-11-15Address

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

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.