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.
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 | : |
|
Registered Address | : | The Octagon, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 30 January 2015 | Active |
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 05 May 2011 | Active |
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 22 February 2018 | Active |
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 25 January 2018 | Active |
650, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 30 September 2013 | Active |
Suffolk Court, 9, Church Field Road, Sudbury, CO10 2YA | Director | 04 July 2016 | Active |
The Octagon, Middleborough, Colchester, England, CO1 1TG | Director | 05 May 2011 | Active |
Suffolk Court, 9, Church Field Road, Sudbury, CO10 2YA | Director | 01 July 2016 | Active |
Hadley Grange, Chishill Road,, Heydon,, Royston, United Kingdom, SG8 8PW | Director | 18 December 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 05 May 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Accounts | Accounts with accounts type group. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-05-24 | Capital | Capital allotment shares. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.