This company is commonly known as Huse Living Limited. The company was founded 6 years ago and was given the registration number 11387194. The firm's registered office is in URMSTON. You can find them at 102 Roseneath Road, , Urmston, Trafford. This company's SIC code is 41100 - Development of building projects.
Name | : | HUSE LIVING LIMITED |
---|---|---|
Company Number | : | 11387194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Roseneath Road, Urmston, Trafford, England, M41 5AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102 Roseneath Road, Urmston, England, M41 5AZ | Director | 29 May 2018 | Active |
102 Roseneath Road, Urmston, England, M41 5AZ | Director | 29 May 2018 | Active |
102 Roseneath Road, Urmston, England, M41 5AZ | Director | 29 May 2018 | Active |
102 Roseneath Road, Urmston, England, M41 5AZ | Director | 29 May 2018 | Active |
Mrs Paula Joanne Butterfield Groves | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102 Roseneath Road, Urmston, England, M41 5AZ |
Nature of control | : |
|
Mr Andrew Munro Butterfield Groves | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102 Roseneath Road, Urmston, England, M41 5AZ |
Nature of control | : |
|
Huse Developments Ltd | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 102 Roseneath Road, Urmston, England, M41 5AZ |
Nature of control | : |
|
Brit Living Ltd | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Market Hill, Calne, England, SN11 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.