Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOUSEBALL LIMITED
Company Information for

HOUSEBALL LIMITED

15 STATION APPROACH, VIRGINIA WATER, SURREY, GU25 4DW,
Company Registration Number
04342897
Private Limited Company
Active

Company Overview

About Houseball Ltd
HOUSEBALL LIMITED was founded on 2001-12-19 and has its registered office in Virginia Water. The organisation's status is listed as "Active". Houseball Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOUSEBALL LIMITED
 
Legal Registered Office
15 STATION APPROACH
VIRGINIA WATER
SURREY
GU25 4DW
Other companies in GU25
 
Filing Information
Company Number 04342897
Company ID Number 04342897
Date formed 2001-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 12:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSEBALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOUSEBALL LIMITED
The following companies were found which have the same name as HOUSEBALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSEBALL, LLC 9925 TUMBLESON ROAD - VAN WERT OH 45891 Active Company formed on the 2012-11-28

Company Officers of HOUSEBALL LIMITED

Current Directors
Officer Role Date Appointed
GURDIP SINGH MANN
Company Secretary 2003-02-07
BALWANT SINGH MANN
Director 2003-02-07
DAVINDER KAUR MANN
Director 2003-02-07
GIAN KAUR MANN
Director 2003-02-07
GURDIP SINGH MANN
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARDSON
Company Secretary 2002-04-16 2003-02-07
CESIDIO MARTIN DI CIACCA
Director 2002-04-11 2003-02-07
KEVIN CHARLES MCCABE
Director 2002-04-11 2003-02-07
DIDIER MICHEL TANDY
Director 2002-04-11 2003-02-07
SUSAN MARGARET BROOK
Company Secretary 2002-04-11 2002-04-16
MEGAN JOY LANGRIDGE
Company Secretary 2002-01-04 2002-04-11
PETER RICHARD KLIMT
Director 2002-01-04 2002-04-11
GUY ANTHONY NAGGAR
Director 2002-01-04 2002-04-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-19 2002-01-04
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-19 2002-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURDIP SINGH MANN ARUN PROPERTY MANAGEMENT LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
GURDIP SINGH MANN NORTH INDIA ESTATES LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
GURDIP SINGH MANN PLAHI PROPERTY DEALERS 34 LIMITED Company Secretary 2006-10-20 CURRENT 2006-08-03 Active
GURDIP SINGH MANN DAVILLGROVE LIMITED Company Secretary 2004-03-30 CURRENT 1986-08-28 Active
GURDIP SINGH MANN SCALEFEN LIMITED Company Secretary 2004-03-30 CURRENT 1998-08-18 Active
GURDIP SINGH MANN LOCATION BUILDERS LIMITED Company Secretary 2004-03-30 CURRENT 1998-05-18 Active
GURDIP SINGH MANN DRAWMARK LIMITED Company Secretary 2004-03-30 CURRENT 1998-06-10 Active
GURDIP SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Company Secretary 2004-03-30 CURRENT 1971-10-14 Active
GURDIP SINGH MANN LIONWALK LIMITED Company Secretary 2004-03-30 CURRENT 1984-03-23 Active
GURDIP SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-16 Active
BALWANT SINGH MANN ARUN PROPERTY MANAGEMENT LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active
BALWANT SINGH MANN DRAWMARK LIMITED Director 2004-03-30 CURRENT 1998-06-10 Active
BALWANT SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
BALWANT SINGH MANN SCALEFEN LIMITED Director 2001-12-21 CURRENT 1998-08-18 Active
BALWANT SINGH MANN LOCATION BUILDERS LIMITED Director 2000-06-25 CURRENT 1998-05-18 Active
BALWANT SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 1991-10-07 CURRENT 1971-10-14 Active
BALWANT SINGH MANN SOUTHDOCK SECURITIES LIMITED Director 1991-07-31 CURRENT 1987-02-19 Dissolved 2018-05-14
BALWANT SINGH MANN LIONWALK LIMITED Director 1991-04-14 CURRENT 1984-03-23 Active
DAVINDER KAUR MANN ARUN PROPERTY MANAGEMENT LIMITED Director 2009-05-12 CURRENT 2009-05-12 Active
DAVINDER KAUR MANN NORTH INDIA ESTATES LIMITED Director 2007-07-18 CURRENT 2007-07-17 Active
DAVINDER KAUR MANN SCALEFEN LIMITED Director 2004-03-30 CURRENT 1998-08-18 Active
DAVINDER KAUR MANN LOCATION BUILDERS LIMITED Director 2004-03-30 CURRENT 1998-05-18 Active
DAVINDER KAUR MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
DAVINDER KAUR MANN DRAWMARK LIMITED Director 2001-01-08 CURRENT 1998-06-10 Active
DAVINDER KAUR MANN LIONWALK LIMITED Director 1999-01-09 CURRENT 1984-03-23 Active
DAVINDER KAUR MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 1998-12-13 CURRENT 1971-10-14 Active
DAVINDER KAUR MANN MASTERBELL LIMITED Director 1991-08-31 CURRENT 1988-09-19 Dissolved 2018-05-14
GURDIP SINGH MANN SCALEFEN LIMITED Director 2009-10-01 CURRENT 1998-08-18 Active
GURDIP SINGH MANN NORTH INDIA ESTATES LIMITED Director 2007-07-18 CURRENT 2007-07-17 Active
GURDIP SINGH MANN PLAHI PROPERTY DEALERS 34 LIMITED Director 2006-10-20 CURRENT 2006-08-03 Active
GURDIP SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 2004-03-30 CURRENT 1971-10-14 Active
GURDIP SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
GURDIP SINGH MANN DRAWMARK LIMITED Director 2001-01-08 CURRENT 1998-06-10 Active
GURDIP SINGH MANN LOCATION BUILDERS LIMITED Director 2000-06-25 CURRENT 1998-05-18 Active
GURDIP SINGH MANN MASTERBELL LIMITED Director 1991-08-31 CURRENT 1988-09-19 Dissolved 2018-05-14
GURDIP SINGH MANN SOUTHDOCK SECURITIES LIMITED Director 1991-07-31 CURRENT 1987-02-19 Dissolved 2018-05-14
GURDIP SINGH MANN LIONWALK LIMITED Director 1991-04-14 CURRENT 1984-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-12-21CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2021-12-29CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2019-12-19PSC07CESSATION OF BALWANT SINGH MANN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER KAUR MANN
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-11-13RES13Resolutions passed:
  • Dormant resolution 25/10/2019
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BALWANT SINGH MANN
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 250001
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 250001
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-11-26RES13Resolutions passed:
  • Dormant company 18/11/2015
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 250001
2014-12-22AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM 81a the Broadway Southall Middlesex UB1 1LA
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 250001
2013-12-30AR0119/12/13 ANNUAL RETURN FULL LIST
2013-10-28RES13Resolutions passed:
  • Dormant res 22/08/2012
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-04-15MG02Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
2013-03-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2013-03-02MG01Particulars of a mortgage or charge / charge no: 6
2013-03-01AR0119/12/12 ANNUAL RETURN FULL LIST
2013-02-27MG01Particulars of a mortgage or charge / charge no: 5
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-01-03AR0119/12/11 ANNUAL RETURN FULL LIST
2011-12-02MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
2011-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-02-02AR0119/12/10 ANNUAL RETURN FULL LIST
2010-10-12RES03Resolutions passed:
  • Resolution of exemption from the Appointing of Auditors
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-27AR0119/12/09 FULL LIST
2009-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-16363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-25RES03EXEMPTION FROM APPOINTING AUDITORS
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-07363sRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: FIRST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB
2007-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/07
2007-03-27363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-10RES03EXEMPTION FROM APPOINTING AUDITORS
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: C/O PARAM & CO FIRST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB
2006-03-21RES03EXEMPTION FROM APPOINTING AUDITORS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-12-14363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-02-11363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-04RES03EXEMPTION FROM APPOINTING AUDITORS
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-10-19RES03EXEMPTION FROM APPOINTING AUDITORS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2004-10-18288aNEW DIRECTOR APPOINTED
2004-07-20DISS40STRIKE-OFF ACTION DISCONTINUED
2004-07-15363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-07-06GAZ1FIRST GAZETTE
2004-04-05288cSECRETARY'S PARTICULARS CHANGED
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 81A THE BROADWAY SOUTHALL MIDDLESEX UB1 1LA
2003-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-17288bSECRETARY RESIGNED
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2003-02-17288bDIRECTOR RESIGNED
2003-02-17288bDIRECTOR RESIGNED
2003-02-17288bDIRECTOR RESIGNED
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOUSEBALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-07-06
Fines / Sanctions
No fines or sanctions have been issued against HOUSEBALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-07 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-02-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HOUSEBALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSEBALL LIMITED
Trademarks
We have not found any records of HOUSEBALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSEBALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HOUSEBALL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOUSEBALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOUSEBALL LIMITEDEvent Date2004-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSEBALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOUSEBALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.