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

HOUSE NETWORK LIMITED

C/O HUDSON WEIR, THIRD FLOOR, 112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
Company Registration Number
04907838
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About House Network Ltd
HOUSE NETWORK LIMITED was founded on 2003-09-23 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". House Network Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOUSE NETWORK LIMITED
 
Legal Registered Office
C/O HUDSON WEIR, THIRD FLOOR
112 CLERKENWELL ROAD
LONDON
EC1M 5SA
Other companies in CM4
 
Previous Names
SPORTMINDED LIMITED11/05/2004
Filing Information
Company Number 04907838
Company ID Number 04907838
Date formed 2003-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB839814390  
Last Datalog update: 2021-05-06 06:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE NETWORK 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 HOUSE NETWORK LIMITED
The following companies were found which have the same name as HOUSE NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
House Network Hong Kong Limited Active Company formed on the 2013-09-19
HOUSE NETWORKS LLC Georgia Unknown
HOUSE NETWORK INCORPORATED California Unknown
HOUSE NETWORK LIMITED Unknown
HOUSE NETWORK LLC 8009 CARDIN DR AUSTIN TX 78759 Active Company formed on the 2019-11-26
HOUSE NETWORKS L.L.C Georgia Unknown

Company Officers of HOUSE NETWORK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN EGLON
Company Secretary 2016-04-06
GORDON DADDS CORPORATE SERVIES LIMITED
Company Secretary 2018-02-28
JOHN DEVONSHIRE
Director 2015-08-26
DANIEL JOHN FLETCHER
Director 2015-08-26
MARK READINGS
Director 2004-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LOCK
Company Secretary 2016-11-30 2018-02-28
JULIANNE READINGS
Company Secretary 2004-02-16 2016-11-30
GRAHAM LOCK
Director 2005-09-21 2016-11-30
STEVEN EGLON
Director 2010-11-09 2016-04-06
MARK READINGS
Company Secretary 2003-09-23 2004-02-16
JULIANNE READINGS
Director 2003-09-23 2004-02-16
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2003-09-23 2003-09-23
DOUGLAS NOMINEES LIMITED
Nominated Director 2003-09-23 2003-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DEVONSHIRE SCHNEIDER PROPERTY FINANCE LIMITED Director 2015-05-12 CURRENT 2015-05-01 Active
DANIEL JOHN FLETCHER TOWER DIRECT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-08-08
DANIEL JOHN FLETCHER LAT PRO TRADER LIMITED Director 2014-11-21 CURRENT 2014-06-05 Liquidation
DANIEL JOHN FLETCHER EQUILIBRIUM VENTURES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-01-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administrator/Viewing ClerkLondonHouse Network are a disruptive company experiencing rapid growth. They are dramatically changing the way people sell their houses, and making the world a2016-03-21
Viewing ClerkLondonAn excellent opportunity has arisen to join our young, vibrant and award winning team at our headquarters in Houndsditch, London EC3A. House Network are the2016-03-08
Telephone Sales ExecutiveLondonReviewing your own sales performance, aiming to meet or exceed targets. 5 days a week. It is a daily battle, and House Network are looking for a *savvy, driven,...2016-03-02
Estate Agent, Lister, Valuer, Property Agent, DEAWatfordHouse Network Ltd are pleased to offer this fantastic and varied role working for the largest and fastest growing independent online estate agent in the UK....2016-01-10
Estate Agent, Lister, Valuer, Property Agent, DEAWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2016-01-10
Sales ExecutiveLondon*Overall Objective - to secure new business for the company.* * Field incoming new business enquiries, either by telephone or e-mail with the aim of securing2015-12-09
Office AssistantLondonAssisting the sales team by maintaining new client lead database. Entering new leads received from various sources, e-mail / spreadsheets swiftly to enable2015-12-07
Estate Agent, Lister, Valuer, Property Agent, DEAWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2015-11-04
Estate Agent, Lister, Valuer, Property Agent, DEAReadingWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2015-11-03
Estate Agent, Lister, Valuer, Property Agent, DEASouthamptonWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2015-11-03
Estate Agent, Lister, Valuer, Property Agent, DEAWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2015-11-03
Estate Agent, Lister, Valuer, Property Agent, DEAYorkWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2015-11-03
Estate Agent, Lister, Valuer, Property Agent, DEAWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2015-11-03
Estate Agent, Lister, Valuer, Property Agent, DEAWatfordWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2015-10-29
Estate Agent, Lister, Valuer, Property Agent, DEAEalingWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2015-10-28
Estate Agent, Lister, Valuer, Property Agent, DEANorth West LondonWorking as a Property Agent the day to day duties will include:. House Network Ltd are pleased to offer this fantastic and varied role working for the largest...2015-10-28

Jobs results powered by Indeed
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
2021-04-06AM23Liquidation. Administration move to dissolve company
2021-04-03AM08Liquidation. Result of creditors meeting
2020-11-13AM10Administrator's progress report
2020-05-06AM10Administrator's progress report
2020-01-15AM19liquidation-in-administration-extension-of-period
2019-11-15AM11Notice of appointment of a replacement or additional administrator
2019-11-15AM16Notice of order removing administrator from office
2019-11-01AM10Administrator's progress report
2019-10-09TM02Termination of appointment of Gordon Dadds Corporate Servies Limited on 2019-08-12
2019-06-17AM07Liquidation creditors meeting
2019-05-17AM02Liquidation statement of affairs AM02SOA
2019-05-17AM03Statement of administrator's proposal
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Estate Offices - Radley Green Farm Radley Green Road Radley Green Ingatestone Essex CM4 0LU
2019-04-18AM01Appointment of an administrator
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER IRVING STRAFFORD-TAYLOR
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TEMPLE SLADE
2019-02-13SH0108/02/19 STATEMENT OF CAPITAL GBP 79215.01
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-08SH0107/11/18 STATEMENT OF CAPITAL GBP 79215
2018-11-06AP01DIRECTOR APPOINTED MR IAN ALEXANDER IRVING STRAFFORD-TAYLOR
2018-10-31SH0125/10/18 STATEMENT OF CAPITAL GBP 79048.5
2018-09-28AP01DIRECTOR APPOINTED MR JOHN MICHAEL TEMPLE SLADE
2018-09-06SH0120/08/18 STATEMENT OF CAPITAL GBP 78525
2018-08-07SH0130/06/18 STATEMENT OF CAPITAL GBP 78394
2018-08-01SH0130/07/18 STATEMENT OF CAPITAL GBP 73662.5
2018-07-26SH0125/07/18 STATEMENT OF CAPITAL GBP 73597
2018-07-25SH0118/07/18 STATEMENT OF CAPITAL GBP 73466
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN FLETCHER
2018-07-03SH0102/07/18 STATEMENT OF CAPITAL GBP 73335
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 73204
2018-06-19SH0118/06/18 STATEMENT OF CAPITAL GBP 73204
2018-06-19SH0115/06/18 STATEMENT OF CAPITAL GBP 73138.5
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 72680.5
2018-04-25SH0125/04/18 STATEMENT OF CAPITAL GBP 72680.5
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 72485
2018-03-28SH0128/02/18 STATEMENT OF CAPITAL GBP 72485
2018-03-21SH0122/02/18 STATEMENT OF CAPITAL GBP 70815.5
2018-03-21AP04Appointment of Gordon Dadds Corporate Servies Limited as company secretary on 2018-02-28
2018-03-21TM02Termination of appointment of Graham Lock on 2018-02-28
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049078380002
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 69759.5
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-21SH08Change of share class name or designation
2017-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-11SH02SUB-DIVISION 23/01/17
2017-01-30AP03SECRETARY APPOINTED MR GRAHAM LOCK
2017-01-30TM02APPOINTMENT TERMINATED, SECRETARY JULIANNE READINGS
2016-12-08AA29/02/16 TOTAL EXEMPTION SMALL
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCK
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 69759.5
2016-11-23SH0125/03/16 STATEMENT OF CAPITAL GBP 69759.5
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EGLON
2016-06-27AP03SECRETARY APPOINTED MR STEVEN EGLON
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 69469.5
2015-11-09AR0109/11/15 FULL LIST
2015-09-30AR0101/09/15 FULL LIST
2015-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-21RES01ADOPT ARTICLES 26/08/2015
2015-09-18AA28/02/15 TOTAL EXEMPTION SMALL
2015-09-08SH0126/08/15 STATEMENT OF CAPITAL GBP 69444.51
2015-09-08AP01DIRECTOR APPOINTED MR DANIEL JOHN FLETCHER
2015-09-08AP01DIRECTOR APPOINTED MR JOHN DEVONSHIRE
2014-10-09AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 69444.5
2014-09-01AR0101/09/14 FULL LIST
2014-09-01AD02SAIL ADDRESS CHANGED FROM: SOVEREIGN ACCOUNTING SOLNS LANGARTH HOUSE REJERRAH NEWQUAY CORNWALL TR8 5QB ENGLAND
2014-08-19AR0119/07/14 FULL LIST
2013-09-17AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-22AR0119/07/13 FULL LIST
2013-03-18AA01PREVSHO FROM 01/03/2013 TO 28/02/2013
2012-12-14SH0105/11/12 STATEMENT OF CAPITAL GBP 69444.50
2012-11-30AA01/03/12 TOTAL EXEMPTION SMALL
2012-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-14RES13RESTRICTION OF SC REVOKED AND DELETED 05/11/2012
2012-11-14RES01ADOPT ARTICLES 05/11/2012
2012-07-19AR0119/07/12 FULL LIST
2012-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-19AD02SAIL ADDRESS CREATED
2011-12-01AA01/03/11 TOTAL EXEMPTION SMALL
2011-11-15AR0123/09/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK READINGS / 01/08/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LOCK / 01/08/2011
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / JULIANNE READINGS / 01/08/2011
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM THE BARN GREAT WARLEY STREET WARLEY BRENTWOOD ESSEX CM13 3JP
2011-01-20AP01DIRECTOR APPOINTED MR STEVEN EGLON
2010-11-08AR0123/09/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LOCK / 23/09/2010
2010-06-07AA01/03/10 TOTAL EXEMPTION SMALL
2009-11-30AA01/03/09 TOTAL EXEMPTION SMALL
2009-11-04AR0123/09/09 FULL LIST
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 99A VICTORIA ROAD ROMFORD ESSEX RM1 2LX
2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-22363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-17AA01/03/08 TOTAL EXEMPTION SMALL
2008-01-16363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/07
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 11 SHREWSBURY CLOSE LANGDON HILLS ESSEX SS16 6UB
2007-03-15363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/06
2006-07-10122S-DIV 14/06/06
2006-07-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-07-10128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-07-10123NC INC ALREADY ADJUSTED 24/04/06
2006-07-10RES04£ NC 1000/125000 24/04
2006-07-1088(2)RAD 24/04/06--------- £ SI 122500@.5=61250 £ IC 1250/62500
2006-07-1088(2)RAD 24/04/06--------- £ SI 250@1=250 £ IC 1000/1250
2005-10-26363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-28288aNEW DIRECTOR APPOINTED
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/05
2004-10-26363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-04225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 01/03/05
2004-07-28RES04NC INC ALREADY ADJUSTED 21/05/04
2004-07-28123£ NC 100/1000 21/05/04
2004-07-2888(2)RAD 21/05/04--------- £ SI 900@1=900 £ IC 100/1000
2004-05-11CERTNMCOMPANY NAME CHANGED SPORTMINDED LIMITED CERTIFICATE ISSUED ON 11/05/04
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288bSECRETARY RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-09-29288bDIRECTOR RESIGNED
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2003-09-29288bSECRETARY RESIGNED
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HOUSE NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-04-08
Fines / Sanctions
No fines or sanctions have been issued against HOUSE NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-03 Satisfied STEPHEN JAMES READINGS
Intangible Assets
Patents
We have not found any records of HOUSE NETWORK LIMITED registering or being granted any patents
Domain Names

HOUSE NETWORK LIMITED owns 1 domain names.

housenetwork.co.uk  

Trademarks

Trademark applications by HOUSE NETWORK LIMITED

HOUSE NETWORK LIMITED is the Original Applicant for the trademark MI-CTRL ™ (UK00003079599) through the UKIPO on the 2014-10-31
Trademark classes: Advertising, marketing and promotional services; auctioneering services; advertising of real estate property in electronic and printed format; advertising of financial, loan and mortgage services; compilation of information into computer databases; searching services for computer databases; providing an on-line commercial information directory on the internet; compilation of business directories; business information and administration services; providing online advertising marketplaces for sellers and buyers of goods and services; providing a searchable online advertising guide featuring the goods and services of online vendors; business administration services; advisory, consultancy and information services in relation to all the aforesaid. Provision of information in relation to real estate and real estate services and service providers; estate agencies; real estate and property management; real estate appraisal; leasing of real estate; rental of offices; renting of houses, apartments and flats; rent collection; financial evaluation of real estate; mortgage advisory and administration services; information, advisory and consultancy in relation to all the aforesaid services; including all the aforesaid services provided on-line from a computer database or the internet. Telecommunication services for the electronic transmission of data and information; communication services between real estate agents, vendors of real estate, purchasers of real estate, lessors of real estate, lessees of real estate, lenders, mortgage brokers, borrowers, conveyancers, lawyers and other parties; communication services for the purpose of e-commerce; electronic mail services; provision of internet portals and chat rooms; provision of access to weblogs; receiving and exchanging of information, text, sounds, images, data and messages; message sending;providing an online, interactive bulletin board for the transmission of messages among computer users concerning the sale of goods and services via a global communications network; information, advice and consultancy in relation to all the aforesaid services.
Income
Government Income
We have not found government income sources for HOUSE NETWORK 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 (68310 - Real estate agencies) as HOUSE NETWORK LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HOUSE NETWORK 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 TypeAppointment of Administrators
Defending partyHOUSE NETWORK LIMITEDEvent Date2019-03-29
In the High Court of Justice, case number 2248 Administrator's Name and Address: Michelle Mills (IP No. 14810) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHOUSE NETWORK LIMITEDEvent Date2019-02-25
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies Lists case number CR-2019-001420 A Petition to wind up the above-named company of Estate Offices, Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, Esesx CM4 0LU (Company Number 04907838) presented on 25 February 2019 by REDITUM SPV 42 LTD of 10 Queen Street Place, London EC4R 1AG (the Petitioner) claiming to be a creditor of the company, will be heard at Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 10 April 2019 Time: 10.30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 9 April 2019 at 1600 hours .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE NETWORK 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 HOUSE NETWORK 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.