Company Information for HOUSEMATES LTD
Wyvols Court Basingstoke Road, Swallowfield, Reading, BERKSHIRE, RG7 1WY,
|
Company Registration Number
06229114
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
HOUSEMATES LTD | ||||||
Legal Registered Office | ||||||
Wyvols Court Basingstoke Road Swallowfield Reading BERKSHIRE RG7 1WY Other companies in RG7 | ||||||
Previous Names | ||||||
|
Company Number | 06229114 | |
---|---|---|
Company ID Number | 06229114 | |
Date formed | 2007-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-01-31 | |
Account next due | 2025-10-31 | |
Latest return | 2024-10-14 | |
Return next due | 2025-10-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-16 08:50:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOUSEMATES (MACCLESFIELD) LIMITED | UNIT 3 ATLAS HOUSE OLD HALL STREET MACCLESFIELD SK10 2DT | Active | Company formed on the 1961-10-06 | |
HOUSEMATES UK LIMITED | 63 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 4PT | Dissolved | Company formed on the 2001-10-05 | |
HOUSEMATES INDOOR PLANTS, INC. | 14350 KENDALE LAKES DRIVE MIAMI FL 33183 | Inactive | Company formed on the 1998-04-16 | |
HOUSEMATES THE MOVIE, LLC | 410 N.W. 58TH COURT MIAMI FL 33126 | Inactive | Company formed on the 2004-02-18 | |
HOUSEMATES LLP | New Jersey | Unknown | ||
HOUSEMATES LLC | 3697 56TH STREET NORTH SAINT PETERSBURG FL 33710 | Active | Company formed on the 2021-06-11 | |
HOUSEMATES PROPERTIES LTD | 16-18 PASTURE ROAD GOOLE EAST YORKSHIRE DN14 6EZ | Active | Company formed on the 2024-05-19 |
Officer | Role | Date Appointed |
---|---|---|
IAN HARRY ETCHELLS |
||
SUSAN ANNE ETCHELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY SWEENEY |
Company Secretary | ||
JOSEPH RICHARD QUILTER |
Director | ||
JEANETTE QUILTER |
Company Secretary | ||
SHIRLEY SWEENEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B-PAID LIMITED | Director | 2017-09-11 | CURRENT | 2007-04-24 | Active | |
LEARNING TUBE LIMITED | Director | 2017-09-11 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
PSP UK GROUP LTD | Director | 2017-04-01 | CURRENT | 2004-09-03 | Active | |
LEARNING TUBE LIMITED | Director | 2017-04-01 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
PSP HOLDINGS LIMITED | Director | 2016-03-01 | CURRENT | 2009-12-09 | Active | |
ROOMS THAT ROCK LTD | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
IHE LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
ETCHELLS PHOTOGRAPHY AND PUBLISHING LIMITED | Director | 2012-08-07 | CURRENT | 2008-08-05 | Dissolved 2017-01-31 | |
B-PAID LIMITED | Director | 2017-09-11 | CURRENT | 2007-04-24 | Active | |
PSP UK GROUP LTD | Director | 2017-04-01 | CURRENT | 2004-09-03 | Active | |
LEARNING TUBE LIMITED | Director | 2017-04-01 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
PSP HOLDINGS LIMITED | Director | 2016-03-01 | CURRENT | 2009-12-09 | Active | |
ROOMS THAT ROCK LTD | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
IHE LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/10/24, WITH UPDATES | ||
Withdrawal of the company strike off application | ||
FIRST GAZETTE notice for voluntary strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE ETCHELLS | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Application to strike the company off the register | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Susan Anne Etchells on 2020-10-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX | |
AP01 | DIRECTOR APPOINTED MR IAN HARRY ETCHELLS | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 15/07/16 | |
CERTNM | COMPANY NAME CHANGED JILS DEVELOPMENT LTD CERTIFICATE ISSUED ON 15/07/16 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2015-10-01 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/06/2015 | |
CERTNM | Company name changed dsa qualifications awarding body LIMITED\certificate issued on 16/07/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Susan Anne Etchells on 2014-05-21 | |
CH01 | Director's details changed for Mrs Susan Anne Etchells on 2014-05-21 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
RES15 | CHANGE OF NAME 14/04/2011 | |
CERTNM | COMPANY NAME CHANGED PSP LEARNIX LTD CERTIFICATE ISSUED ON 10/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM GRIFFINS ACCOUNTANTS, GRIFFINS COURT, 24-32 LONDON ROAD NEWBURY BERKS RG14 1JX | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SHIRLEY SWEENEY | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH QUILTER | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-01-31 | £ 1,786 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOUSEMATES LTD
Current Assets | 2012-01-31 | £ 1,833 |
---|---|---|
Debtors | 2012-01-31 | £ 1,636 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HOUSEMATES LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |