HOUSERATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOUSERATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03095557
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOUSERATE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HOUSERATE LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOUSERATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOUSERATE LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for HOUSERATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    19/12/2024
    RES13

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Apr 30, 2023 with updates

    5 pagesCS01

    Change of details for Hanson Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Apr 30, 2022 with updates

    5 pagesCS01

    Appointment of Mr Alfredo Quilez Somolinos as a director on Jan 05, 2022

    2 pagesAP01

    Termination of appointment of Carsten Matthias Wendt as a director on Jan 05, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Apr 30, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Apr 30, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Confirmation statement made on Apr 30, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    37 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    38 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01

    Who are the officers of HOUSERATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    206078140001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishCompany Director130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanishFinance Director287317590001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    TYSON, Roger Thomas Virley
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    Secretary
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    British28994800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    BritishGroup Chief Accountant Hanson90294620001
    BRANSON, Anthony
    The Great Barn Old Delaware
    Hever Road
    TN8 7LD Edenbridge
    Kent
    Director
    The Great Barn Old Delaware
    Hever Road
    TN8 7LD Edenbridge
    Kent
    United KingdomBritishTax Manager Hanson48556660001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    AustralianGroup Chief Accountant109716390001
    DOUGAL, Andrew James Harrower
    Lomond Lodge 1a Linkway
    GU15 2NH Camberley
    Surrey
    Director
    Lomond Lodge 1a Linkway
    GU15 2NH Camberley
    Surrey
    BritishChief Executive Hanson Plc42737230004
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director Hanson Plc4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritishGroup Financial Controller324778100001
    FENLON, Karl Gavin
    1 Petworth Street
    SW11 4QR London
    Director
    1 Petworth Street
    SW11 4QR London
    United KingdomBritishHead Of Tax And Treasury82181710003
    FENLON, Karl Gavin
    5 Edward Close
    AL1 5EN St Albans
    Hertfordshire
    Director
    5 Edward Close
    AL1 5EN St Albans
    Hertfordshire
    BritishGroup Treasurer Hanson Plc82181710001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    HURRELL, Samantha Jane
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    Director
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    BritishSolicitor Hanson Plc68385620001
    LAURIE, John Elliot
    126 Rosendale Road
    Dulwich
    SE21 8LG London
    Director
    126 Rosendale Road
    Dulwich
    SE21 8LG London
    BritishSolicitor87413040002
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    LUDLAM, Kenneth John
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    Director
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    United KingdomBritishGroup Chief Accountant Hanson3893370002
    MURRAY, Alan James
    Top Flat 60 Radipole Road
    Fulham
    SW6 5DL London
    Director
    Top Flat 60 Radipole Road
    Fulham
    SW6 5DL London
    BritishFinance Director Hanson Plc58614440001
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglishFinance Director Hanson Plc127532290001
    O'SHEA, Patrick Joseph
    Cambridge Road
    TW1 2TJ Twickenham
    63
    Middlesex
    Director
    Cambridge Road
    TW1 2TJ Twickenham
    63
    Middlesex
    EnglandBritishChief Executive Hanson Pacific128400080001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    READ, Justin Richard
    46b Saint Georges Drive
    SW1V 4BT London
    Director
    46b Saint Georges Drive
    SW1V 4BT London
    EnglandBritishHead Of Corporate Development67023680001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritishGroup Finance Manager Hanson P90315200001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritishGroup Finance Manager Hanson P90315200001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    GermanyGermanDirector220319550003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HOUSERATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04626078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0