HAUSMAN & HOLMES LIMITED
Overview
Company Name | HAUSMAN & HOLMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03791235 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAUSMAN & HOLMES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is HAUSMAN & HOLMES LIMITED located?
Registered Office Address | 4th Floor 95 Gresham Street EC2V 7AB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAUSMAN & HOLMES LIMITED?
Company Name | From | Until |
---|---|---|
STRONGPLOT LIMITED | Jun 17, 1999 | Jun 17, 1999 |
What are the latest accounts for HAUSMAN & HOLMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HAUSMAN & HOLMES LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2024 |
Overdue | No |
What are the latest filings for HAUSMAN & HOLMES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on Mar 05, 2025 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Joseph Dangoor on May 18, 2022 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Joseph Dangoor on Jun 03, 2021 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2018 with updates | 6 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||||||
Director's details changed for Joseph Dangoor on Nov 28, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||||||
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on Dec 14, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of HAUSMAN & HOLMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANGOOR, Jamil | Director | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | England | British | Finance Director | 121878210001 | ||||
DANGOOR, Joseph | Director | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | United Kingdom | British | Estate Agent | 117469410007 | ||||
DANGOOR, Richard | Director | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | United Kingdom | British | Estate Agent | 90476840004 | ||||
DANGOOR, Victoria | Secretary | 2 Mountview Court 310 Friern Barnet Lane N20 0YZ London | British | Director | 66586590003 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
DANGOOR, Victoria | Director | Delmar The Vale N14 6HN London | British | Director | 66586590001 | |||||
HOWARD, Eivone | Director | 11 Harav Levin Street Ramat Gav FOREIGN Israel | Israli | Director | 66586650001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for HAUSMAN & HOLMES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 17, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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