OURHOUSE GROUP LIMITED
Overview
| Company Name | OURHOUSE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12926635 |
| 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 OURHOUSE GROUP LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is OURHOUSE GROUP LIMITED located?
| Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OURHOUSE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LITTLE HOUSES GROUP LIMITED | Oct 04, 2020 | Oct 04, 2020 |
What are the latest accounts for OURHOUSE GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2024 |
| Next Accounts Due On | Dec 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OURHOUSE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for OURHOUSE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Lhg Bidco Limited as a person with significant control on Feb 17, 2026 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed the little houses group LIMITED\certificate issued on 17/02/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Guilherme José Sales Gomes De Sá as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Woody Bruce as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luigi Caruso as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2025 with updates | 5 pages | CS01 | ||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 06, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 22, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Jose Gabriel Caballero Martinez as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Cessation of Charles Robert Gardiner as a person with significant control on Nov 19, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Imbiba Growth 2 Lp as a person with significant control on Nov 19, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Level 19, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on Jan 13, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven Bradley Underwood as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Elizabeth Lambkin as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Level 19, the Shard 32 London Bridge Street London SE1 9SG on Jan 07, 2025 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Nov 22, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 19, 2024
| 3 pages | SH01 | ||||||||||
Notification of Lhg Bidco Limited as a person with significant control on Nov 19, 2024 | 2 pages | PSC02 | ||||||||||
Sub-division of shares on Nov 19, 2024 | 6 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of OURHOUSE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSTHWAITE, Nicholas Anthony | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 320760910002 | |||||
| GARDINER, Charles Robert | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 187510740003 | |||||
| SALES GOMES DE SÁ, Guilherme José | Director | Berkeley Square W1J 5AL London 40 England | United Kingdom | Portuguese | 342982450001 | |||||
| UNDERWOOD, Steven Bradley | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 298322730001 | |||||
| WERHAHN, Peter | Director | Berkeley Square W1J 5AL London 40 England | England | German | 329887080001 | |||||
| MCGOVERN, Joanna | Secretary | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | 326391710001 | |||||||
| BRUCE, Woody | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 150519970002 | |||||
| CARUSO, Luigi | Director | Berkeley Square W1J 5AL London 40 England | England | Italian | 282226620003 | |||||
| GARDINER, Nigel William | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 87593610004 | |||||
| HOYLAND, Laura Elizabeth | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 163418990002 | |||||
| LAMBKIN, Jennifer Elizabeth | Director | 52-54 Gracechurch Street EC3V 0EH London 4th Floor England | England | British | 308207180001 | |||||
| MARTINEZ, Jose Gabriel Caballero | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard England | England | Spanish | 294156990001 | |||||
| PODBURY, Elizabeth Emma | Director | Langley Court WC2E 9JY London C/O Imbiba, 1-3 England | England | Irish | 249203790001 | |||||
| ROSTRON, Olivia Frances | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | United Kingdom | British | 293000710002 |
Who are the persons with significant control of OURHOUSE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ourhouse Bidco Limited | Nov 19, 2024 | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Imbiba Growth 2 Lp | Jun 21, 2023 | Langley Court WC2E 9JY London C/O Imbiba, 1-3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Robert Gardiner | Oct 04, 2020 | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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