OURHOUSE GROUP LIMITED

OURHOUSE GROUP LIMITED

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

    Company NameOURHOUSE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12926635
    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 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 AddressNo

    What were the previous names of OURHOUSE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LITTLE HOUSES GROUP LIMITEDOct 04, 2020Oct 04, 2020

    What are the latest accounts for OURHOUSE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnDec 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OURHOUSE GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for OURHOUSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Lhg Bidco Limited as a person with significant control on Feb 17, 2026

    2 pagesPSC05

    Certificate of change of name

    Company name changed the little houses group LIMITED\certificate issued on 17/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 16, 2026

    RES15

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 3,991.1875
    3 pagesSH01

    Appointment of Guilherme José Sales Gomes De Sá as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Woody Bruce as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Luigi Caruso as a director on Oct 24, 2025

    1 pagesTM01

    Confirmation statement made on Oct 03, 2025 with updates

    5 pagesCS01

    legacy

    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Aug 06, 2025

    • Capital: GBP 3,990.1875
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification A second filed SH01 was registered on 14/08/2025

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 3,989.19
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 22, 2025

    • Capital: GBP 3,988.19
    3 pagesSH01

    Termination of appointment of Jose Gabriel Caballero Martinez as a director on Jul 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Cessation of Charles Robert Gardiner as a person with significant control on Nov 19, 2024

    1 pagesPSC07

    Cessation of Imbiba Growth 2 Lp as a person with significant control on Nov 19, 2024

    1 pagesPSC07

    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 pagesAD01

    Appointment of Mr Steven Bradley Underwood as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Jennifer Elizabeth Lambkin as a director on Jan 01, 2025

    1 pagesTM01

    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 pagesAD01

    Current accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Statement of capital following an allotment of shares on Nov 22, 2024

    • Capital: GBP 3,987.1875
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 19, 2024

    • Capital: GBP 3,986.1875
    3 pagesSH01

    Notification of Lhg Bidco Limited as a person with significant control on Nov 19, 2024

    2 pagesPSC02

    Sub-division of shares on Nov 19, 2024

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of OURHOUSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSTHWAITE, Nicholas Anthony
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish320760910002
    GARDINER, Charles Robert
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish187510740003
    SALES GOMES DE SÁ, Guilherme José
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    United KingdomPortuguese342982450001
    UNDERWOOD, Steven Bradley
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish298322730001
    WERHAHN, Peter
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandGerman329887080001
    MCGOVERN, Joanna
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Secretary
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    326391710001
    BRUCE, Woody
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish150519970002
    CARUSO, Luigi
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandItalian282226620003
    GARDINER, Nigel William
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish87593610004
    HOYLAND, Laura Elizabeth
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish163418990002
    LAMBKIN, Jennifer Elizabeth
    52-54 Gracechurch Street
    EC3V 0EH London
    4th Floor
    England
    Director
    52-54 Gracechurch Street
    EC3V 0EH London
    4th Floor
    England
    EnglandBritish308207180001
    MARTINEZ, Jose Gabriel Caballero
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    England
    EnglandSpanish294156990001
    PODBURY, Elizabeth Emma
    Langley Court
    WC2E 9JY London
    C/O Imbiba, 1-3
    England
    Director
    Langley Court
    WC2E 9JY London
    C/O Imbiba, 1-3
    England
    EnglandIrish249203790001
    ROSTRON, Olivia Frances
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    United KingdomBritish293000710002

    Who are the persons with significant control of OURHOUSE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ourhouse Bidco Limited
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Nov 19, 2024
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number16042073
    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.
    Imbiba Growth 2 Lp
    Langley Court
    WC2E 9JY London
    C/O Imbiba, 1-3
    England
    Jun 21, 2023
    Langley Court
    WC2E 9JY London
    C/O Imbiba, 1-3
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnership Act 1907
    Place RegisteredRegister Of Companies
    Registration NumberLp022758
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Robert Gardiner
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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