HOUSEBREEZE LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 4HU

Company number 04344401
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address WIGLEY MEADOW FARM, GRANGEMILL, MATLOCK, DERBYSHIRE, DE4 4HU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 3 . The most likely internet sites of HOUSEBREEZE LIMITED are www.housebreeze.co.uk, and www.housebreeze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Housebreeze Limited is a Private Limited Company. The company registration number is 04344401. Housebreeze Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Housebreeze Limited is Wigley Meadow Farm Grangemill Matlock Derbyshire De4 4hu. . SELLORS, Myrtle is a Secretary of the company. SELLORS, David George is a Director of the company. SELLORS, Myrtle is a Director of the company. Secretary NAYLOR, Samuel John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NAYLOR, Francis has been resigned. Director NAYLOR, Samuel John has been resigned. Director NAYLOR, Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SELLORS, Myrtle
Appointed Date: 25 March 2003

Director
SELLORS, David George
Appointed Date: 25 March 2003
66 years old

Director
SELLORS, Myrtle
Appointed Date: 25 March 2003
92 years old

Resigned Directors

Secretary
NAYLOR, Samuel John
Resigned: 25 March 2003
Appointed Date: 05 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2002
Appointed Date: 21 December 2001

Director
NAYLOR, Francis
Resigned: 25 March 2003
Appointed Date: 05 March 2002
82 years old

Director
NAYLOR, Samuel John
Resigned: 25 March 2003
Appointed Date: 05 March 2002
84 years old

Director
NAYLOR, Stuart
Resigned: 25 March 2003
Appointed Date: 05 March 2002
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2002
Appointed Date: 21 December 2001

Persons With Significant Control

Mr David George Sellors
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOUSEBREEZE LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3

...
... and 37 more events
14 Mar 2002
New director appointed
14 Mar 2002
Registered office changed on 14/03/02 from: 1 mitchell lane bristol BS1 6BU
11 Mar 2002
Director resigned
11 Mar 2002
Secretary resigned
21 Dec 2001
Incorporation