THE HOUSE GROUP LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8RU

Company number 03890104
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address ALBURY MILL MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of THE HOUSE GROUP LIMITED are www.thehousegroup.co.uk, and www.the-house-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The House Group Limited is a Private Limited Company. The company registration number is 03890104. The House Group Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of The House Group Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . ACKERLEY, Nikki is a Director of the company. Secretary ELEY, Louise Sarah has been resigned. Secretary FRANCIS, Cecil John has been resigned. Secretary SWIFT, Colin has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MATTHEWS, Lucy has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ACKERLEY, Nikki
Appointed Date: 07 December 1999
67 years old

Resigned Directors

Secretary
ELEY, Louise Sarah
Resigned: 02 January 2006
Appointed Date: 20 December 2005

Secretary
FRANCIS, Cecil John
Resigned: 20 December 2005
Appointed Date: 07 December 1999

Secretary
SWIFT, Colin
Resigned: 07 December 2010
Appointed Date: 02 January 2006

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Director
MATTHEWS, Lucy
Resigned: 31 January 2007
Appointed Date: 19 June 2006
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Persons With Significant Control

Miss Nicola Jane Ackerley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

THE HOUSE GROUP LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

30 Jun 2015
Accounts for a dormant company made up to 30 April 2015
16 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 43 more events
01 Feb 2000
New secretary appointed
27 Jan 2000
Secretary resigned
27 Jan 2000
Director resigned
27 Jan 2000
New director appointed
07 Dec 1999
Incorporation