HOUSE APART LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 8AJ

Company number 05213910
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address 15 QUEEN SQUARE, LEEDS, ENGLAND, LS2 8AJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Registered office address changed from Alternative Asset Alliance Suite B1, 2nd Floor the Exchange Harrogate North Yorkshire HG1 1TS to 15 Queen Square Leeds LS2 8AJ on 29 June 2016. The most likely internet sites of HOUSE APART LIMITED are www.houseapart.co.uk, and www.house-apart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. House Apart Limited is a Private Limited Company. The company registration number is 05213910. House Apart Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of House Apart Limited is 15 Queen Square Leeds England Ls2 8aj. . AGRIDHIOTIS, Vas is a Director of the company. JOHNSTON, Emma is a Director of the company. Secretary AGRIDHIOTIS, Guillianna has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
AGRIDHIOTIS, Vas
Appointed Date: 01 September 2004
58 years old

Director
JOHNSTON, Emma
Appointed Date: 13 March 2009
48 years old

Resigned Directors

Secretary
AGRIDHIOTIS, Guillianna
Resigned: 06 May 2014
Appointed Date: 01 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 August 2004
Appointed Date: 25 August 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mr Vas Agridhiotis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOUSE APART LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 25 August 2016 with updates
29 Jun 2016
Registered office address changed from Alternative Asset Alliance Suite B1, 2nd Floor the Exchange Harrogate North Yorkshire HG1 1TS to 15 Queen Square Leeds LS2 8AJ on 29 June 2016
23 Oct 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
17 Sep 2004
New secretary appointed
17 Sep 2004
Registered office changed on 17/09/04 from: 72 parliament road middlesbrough TS1 4JS
26 Aug 2004
Secretary resigned
26 Aug 2004
Director resigned
25 Aug 2004
Incorporation