HOUSE TO GO LIMITED
HOLYWOOD


Company number NI044530
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 45 RATHMOYLE PARK, HOLYWOOD, NORTHERN IRELAND, BT18 0DT
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 Registered office address changed from C/O Burke Wallace Chartered Accountants 146 High Street Holywood County Down BT18 9HS to 45 Rathmoyle Park Holywood BT18 0DT on 27 February 2017; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HOUSE TO GO LIMITED are www.housetogo.co.uk, and www.house-to-go.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. House To Go Limited is a Private Limited Company. The company registration number is NI044530. House To Go Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of House To Go Limited is 45 Rathmoyle Park Holywood Northern Ireland Bt18 0dt. . PATTERSON, Brian Samuel is a Secretary of the company. BEACH, Elizabeth Jonsson is a Director of the company. PATTERSON, Brian Samuel is a Director of the company. Secretary KENT, Kieron has been resigned. Director KENT, Kieron has been resigned. Director KIRKPATRICK, Andrew Nigel has been resigned. Director MCKNIGHT, Dawn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PATTERSON, Brian Samuel
Appointed Date: 01 January 2004

Director
BEACH, Elizabeth Jonsson
Appointed Date: 07 January 2003
80 years old

Director
PATTERSON, Brian Samuel
Appointed Date: 07 January 2003
73 years old

Resigned Directors

Secretary
KENT, Kieron
Resigned: 01 January 2004
Appointed Date: 24 October 2002

Director
KENT, Kieron
Resigned: 01 January 2004
Appointed Date: 07 January 2003
64 years old

Director
KIRKPATRICK, Andrew Nigel
Resigned: 07 January 2003
Appointed Date: 24 October 2002
46 years old

Director
MCKNIGHT, Dawn
Resigned: 07 January 2003
Appointed Date: 24 October 2002
55 years old

Persons With Significant Control

Mr Brian Paterson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSE TO GO LIMITED Events

27 Feb 2017
Registered office address changed from C/O Burke Wallace Chartered Accountants 146 High Street Holywood County Down BT18 9HS to 45 Rathmoyle Park Holywood BT18 0DT on 27 February 2017
23 Dec 2016
Confirmation statement made on 24 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 37 more events
15 Jan 2003
Resolution to change name
24 Oct 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Oct 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Oct 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Oct 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.