HOUSEMATES LTD
READING JILS DEVELOPMENT LTD DSA QUALIFICATIONS AWARDING BODY LIMITED PSP LEARNIX LTD

Hellopages » Berkshire » West Berkshire » RG7 5BX

Company number 06229114
Status Active
Incorporation Date 27 April 2007
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-04 . The most likely internet sites of HOUSEMATES LTD are www.housemates.co.uk, and www.housemates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Housemates Ltd is a Private Limited Company. The company registration number is 06229114. Housemates Ltd has been working since 27 April 2007. The present status of the company is Active. The registered address of Housemates Ltd is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. The company`s financial liabilities are £0.05k. It is £0k against last year. The cash in hand is £0.26k. It is £0.09k against last year. And the total assets are £252.08k, which is £251.45k against last year. ETCHELLS, Susan Anne is a Director of the company. Secretary QUILTER, Jeanette has been resigned. Secretary SWEENEY, Shirley has been resigned. Secretary SWEENEY, Shirley has been resigned. Director QUILTER, Joseph Richard has been resigned. The company operates in "Real estate agencies".


housemates Key Finiance

LIABILITIES £0.05k
CASH £0.26k
+56%
TOTAL ASSETS £252.08k
+39598%
All Financial Figures

Current Directors

Director
ETCHELLS, Susan Anne
Appointed Date: 27 April 2007
66 years old

Resigned Directors

Secretary
QUILTER, Jeanette
Resigned: 16 January 2008
Appointed Date: 27 April 2007

Secretary
SWEENEY, Shirley
Resigned: 01 September 2009
Appointed Date: 16 January 2008

Secretary
SWEENEY, Shirley
Resigned: 27 April 2007
Appointed Date: 27 April 2007

Director
QUILTER, Joseph Richard
Resigned: 14 July 2008
Appointed Date: 27 April 2007
54 years old

Persons With Significant Control

Ian Etchells
Notified on: 14 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Etchells
Notified on: 14 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSEMATES LTD Events

31 Oct 2016
Confirmation statement made on 14 October 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04

10 Nov 2015
Change of share class name or designation
10 Nov 2015
Sub-division of shares on 1 October 2015
...
... and 26 more events
16 Jan 2008
Secretary resigned
05 Sep 2007
Secretary resigned
05 Sep 2007
New secretary appointed
20 Jul 2007
Accounting reference date shortened from 30/04/08 to 31/01/08
27 Apr 2007
Incorporation