HOUSE DECO LTD

Register to unlock more data on OkredoRegister

HOUSE DECO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14959326

Incorporation date

24/06/2023

Size

Micro Entity

Contacts

Registered address

Registered address

58 Cotton Hill, Bromley BR1 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2023)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2025
Registered office address changed from 186 Lomond Grove London SE5 7JG England to 58 Cotton Hill Bromley BR1 5RR on 2025-10-09
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Cessation of Tracy Monday as a person with significant control on 2025-04-29
dot icon29/04/2025
Termination of appointment of Tracy Monday as a director on 2025-04-29
dot icon29/04/2025
Micro company accounts made up to 2024-06-30
dot icon18/04/2025
Cessation of Beverley Smyth as a person with significant control on 2025-04-18
dot icon18/04/2025
Registered office address changed from 36 Church Street London N9 9DU United Kingdom to 186 Lomond Grove London SE5 7JG on 2025-04-18
dot icon18/04/2025
Termination of appointment of Beverley Smyth as a director on 2025-04-18
dot icon18/04/2025
Appointment of Mr Andrew Senior as a director on 2025-04-18
dot icon18/04/2025
Notification of Andrew Senior as a person with significant control on 2025-04-18
dot icon18/07/2024
Appointment of Miss Beverley Smyth as a director on 2024-07-18
dot icon17/07/2024
Cessation of Nuala Thornton as a person with significant control on 2024-07-11
dot icon17/07/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-07-11
dot icon17/07/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 36 Church Street London N9 9DU on 2024-07-17
dot icon17/07/2024
Termination of appointment of Nuala Thornton as a director on 2024-07-11
dot icon17/07/2024
Appointment of Mrs Tracy Monday as a director on 2024-07-11
dot icon17/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon17/07/2024
Notification of Tracy Monday as a person with significant control on 2024-07-11
dot icon17/07/2024
Notification of Beverley Smyth as a person with significant control on 2024-07-11
dot icon10/07/2024
Cessation of Peter Valaitis as a person with significant control on 2024-06-22
dot icon10/07/2024
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-07-10
dot icon10/07/2024
Termination of appointment of Peter Valaitis as a director on 2024-06-22
dot icon10/07/2024
Appointment of Mrs Nuala Thornton as a director on 2024-07-09
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon10/07/2024
Notification of Nuala Thornton as a person with significant control on 2024-07-09
dot icon10/07/2024
Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-09
dot icon13/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon24/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nuala Thornton
Director
09/07/2024 - 11/07/2024
8225
Mr Peter Valaitis
Director
24/06/2023 - 22/06/2024
8739
Mrs Tracy Monday
Director
11/07/2024 - 29/04/2025
-
Smyth, Beverley
Director
18/07/2024 - 18/04/2025
-
Mr Andrew Senior
Director
18/04/2025 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOUSE DECO LTD

HOUSE DECO LTD is an(a) Dissolved company incorporated on 24/06/2023 with the registered office located at 58 Cotton Hill, Bromley BR1 5RR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOUSE DECO LTD?

toggle

HOUSE DECO LTD is currently Dissolved. It was registered on 24/06/2023 and dissolved on 17/02/2026.

Where is HOUSE DECO LTD located?

toggle

HOUSE DECO LTD is registered at 58 Cotton Hill, Bromley BR1 5RR.

What does HOUSE DECO LTD do?

toggle

HOUSE DECO LTD operates in the Renting and leasing of other personal and household goods (77.29/9 - SIC 2007) sector.

What is the latest filing for HOUSE DECO LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.