HOUSE.LONDON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

HOUSE.LONDON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12051950

Incorporation date

14/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12051950 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon09/02/2026
Registered office address changed to PO Box 4385, 12051950 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-09
dot icon17/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Micro company accounts made up to 2021-06-30
dot icon28/03/2025
Micro company accounts made up to 2022-06-30
dot icon28/03/2025
Micro company accounts made up to 2023-06-30
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/11/2024
Appointment of Dr Sheeraz Ahmed as a director on 2019-06-14
dot icon04/11/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon25/03/2024
Registered office address changed to PO Box 4385, 12051950 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-25
dot icon25/03/2024
Address of officer Ms Anna Elizabeth Ellen Kensdale changed to 12051950 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-03-25
dot icon25/03/2024
Address of person with significant control Ms Anna Elizabeth Ellen Kensdale changed to 12051950 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-03-25
dot icon10/01/2024
Confirmation statement made on 2023-06-13 with no updates
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 167 - 169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2023-12-12
dot icon12/12/2023
Confirmation statement made on 2022-06-13 with no updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Compulsory strike-off action has been discontinued

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
13/06/2026
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
dot iconNext due on
31/03/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kensdale, Anna Elizabeth Ellen
Director
14/06/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOUSE.LONDON PROPERTY LIMITED

HOUSE.LONDON PROPERTY LIMITED is an(a) Active company incorporated on 14/06/2019 with the registered office located at 4385, 12051950 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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.LONDON PROPERTY LIMITED?

toggle

HOUSE.LONDON PROPERTY LIMITED is currently Active. It was registered on 14/06/2019 .

Where is HOUSE.LONDON PROPERTY LIMITED located?

toggle

HOUSE.LONDON PROPERTY LIMITED is registered at 4385, 12051950 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does HOUSE.LONDON PROPERTY LIMITED do?

toggle

HOUSE.LONDON PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HOUSE.LONDON PROPERTY LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.