LOUISE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LOUISE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049977

Incorporation date

26/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, Churchill House Third Avenue, Pensnett Trading Estate, Kingswinford DY6 7XZCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1995)
dot icon03/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon02/03/2026
Termination of appointment of Maxine Bishop as a director on 2021-01-31
dot icon02/03/2026
Appointment of Mrs Maxine Jayne Bishop as a director on 2021-01-31
dot icon20/01/2026
Cessation of Janet Turton as a person with significant control on 2022-06-20
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon26/08/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2022
Notification of Ellen Tromans as a person with significant control on 2022-08-11
dot icon11/08/2022
Appointment of Mrs Ellen Tromans as a director on 2022-08-11
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon20/06/2022
Cessation of Johnathan Allen as a person with significant control on 2022-06-20
dot icon20/06/2022
Termination of appointment of Janet Turton as a director on 2022-06-20
dot icon20/06/2022
Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XZ on 2022-06-20
dot icon20/06/2022
Termination of appointment of Johnathan Allen as a director on 2022-06-17
dot icon11/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/03/2022
Cessation of Margaret Evelyn Thomas as a person with significant control on 2022-01-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon22/06/2021
Appointment of Ms Maxine Bishop as a director on 2021-01-31
dot icon22/06/2021
Termination of appointment of Maraget Evelyn Thomas as a director on 2021-01-31
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Appointment of Mrs Maraget Evelyn Thomas as a director on 2018-07-11
dot icon21/08/2018
Termination of appointment of Diane Smith as a director on 2018-07-11
dot icon21/08/2018
Appointment of Mrs Diane Smith as a director on 2016-06-20
dot icon21/08/2018
Notification of Margaret Evelyn Thomas as a person with significant control on 2018-07-11
dot icon21/08/2018
Cessation of Diane Smith as a person with significant control on 2018-07-11
dot icon21/08/2018
Notification of Diane Smith as a person with significant control on 2016-06-20
dot icon21/08/2018
Cessation of Trevor Smith as a person with significant control on 2016-06-20
dot icon03/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Termination of appointment of Trevor Smith as a director on 2016-06-20
dot icon24/08/2017
Change of details for Mr Mark Tromans as a person with significant control on 2016-04-06
dot icon24/08/2017
Appointment of Mr Mark Anthony Davies as a director on 2015-09-01
dot icon24/08/2017
Termination of appointment of Mark Tromans as a director on 2015-09-01
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Register(s) moved to registered inspection location 200 High Street Pensnett Brierley Hill West Midlands DY5 4JG
dot icon18/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/05/2016
Appointment of Mr Mark Tromans as a director on 2015-09-01
dot icon18/05/2016
Termination of appointment of Michael Hadlington as a director on 2015-09-21
dot icon18/05/2016
Registered office address changed from Wychbury Chambers 78 Worcester Road West Hagley Stourbridge West Midlands DY9 0NJ to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 2016-05-18
dot icon19/11/2015
Micro company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/06/2015
Appointment of Mr Trevor Smith as a director on 2014-04-06
dot icon16/06/2015
Appointment of Mrs Janet Turton as a director on 2014-04-06
dot icon16/06/2015
Termination of appointment of Catherine Howell as a director on 2014-04-06
dot icon16/06/2015
Register inspection address has been changed to 200 High Street Pensnett Brierley Hill West Midlands DY5 4JG
dot icon16/06/2015
Termination of appointment of Michael Hadlington as a secretary on 2015-03-27
dot icon01/06/2015
Registered office address changed from Flat 2 Louise House 200 High Street Pensnett Dudley DY5 4JG to Wychbury Chambers 78 Worcester Road West Hagley Stourbridge West Midlands DY9 0NJ on 2015-06-01
dot icon04/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/04/2012
Director's details changed for Reginald Jukes on 2012-04-04
dot icon05/04/2012
Director's details changed for Catherine Provan on 2012-01-01
dot icon05/04/2012
Director's details changed for Fuzel Ahmed Choudhury on 2012-04-04
dot icon05/04/2012
Director's details changed for Johnathan Allen on 2012-04-04
dot icon05/04/2012
Director's details changed for Michael Hadlington on 2012-04-04
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon11/05/2009
Director and secretary's change of particulars / michael hadlington / 16/01/2009
dot icon11/05/2009
Director's change of particulars / fuzel choudhury / 10/04/2009
dot icon30/04/2009
Director appointed johnathan allen
dot icon30/04/2009
Appointment terminated director lucia andreano
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 31/03/08; full list of members
dot icon18/04/2008
Director and secretary appointed michael hadlington
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 31/03/07; full list of members
dot icon14/05/2007
Secretary resigned;director resigned
dot icon14/05/2007
Registered office changed on 14/05/07 from: ftat 1 louise house 200 high street pensnett brierley hill west midlands DY5 4JG
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon13/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 31/03/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 31/03/02; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 31/03/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon17/04/2000
Return made up to 31/03/00; full list of members
dot icon16/03/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon21/04/1999
Return made up to 31/03/99; no change of members
dot icon10/04/1999
Registered office changed on 10/04/99 from: flat 4 louise house 200 high street pesnett dudley west midlands DY5 4JG
dot icon10/04/1999
Secretary resigned
dot icon10/04/1999
New secretary appointed
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon21/04/1998
Return made up to 31/03/98; full list of members
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon25/04/1997
Return made up to 31/03/97; full list of members
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Director resigned
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon29/04/1996
New director appointed
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon01/02/1996
New secretary appointed
dot icon01/02/1996
Registered office changed on 01/02/96 from: somerset house temple street birmingham west midlands B2 5DN
dot icon01/02/1996
Secretary resigned
dot icon24/01/1996
Accounting reference date notified as 31/03
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon10/05/1995
Director resigned
dot icon10/05/1995
Secretary resigned
dot icon10/05/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
Ad 26/04/95--------- £ si 3@1=3 £ ic 1/4
dot icon26/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
99.00
-
0.00
549.00
-
2022
5
128.00
-
0.00
-
-
2023
5
328.00
-
0.00
-
-
2023
5
328.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

328.00 £Ascended156.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jukes, Reginald
Director
26/04/1995 - Present
-
Tromans, Ellen
Director
11/08/2022 - Present
-
Bishop, Maxine Jayne
Director
31/01/2021 - Present
-
Bishop, Maxine
Director
31/01/2021 - 31/01/2021
-
Choudhury, Fuzel Ahmed
Director
04/11/2005 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LOUISE HOUSE MANAGEMENT LIMITED

LOUISE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/1995 with the registered office located at First Floor, Churchill House Third Avenue, Pensnett Trading Estate, Kingswinford DY6 7XZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LOUISE HOUSE MANAGEMENT LIMITED?

toggle

LOUISE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 26/04/1995 .

Where is LOUISE HOUSE MANAGEMENT LIMITED located?

toggle

LOUISE HOUSE MANAGEMENT LIMITED is registered at First Floor, Churchill House Third Avenue, Pensnett Trading Estate, Kingswinford DY6 7XZ.

What does LOUISE HOUSE MANAGEMENT LIMITED do?

toggle

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

How many employees does LOUISE HOUSE MANAGEMENT LIMITED have?

toggle

LOUISE HOUSE MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for LOUISE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-09 with no updates.