About

Registered Number: 04611602
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 41 Old Bath Road, Cheltenham, GL53 7QE,

 

Established in 2002, Housemart Ltd have registered office in Cheltenham, it's status at Companies House is "Active". This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Dorian Benjamin 09 December 2002 - 1
BARNES, Oliver James Frederick 09 December 2002 18 May 2010 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, Pippa Victoria 09 December 2002 10 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 27 December 2017
CS01 - N/A 27 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 07 September 2016
AD01 - Change of registered office address 07 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 01 June 2010
DISS40 - Notice of striking-off action discontinued 14 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AD01 - Change of registered office address 13 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.