Company NameHouse Heating Limited
DirectorJeremy Nigel House
Company StatusActive
Company Number03313571
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJeremy Nigel House
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Engineering Works 47 Queens Road
Weybridge
Surrey
KT13 9UH
Secretary NameSusan Jane House
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address429 The Heart
New Zealand Avenue
Walton-On-Thames
Surrey
KT12 1GE
Director NameKeith George Ansell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 9 months (resigned 19 March 2024)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address19 John Cobb Road
Weybridge
Surrey
KT13 0TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehouseheatingltd.com
Telephone01932 351515
Telephone regionWeybridge

Location

Registered AddressThe Old Engineering Works 47
Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1000 at £1Jeremy Nigel House
100.00%
Ordinary

Financials

Year2014
Net Worth£73,968
Cash£75,676
Current Liabilities£227,842

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

9 January 2024Registered office address changed from 5 Berkeley Gardens Walton-on-Thames Surrey KT12 2PQ England to The Old Engineering Works 47 Queens Road Weybridge Surrey KT13 9UH on 9 January 2024 (1 page)
21 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
15 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
13 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 June 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
13 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
9 December 2019Registered office address changed from Unit 9 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 5 Berkeley Gardens Walton-on-Thames Surrey KT12 2PQ on 9 December 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1,000
(5 pages)
19 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1,000
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Register inspection address has been changed from 429 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GE United Kingdom (1 page)
21 February 2014Register inspection address has been changed from 429 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GE United Kingdom (1 page)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
20 February 2014Director's details changed for Jeremy Nigel House on 1 December 2013 (2 pages)
20 February 2014Register(s) moved to registered office address (1 page)
20 February 2014Registered office address changed from , Unit 9 15 Church Street, Weybridge, Surrey, KT13 8NA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from , Unit 9 15 Church Street, Weybridge, Surrey, KT13 8NA on 20 February 2014 (1 page)
20 February 2014Director's details changed for Jeremy Nigel House on 1 December 2013 (2 pages)
20 February 2014Director's details changed for Jeremy Nigel House on 1 December 2013 (2 pages)
20 February 2014Register(s) moved to registered office address (1 page)
18 February 2014Termination of appointment of Susan House as a secretary (2 pages)
18 February 2014Termination of appointment of Susan House as a secretary (2 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
13 March 2013Secretary's details changed for Susan Jane House on 12 March 2013 (2 pages)
13 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for Jeremy Nigel House on 12 March 2013 (2 pages)
13 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for Jeremy Nigel House on 12 March 2013 (2 pages)
13 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
13 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
13 March 2013Secretary's details changed for Susan Jane House on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Keith George Ansell on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Keith George Ansell on 12 March 2013 (2 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
21 November 2012Registered office address changed from , 'Paris House ', Ridgway Pyrford, Woking, Surrey, GU22 8PN, United Kingdom on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from , 'Paris House ', Ridgway Pyrford, Woking, Surrey, GU22 8PN, United Kingdom on 21 November 2012 (2 pages)
16 August 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
16 August 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
9 December 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1,000
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1,000
(3 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2011Memorandum and Articles of Association (6 pages)
8 December 2011Memorandum and Articles of Association (6 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2011Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 25 November 2011 (1 page)
25 November 2011Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 25 November 2011 (1 page)
1 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Keith George Ansell on 1 October 2009 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Jeremy Nigel House on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Jeremy Nigel House on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Keith George Ansell on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jeremy Nigel House on 1 October 2009 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Keith George Ansell on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register inspection address has been changed (1 page)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
9 March 2009Return made up to 06/02/09; full list of members (4 pages)
9 March 2009Return made up to 06/02/09; full list of members (4 pages)
30 July 2008Secretary's change of particulars / susan house / 30/06/2008 (1 page)
30 July 2008Director's change of particulars / jeremy house / 20/06/2008 (1 page)
30 July 2008Secretary's change of particulars / susan house / 30/06/2008 (1 page)
30 July 2008Director's change of particulars / jeremy house / 20/06/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from, connaught house, alexandra terrace, guildford, surrey, GU1 3DA (1 page)
21 May 2008Registered office changed on 21/05/2008 from, connaught house, alexandra terrace, guildford, surrey, GU1 3DA (1 page)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
15 February 2006Return made up to 06/02/06; full list of members (2 pages)
15 February 2006Return made up to 06/02/06; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
18 February 2005Return made up to 06/02/05; full list of members (5 pages)
18 February 2005Return made up to 06/02/05; full list of members (5 pages)
1 June 2004Amended accounts made up to 31 May 2003 (13 pages)
1 June 2004Amended accounts made up to 31 May 2003 (13 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
20 February 2004Return made up to 06/02/04; full list of members (5 pages)
20 February 2004Return made up to 06/02/04; full list of members (5 pages)
25 February 2003Return made up to 06/02/03; full list of members (5 pages)
25 February 2003Return made up to 06/02/03; full list of members (5 pages)
20 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
20 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
4 March 2002Return made up to 06/02/02; full list of members (5 pages)
4 March 2002Return made up to 06/02/02; full list of members (5 pages)
11 June 2001Full accounts made up to 31 May 2000 (13 pages)
11 June 2001Full accounts made up to 31 May 2000 (13 pages)
27 February 2001Return made up to 06/02/01; full list of members (5 pages)
27 February 2001Return made up to 06/02/01; full list of members (5 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Secretary's particulars changed (1 page)
23 February 2001Secretary's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
14 July 2000Full accounts made up to 31 May 1999 (12 pages)
14 July 2000Full accounts made up to 31 May 1999 (12 pages)
15 June 2000Return made up to 06/02/00; full list of members (5 pages)
15 June 2000Return made up to 06/02/00; full list of members (5 pages)
9 March 1999Full accounts made up to 31 May 1998 (11 pages)
9 March 1999Full accounts made up to 31 May 1998 (11 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
8 February 1999Return made up to 06/02/99; full list of members (5 pages)
8 February 1999Return made up to 06/02/99; full list of members (5 pages)
20 April 1998Return made up to 06/02/98; full list of members (5 pages)
20 April 1998Return made up to 06/02/98; full list of members (5 pages)
14 April 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 04/02/98
(1 page)
14 April 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 04/02/98
(1 page)
2 October 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
2 October 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
12 June 1997New director appointed (1 page)
12 June 1997New director appointed (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
6 February 1997Incorporation (16 pages)
6 February 1997Incorporation (16 pages)