Company NameHuxhaus Ltd
DirectorsNeville Quentin De Souza and Suzanne De Souza
Company StatusActive
Company Number08395886
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neville Quentin De Souza
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Grove Vale
London
SE22 8ET
Director NameMrs Suzanne De Souza
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address438 Streatham High Road
London
SW16 3PX
Secretary NameMr Neville Quentin De Souza
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Grove Vale
London
SE22 8ET

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Suzanne Claire De Souza
100.00%
Ordinary

Financials

Year2014
Net Worth£7,307
Cash£39,944
Current Liabilities£32,637

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
25 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
14 July 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
28 June 2022Director's details changed for Mrs Suzanne De Souza on 28 June 2022 (2 pages)
28 June 2022Change of details for Mrs Suzanne Claire De Souza as a person with significant control on 28 June 2022 (2 pages)
25 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
27 April 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
16 September 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
19 November 2018Registered office address changed from 17 Grove Vale London SE22 8ET to 438 Streatham High Road London SW16 3PX on 19 November 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Director's details changed for Mr Neville Quentin De Souza on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Director's details changed for Mr Neville Quentin De Souza on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
11 February 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
11 February 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)