Company NameHouse Manage Limited
DirectorDebar Grant
Company StatusActive
Company Number11605849
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Debar Grant
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Duwayne Holness
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (9 pages)
22 June 2023Appointment of Mr Duwayne Vijay Holness as a director on 22 June 2023 (2 pages)
22 June 2023Cessation of Debar Grant as a person with significant control on 20 June 2023 (1 page)
22 June 2023Termination of appointment of Debar Grant as a director on 19 June 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
22 June 2023Notification of Duwayne Vijay Holness as a person with significant control on 22 June 2023 (2 pages)
12 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
6 December 2021Notification of Debar Grant as a person with significant control on 23 November 2021 (2 pages)
6 December 2021Appointment of Mr Debar Grant as a director on 23 November 2021 (2 pages)
6 December 2021Cessation of Duwayne Holness as a person with significant control on 23 November 2021 (1 page)
6 December 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
6 December 2021Termination of appointment of Duwayne Holness as a director on 23 November 2021 (1 page)
2 December 2021Registered office address changed from 1 Nottingham Road South Croydon CR2 6LN England to 86-90 Paul Street London EC2A 4NE on 2 December 2021 (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
25 May 2021Registered office address changed from 1 Nottingham Road Nottingham Road South Croydon CR2 6LN United Kingdom to 1 Nottingham Road South Croydon CR2 6LN on 25 May 2021 (1 page)
3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 October 2019 (9 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)