House Crowd Project 100 Limited

General information

Name:

House Crowd Project 100 Ltd

Office Address:

C/o Quantuma Advisory Limited Third Floor 196 Deansgate M3 3WF Manchester

Number: 09318625

Incorporation date: 2014-11-19

Dissolution date: 2023-09-19

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

House Crowd Project 100 came into being in 2014 as a company enlisted under no 09318625, located at M3 3WF Manchester at C/o Quantuma Advisory Limited Third Floor. The company's last known status was dissolved. House Crowd Project 100 had been operating in this business field for at least nine years. House Crowd Project 100 Limited was listed 10 years ago as House Crowd 095.

Michael H. was the company's managing director, formally appointed in 2021 in October.

The companies with significant control over this firm were as follows: House Crowd Property Management Limited. This business could have been reached in Altrincham at Hale Road, Hale, WA15 9HW and was registered as a PSC under the reg no 08964668.

  • Previous company's names
  • House Crowd Project 100 Limited 2014-11-28
  • House Crowd 095 Limited 2014-11-19

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 01 October 2021

Latest update: 12 August 2023

People with significant control

House Crowd Property Management Limited
Address: 91-95 Hale Road, Hale, Altrincham, WA15 9HW, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08964668
Notified on 1 November 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-11-19
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 April 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 28 February 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode