House-on-the-hill Software Limited

General information

Name:

House-on-the-hill Software Ltd

Office Address:

127 Stockport Road Marple SK6 6AF Stockport

Number: 02790771

Incorporation date: 1993-02-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

House-on-the-hill Software started conducting its business in 1993 as a Private Limited Company with reg. no. 02790771. The business has been prospering for thirty one years and it's currently active. The firm's office is situated in Stockport at 127 Stockport Road. Anyone can also find the firm using the postal code of SK6 6AF. This firm's Standard Industrial Classification Code is 62012 and their NACE code stands for Business and domestic software development. The firm's latest accounts describe the period up to 2022-06-30 and the most recent annual confirmation statement was submitted on 2023-02-15.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 8 transactions from worth at least 500 pounds each, amounting to £32,027 in total. The company also worked with the Broadland District (3 transactions worth £13,516 in total). House-on-the-hill Software was the service provided to the New Forest District Council Council covering the following areas: Computer Equipment Maintenance and Ict Software was also the service provided to the Broadland District Council covering the following areas: Software & Licence Fees.

We have a number of three directors supervising the following firm now, namely John B., Peter B. and Lorcan K. who have been doing the directors tasks since 2022. In order to help the directors in their tasks, this specific firm has been utilizing the skills of Stephen H. as a secretary for the last two years.

Financial data based on annual reports

Company staff

Stephen H.

Role: Secretary

Appointed: 29 April 2022

Latest update: 27 April 2024

John B.

Role: Director

Appointed: 29 April 2022

Latest update: 27 April 2024

Peter B.

Role: Director

Appointed: 29 April 2022

Latest update: 27 April 2024

Lorcan K.

Role: Director

Appointed: 29 April 2022

Latest update: 27 April 2024

People with significant control

The companies with significant control over this firm are: Waterford Technologies Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waterford City at Waterford Business Park, Cork Road, X91 E9TV and was registered as a PSC under the reg no 338614.

Waterford Technologies Limited
Address: Confederation House Waterford Business Park, Cork Road, Waterford City, X91 E9TV, Ireland
Legal authority Ireland
Legal form Corporate
Country registered Ireland
Place registered Companies Registration Office
Registration number 338614
Notified on 29 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 29 April 2022
Ceased on 29 April 2022
Nature of control:
1/2 or less of shares
Lorcan K.
Notified on 29 April 2022
Ceased on 29 April 2022
Nature of control:
1/2 or less of shares
Trudy B.
Notified on 17 February 2017
Ceased on 29 April 2022
Nature of control:
1/2 or less of shares
Iain B.
Notified on 17 February 2017
Ceased on 29 April 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 New Forest District Council 1 £ 4 650.00
2015-07-16 8208464_1 £ 4 650.00 Computer Equipment Maintenance
2014 New Forest District Council 1 £ 4 650.00
2014-07-25 8195152_1 £ 4 650.00 Computer Equipment Maintenance
2013 New Forest District Council 1 £ 4 637.00
2013-07-19 8181146_1 £ 4 637.00 Computer Equipment Maintenance
2012 Broadland District 1 £ 1 800.00
2012-03-07 SMCUT/4532 £ 1 800.00 Software & Licence Fees
2012 New Forest District Council 1 £ 4 637.50
2012-07-13 8167274_1 £ 4 637.50 Computer Equipment Maintenance
2011 Broadland District 2 £ 11 716.17
2011-03-23 SMCUT/4532 £ 11 250.00 Software & Licence Fees
2011-03-23 SMCUT/4532 £ 466.17 Software & Licence Fees
2011 New Forest District Council 1 £ 4 637.50
2011-08-25 8154729_1 £ 4 637.50 Computer Equipment Maintenance
2010 New Forest District Council 3 £ 8 815.10
2010-07-20 8138881_1 £ 4 500.00 Ict Software
2010-08-05 8139526_1 £ 4 000.00 Computer Equipment Maintenance

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
31
Company Age

Similar companies nearby

Closest companies