Housestyle Countrywide Limited

General information

Name:

Housestyle Countrywide Ltd

Office Address:

Fulford House Newbold Terrace CV32 4EA Leamington Spa

Number: 07828034

Incorporation date: 2011-10-28

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Housestyle Countrywide started conducting its business in 2011 as a Private Limited Company with reg. no. 07828034. This firm has operated for 13 years and the present status is active. The company's headquarters is registered in Leamington Spa at Fulford House. You could also find the firm using its post code of CV32 4EA. This enterprise's SIC code is 74100 meaning specialised design activities. Housestyle Countrywide Ltd filed its latest accounts for the period that ended on 2022/08/30. The company's most recent confirmation statement was submitted on 2022/10/28.

We have a number of two directors supervising the limited company at the current moment, specifically Lloyd L. and Lynda L. who have been carrying out the directors responsibilities since 2014.

Lynda L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lloyd L.

Role: Director

Appointed: 06 March 2014

Latest update: 14 March 2024

Lynda L.

Role: Director

Appointed: 28 October 2011

Latest update: 14 March 2024

People with significant control

Lynda L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 30 August 2020
Annual Accounts
Start Date For Period Covered By Report 31 August 2020
End Date For Period Covered By Report 30 August 2021
Annual Accounts
Start Date For Period Covered By Report 31 August 2021
End Date For Period Covered By Report 30 August 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/10/28 (CS01)
filed on: 13th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies