EHOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
EHOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EHOUSE LIMITED was incorporated 26 years ago on 05/08/1997 and has the registered number: 03415128. The accounts status is SMALL and accounts are next due on 30/09/2024.
EHOUSE LIMITED was incorporated 26 years ago on 05/08/1997 and has the registered number: 03415128. The accounts status is SMALL and accounts are next due on 30/09/2024.
EHOUSE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR, NORTH WEST HOUSE
LONDON
NW1 5PU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LISA DOMINIQUE TAYLOR | Apr 1962 | Australian | Director | 2021-03-15 | CURRENT |
DIRECTOR DAVID WILLIAM DRIVER | Oct 1973 | British | Director | 2023-07-20 | CURRENT |
MR JIM LOUIS BALAS | Aug 1962 | American | Director | 2021-03-15 | CURRENT |
JAN RENEE MORRIS | Secretary | 2021-08-19 | CURRENT | ||
MR GLEN HEATH JONES | Apr 1959 | British | Director | 1997-08-05 UNTIL 2013-12-27 | RESIGNED |
MR DAVID RANDALL HAYES | Aug 1974 | American | Director | 2021-03-15 UNTIL 2023-06-23 | RESIGNED |
MR DOUGLAS ROBERT EVANS | May 1951 | British | Director | 2000-03-28 UNTIL 2007-07-20 | RESIGNED |
MR MICHAEL IAN DOHERTY | Mar 1962 | British | Director | 1997-08-05 UNTIL 2021-03-15 | RESIGNED |
MRS JENNIFER MARIE LOUISE DOHERTY | Nov 1965 | British | Director | 2015-03-26 UNTIL 2021-03-15 | RESIGNED |
MR GLEN HEATH JONES | Apr 1959 | British | Secretary | 1997-08-05 UNTIL 2013-12-27 | RESIGNED |
MR MICHAEL IAN DOHERTY | Secretary | 2013-12-27 UNTIL 2021-03-15 | RESIGNED | ||
JOHN CROSTAROSA MOWINCKEL | Jul 1950 | American | Director | 2000-03-28 UNTIL 2007-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corelogic Holdings Limited | 2021-03-15 - 2023-12-20 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Ian Doherty | 2016-04-06 - 2021-03-15 | 3/1962 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ehouse Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-25 | 31-12-2019 | £486,072 Cash £552,950 equity |
Ehouse Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-01 | 31-12-2018 | £394,470 Cash £586,147 equity |
Ehouse Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £218,857 Cash £435,537 equity |