OFFICE HOUSE LIMITED

Address:
8 San Marcos Drive, Chafford Hundred, Essex, RM16 6LT

OFFICE HOUSE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03558272. The registration start date is May 6, 1998. The current status is Active.

Company Overview

Company Number 03558272
Company Name OFFICE HOUSE LIMITED
Registered Address 8 San Marcos Drive
Chafford Hundred
Essex
RM16 6LT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-05-06
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-06-03
Returns Last Update 2016-05-06
Confirmation Statement Due Date 2021-05-20
Confirmation Statement Last Update 2020-05-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.

Office Location

Address 8 SAN MARCOS DRIVE
Post Town CHAFFORD HUNDRED
County ESSEX
Post Code RM16 6LT

Companies with the same post code

Entity Name Office Address
WS CONSULTANCY LIMITED 20 San Marcos Drive, Cheford Hundred, Grays, Essex, RM16 6LT

Companies with the same post town

Entity Name Office Address
AFRICA TRADES AND INVESTMENTS UK LTD 15 15 Hopewell Close, Chafford Hundred, Chafford Hundred, Essex, RM16 6EL, England
JANIE PROPERTY LTD 4 Anne Heart Close, Chafford Hundred, Essex, RM16 6EB, England
111 REALTY LIMITED 53 San Luis Drive, Rm16 6lp, Chafford Hundred, Essex, RM16 6LP, United Kingdom
DEAN 24/7 CARE LIMITED 9 Gower Place, Fleming Road, Chafford Hundred, RM16 6YN, United Kingdom
NICOLAU TRANSPORT LTD Flat 51 Nightingale Court, Fleming Road, Chafford Hundred, Essex, RM16 6DD, United Kingdom
IT GEEZERS LTD 14 Trelawney Place, Howard Road, Chafford Hundred, Essex, RM16 6DG, England
DIGITAL CRAWLERS LTD Unit/25, 10 Dove Close, Chafford Hundred, RM16 6ES, United Kingdom
SNS DIGITAL HUB LTD Unit/28, 10 Dove Close, Chafford Hundred, RM16 6ES
DANIS YORKER LTD Unit/21, 2 Dove Close, Chafford Hundred, RM16 6ES, United Kingdom
GRAVITY SOLUTIONS PRIVATE LIMITED Unit/19, 2 Dove Close, Chafford Hundred, RM16 6ES, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MATTHEWS, Peter James Secretary (Active) 8 San Marcos Drive, Chafford Hundred, Grays, Essex, RM16 6LT /
29 July 2007
/
MATTHEWS, Peter James Director (Active) 8 San Marcos Drive, Chafford Hundred, Essex, RM16 6LT February 1967 /
21 March 2005
British /
England
Builder
MATTHEWS, Samantha Jane Secretary (Resigned) 4 Ashcroft Park, Cobham, Surrey, KT11 2DN /
21 March 2005
/
MOSTYN, Caroline Mary Secretary (Resigned) 232 Henley Road, Caversham, Reading, Berkshire, RG4 6LR /
6 May 1998
/
MATTHEWS, Samantha Jane Director (Resigned) 4 Ashcroft Park, Cobham, Surrey, KT11 2DN June 1967 /
21 March 2005
British /
U K
Hr Manager
MOSTYN, Caroline Mary Director (Resigned) 232 Henley Road, Caversham, Reading, Berkshire, RG4 6LR April 1961 /
6 May 1998
British /
Company Director
MOSTYN, John Kerry Director (Resigned) 232 Henley Road, Caversham, Reading, Berkshire, RG4 6LR November 1948 /
6 May 1998
British /
England
Managing Director
STIFFEL, Anthony James Director (Resigned) 34 Carlton Road, Wickford, Essex, SS11 7NB January 1961 /
8 August 2007
British /
England
Director
PARAMOUNT PROPERTIES (UK) LIMITED Nominee Director (Resigned) 229 Nether Street, London, N3 1NT /
6 May 1998
/

Competitor

Search similar business entities

Post Town CHAFFORD HUNDRED
Post Code RM16 6LT
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on OFFICE HOUSE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches