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 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 |
SIC Code | Industry |
---|---|
43999 | Other specialised construction activities n.e.c. |
Address |
8 SAN MARCOS DRIVE |
Post Town | CHAFFORD HUNDRED |
County | ESSEX |
Post Code | RM16 6LT |
Entity Name | Office Address |
---|---|
WS CONSULTANCY LIMITED | 20 San Marcos Drive, Cheford Hundred, Grays, Essex, RM16 6LT |
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 |
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 |
/ |
Post Town | CHAFFORD HUNDRED |
Post Code | RM16 6LT |
SIC Code | 43999 - Other specialised construction activities n.e.c. |
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.