HOUSETOLET LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04450635. The registration start date is May 29, 2002. The current status is Active.
Company Number | 04450635 |
Company Name | HOUSETOLET LIMITED |
Registered Address |
The Lodge Munstead Grange Alldens Lane Godalming Surrey GU8 4AP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-05-29 |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2022-02-28 |
Accounts Last Update | 2020-05-31 |
Returns Due Date | 2017-01-29 |
Returns Last Update | 2016-01-01 |
Confirmation Statement Due Date | 2021-02-10 |
Confirmation Statement Last Update | 2019-12-30 |
Mortgage Charges | 5 |
Mortgage Outstanding | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
77390 | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Address |
THE LODGE MUNSTEAD GRANGE ALLDENS LANE |
Post Town | GODALMING |
County | SURREY |
Post Code | GU8 4AP |
Entity Name | Office Address |
---|---|
CHIPCO INVESTMENTS LIMITED | Heath House, Alldens Lane, Godalming, Surrey, GU8 4AP, England |
CMDEVELOPINVESTMENTS LTD | Munstead Grange, Alldens Lane, Godalming, GU8 4AP, United Kingdom |
PRET A PLANTER LIMITED | Coombe Farm Office, Alldens Lane, Godalming, Surrey, GU8 4AP, England |
FILANTHROPIA CONSULTING LIMITED | Heath House, Alldens Lane, Godalming, Surrey, GU8 4AP, England |
Entity Name | Office Address |
---|---|
DOLLY DAYDREAM TOYS LTD | Beechwood Farm Elstead Road, Shackleford, Godalming, GU8 6AY, England |
DIAMOND TILING LIMITED | 8 The Oval, Godalming, GU7 3JL, England |
PRICKLES OF GODALMING LTD | Tara House New Road, Wormley, Godalming, GU8 5SU, England |
EURO DOMAIN SECURE LTD | 2 The Rotunda, The Burys, Godalming, GU7 1FN, England |
ENVIRONS VENTURES UK LIMITED | Fairfield, 68 Summers Road, Godalming, GU7 3BE, United Kingdom |
I-REFERENCE LIMITED | 5 Markenhorn, Godalming, GU7 2QS, England |
INTERNATIONAL DISTRIBUTION INCUBATOR (I.D.I) LTD | 55 St. Johns Street, Godalming, Surrey, GU73EH, England |
DAYGLO ACCESSORIES LTD | 4 Carlos Street, Godalming, GU7 1BP, England |
DENTAL DESTINATIONS LTD | 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England |
LOLCATE LTD | 116 Ockford Ridge, Godalming, GU7 2NQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BROOK, Elizabeth | Director (Active) | 76 Manor Way, Guildford, Surrey, GU2 7RR | March 1968 / 29 May 2002 |
British / England |
Marketing Manager |
HECTOR, Helen | Director (Active) | The Lodge Munstead Grange, The Lodge Munstead Grange, Alldens Lane, Godalming, Surrey, GU8 4AP | November 1966 / 1 February 2003 |
British / England |
Oil Company Manager |
RICHARDSON, George Weirs | Secretary (Resigned) | 86 Hankinson Road, Bournemouth, Dorset, BH9 1HP | / 29 May 2002 |
/ |
|
QA REGISTRARS LIMITED | Nominee Secretary (Resigned) | The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW | / 29 May 2002 |
/ |
|
RICHARDSON, George Weirs | Director (Resigned) | 86 Hankinson Road, Bournemouth, Dorset, BH9 1HP | December 1941 / 29 May 2002 |
British / |
Adviser |
QA NOMINEES LIMITED | Nominee Director (Resigned) | The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW | / 29 May 2002 |
/ |
Post Town | GODALMING |
Post Code | GU8 4AP |
SIC Code | 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Please provide details on HOUSETOLET 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.