Open House Project Limited SHEFFIELD


Founded in 2012, Open House Project, classified under reg no. 08237347 is an active company. Currently registered at The Cartshed Bracken Hill S35 1RD, Sheffield the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 9 directors, namely Cynthia P., Matthew C. and Hannah C. and others. Of them, Sheila C., Gregory C., Polly H., Jody H., Leo C., Katherine C. have been with the company the longest, being appointed on 2 October 2012 and Cynthia P. has been with the company for the least time - from 1 October 2022. As of 13 May 2024, there were 3 ex directors - Sheena M., Katherine M. and others listed below. There were no ex secretaries.

Open House Project Limited Address / Contact

Office Address The Cartshed Bracken Hill
Office Address2 Burncross
Town Sheffield
Post code S35 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08237347
Date of Incorporation Tue, 2nd Oct 2012
Industry Development of building projects
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Cynthia P.

Position: Director

Appointed: 01 October 2022

Matthew C.

Position: Director

Appointed: 01 May 2017

Hannah C.

Position: Director

Appointed: 01 May 2017

Sheila C.

Position: Director

Appointed: 02 October 2012

Gregory C.

Position: Director

Appointed: 02 October 2012

Polly H.

Position: Director

Appointed: 02 October 2012

Jody H.

Position: Director

Appointed: 02 October 2012

Leo C.

Position: Director

Appointed: 02 October 2012

Katherine C.

Position: Director

Appointed: 02 October 2012

Sheena M.

Position: Director

Appointed: 02 October 2012

Resigned: 28 September 2021

Katherine M.

Position: Director

Appointed: 02 October 2012

Resigned: 01 May 2017

Mollie C.

Position: Director

Appointed: 02 October 2012

Resigned: 01 June 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Greg C. This PSC has significiant influence or control over this company,. The second one in the PSC register is Sheila C. This PSC has significiant influence or control over the company,.

Greg C.

Notified on 10 June 2016
Ceased on 11 October 2020
Nature of control: significiant influence or control

Sheila C.

Notified on 10 June 2016
Ceased on 11 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets693 268799 104818 379877 676769 660964 162324 757358 111
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0151 015    
Creditors719 170819 949848 031914 292818 2611 086 614433 372465 657
Fixed Assets6003002 2001 35050067 11665 77464 431
Net Current Assets Liabilities-25 902-20 845-29 652-36 616-48 601-122 452-108 615-107 546
Total Assets Less Current Liabilities-25 302-20 545-27 452-35 266-48 101-55 336-42 841-43 115

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-10-02
filed on: 14th, October 2023
Free Download (3 pages)

Company search

Advertisements