The Modern House Limited LONDON


The Modern House started in year 2008 as Private Limited Company with registration number 06520183. The The Modern House company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at St Alphege Hall. Postal code: SE1 0QX.

The company has 7 directors, namely Clementine H., Judith A. and Gareth W. and others. Of them, Matthew G., Albert H. have been with the company the longest, being appointed on 3 March 2008 and Clementine H. has been with the company for the least time - from 1 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Matthew G. who worked with the the company until 22 June 2018.

The Modern House Limited Address / Contact

Office Address St Alphege Hall
Office Address2 King's Bench Street
Town London
Post code SE1 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06520183
Date of Incorporation Mon, 3rd Mar 2008
Industry Real estate agencies
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Clementine H.

Position: Director

Appointed: 01 November 2023

Judith A.

Position: Director

Appointed: 04 January 2023

Gareth W.

Position: Director

Appointed: 04 May 2021

Fay G.

Position: Director

Appointed: 15 September 2019

Ciara H.

Position: Director

Appointed: 15 September 2019

Matthew G.

Position: Director

Appointed: 03 March 2008

Albert H.

Position: Director

Appointed: 03 March 2008

Roseanna F.

Position: Director

Appointed: 02 November 2020

Resigned: 30 April 2021

Emma M.

Position: Director

Appointed: 02 November 2020

Resigned: 04 January 2023

Tayler Bradshaw Limited

Position: Corporate Secretary

Appointed: 22 June 2018

Resigned: 24 June 2021

Matthew G.

Position: Secretary

Appointed: 03 March 2008

Resigned: 22 June 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Fay G. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Matthew G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Albert H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fay G.

Notified on 15 September 2019
Nature of control: 25-50% shares

Matthew G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Albert H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ciara H.

Notified on 15 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth489 323591 764775 265808 722       
Balance Sheet
Cash Bank On Hand     1 545 2251 684 9681 348 2611 063 964786 163827 088
Current Assets731 845887 911904 772848 3641 179 1161 733 9212 013 1331 749 5971 773 0641 384 4723 150 585
Debtors202 80238 48618 114366 775 188 696328 165401 336709 100598 3092 323 497
Net Assets Liabilities        1 433 3581 666 2762 111 896
Other Debtors     19 37791 27254 24176 874242 7531 398 145
Property Plant Equipment     156 182185 412183 564142 688108 091126 817
Cash Bank In Hand529 043849 425886 658481 589       
Net Assets Liabilities Including Pension Asset Liability489 323591 764         
Tangible Fixed Assets12 1917 54646 27946 949       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve489 123591 564775 065808 522       
Shareholder Funds489 323591 764775 265808 722       
Other
Accumulated Depreciation Impairment Property Plant Equipment     106 464143 369179 660247 484298 322331 116
Average Number Employees During Period     212634405975
Corporation Tax Payable        59 701108 077203 446
Creditors   86 591226 850384 958380 070502 106980 488882 9651 247 841
Current Tax For Period        69 921108 077201 653
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences          -3 770
Dividends Paid        550 000612 500987 500
Fixed Assets   46 94941 507156 182  672 4971 196 484237 097
Future Minimum Lease Payments Under Non-cancellable Operating Leases        87 28825 000165 229
Increase From Depreciation Charge For Year Property Plant Equipment      36 90536 291 53 95336 556
Intangible Assets          110 280
Intangible Assets Gross Cost          110 280
Investments Fixed Assets        529 8091 088 393 
Net Current Assets Liabilities478 162584 218728 986761 773952 2661 348 9631 633 0631 247 491792 576501 5071 902 744
Other Creditors     55 21939 431191 605367 931351 640521 832
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 1153 762
Other Disposals Property Plant Equipment         8 2236 808
Other Investments Other Than Loans        529 8091 088 393 
Other Taxation Social Security Payable     259 515190 242263 350450 607269 043312 805
Profit Loss        642 434845 4181 433 120
Property Plant Equipment Gross Cost     262 646328 781363 224390 172406 413457 933
Provisions For Liabilities Balance Sheet Subtotal        31 71531 71527 945
Tax Tax Credit On Profit Or Loss On Ordinary Activities         108 077197 883
Total Additions Including From Business Combinations Property Plant Equipment      66 13534 443 24 46458 328
Total Assets Less Current Liabilities490 353591 764775 265808 722993 7731 505 1451 818 4751 431 0551 465 0731 697 9912 139 841
Trade Creditors Trade Payables     70 224150 39747 151102 249154 205209 758
Trade Debtors Trade Receivables     169 319236 893347 095632 226355 556925 352
Creditors Due Within One Year253 683303 693175 78686 591       
Number Shares Allotted 202020       
Par Value Share 111       
Provisions For Liabilities Charges1 030          
Share Capital Allotted Called Up Paid20202020       
Tangible Fixed Assets Additions 1 35056 92516 318       
Tangible Fixed Assets Cost Or Valuation24 82926 17983 10499 422       
Tangible Fixed Assets Depreciation12 63818 63336 82552 473       
Tangible Fixed Assets Depreciation Charged In Period 5 99518 19215 648       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements