Houserack Ltd GOSPORT


Houserack started in year 2014 as Private Limited Company with registration number 09304808. The Houserack company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY. Since 18th January 2016 Houserack Ltd is no longer carrying the name Finelawn Properties.

The firm has 2 directors, namely Lauren C., James D.. Of them, James D. has been with the company the longest, being appointed on 11 November 2014 and Lauren C. has been with the company for the least time - from 15 September 2022. As of 9 July 2025, there was 1 ex director - Osker H.. There were no ex secretaries.

Houserack Ltd Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09304808
Date of Incorporation Tue, 11th Nov 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (496 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Lauren C.

Position: Director

Appointed: 15 September 2022

James D.

Position: Director

Appointed: 11 November 2014

Osker H.

Position: Director

Appointed: 11 November 2014

Resigned: 20 November 2014

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Southernbrook Limited from Gosport, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Southernbrook Limited

Tml House 1a The Anchorage, Gosport, Hampshire, PO12 1LY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04183202
Notified on 29 October 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Finelawn Properties January 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth-3644 460        
Balance Sheet
Cash Bank On Hand 5 60313 34111 47023 86391 11649 74979 72172 52179 036
Current Assets10025 34134 95073 45251 098107 54580 215123 063138 776209 290
Debtors10019 73821 60959 99718 35214 47725 89934 58259 385122 829
Net Assets Liabilities 4 4604 5785 0956 66371 92284 80598 13565 788128 325
Other Debtors 15 08215 16455 603    1 0501 632
Property Plant Equipment 6461 203158 541175 741277 050303 863289 179535 226605 033
Total Inventories   1 9858 8831 9524 5678 7606 8707 425
Cash Bank In Hand 5 603        
Net Assets Liabilities Including Pension Asset Liability-3644 460        
Tangible Fixed Assets 646        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-4644 360        
Shareholder Funds-3644 460        
Other
Accumulated Amortisation Impairment Intangible Assets  10 00020 00030 00040 00050 00060 00070 00080 000
Accumulated Depreciation Impairment Property Plant Equipment 2166161 9156 18411 23518 14913 36417 28518 288
Additions Other Than Through Business Combinations Intangible Assets  100 000       
Additions Other Than Through Business Combinations Property Plant Equipment  957158 94722 99714 59948 7892 829249 9682 453
Amortisation Rate Used For Intangible Assets  1010101010101010
Average Number Employees During Period 134444668
Bank Borrowings Overdrafts    103 2493 8884 6384 0517 2717 569
Corporation Tax Payable 4 6106 924747 2098 6413 750 7 813
Creditors 21 527121 575306 898186 927203 121218 004249 606361 347411 186
Depreciation Rate Used For Property Plant Equipment  2525252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1366241 8404 0747 904 2 361
Disposals Property Plant Equipment   3101 5284 00015 06232 066 3 368
Fixed Assets 64691 203238 541245 741337 050353 863329 179565 226625 033
Increase From Amortisation Charge For Year Intangible Assets  10 00010 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment  4001 4354 8936 89110 9883 1193 9213 364
Intangible Assets  90 00080 00070 00060 00050 00040 00030 00020 000
Intangible Assets Gross Cost  100 000100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities-3643 814-86 625-233 446-135 829-95 576-137 789-126 543-222 571-201 896
Other Creditors 11 879100 668289 702138 841147 350161 102158 430231 139231 203
Other Taxation Social Security Payable 3 8915 26738412 04919 60615 44927 99157 48360 851
Property Plant Equipment Gross Cost 8621 819160 456181 925288 285322 012302 543552 511623 321
Taxation Including Deferred Taxation Balance Sheet Subtotal     18 19518 19520 05120 05144 313
Total Assets Less Current Liabilities-3644 4604 5785 095109 912241 474216 074202 636342 655423 137
Total Increase Decrease From Revaluations Property Plant Equipment     95 761 9 768 71 725
Trade Creditors Trade Payables 1 1478 71616 06536 03732 06828 17455 38465 454103 750
Trade Debtors Trade Receivables 4 6566 4454 39418 35214 47725 89934 58258 335121 197
Advances Credits Directors 10 9031501 0014 5795 0927 62010 1251291 704
Advances Credits Made In Period Directors 10 90311 0538513 5785132 5282 5059 996 
Creditors Due Within One Year46421 527        
Tangible Fixed Assets Additions 862        
Tangible Fixed Assets Cost Or Valuation 862        
Tangible Fixed Assets Depreciation 216        
Tangible Fixed Assets Depreciation Charged In Period 216        
Amount Specific Advance Or Credit Directors 10 903        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 29th October 2024
filed on: 14th, May 2025
Free Download (2 pages)

Company search

Advertisements