House-on-the-hill Software Limited STOCKPORT


House-on-the-hill Software started in year 1993 as Private Limited Company with registration number 02790771. The House-on-the-hill Software company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Stockport at 127 Stockport Road. Postal code: SK6 6AF.

At present there are 3 directors in the the firm, namely John B., Peter B. and Lorcan K.. In addition one secretary - Stephen H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Trudy B. who worked with the the firm until 29 April 2022.

House-on-the-hill Software Limited Address / Contact

Office Address 127 Stockport Road
Office Address2 Marple
Town Stockport
Post code SK6 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790771
Date of Incorporation Wed, 17th Feb 1993
Industry Business and domestic software development
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Stephen H.

Position: Secretary

Appointed: 29 April 2022

John B.

Position: Director

Appointed: 29 April 2022

Peter B.

Position: Director

Appointed: 29 April 2022

Lorcan K.

Position: Director

Appointed: 29 April 2022

Iain B.

Position: Director

Resigned: 29 April 2022

Trudy B.

Position: Secretary

Appointed: 01 May 1993

Resigned: 29 April 2022

Trudy B.

Position: Director

Appointed: 01 May 1993

Resigned: 29 April 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Waterford Technologies Limited from Waterford City, Ireland. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John B. This PSC owns 25-50% shares. Moving on, there is Lorcan K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Waterford Technologies Limited

Confederation House Waterford Business Park, Cork Road, Waterford City, X91 E9TV, Ireland

Legal authority Ireland
Legal form Corporate
Country registered Ireland
Place registered Companies Registration Office
Registration number 338614
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 29 April 2022
Ceased on 29 April 2022
Nature of control: 25-50% shares

Lorcan K.

Notified on 29 April 2022
Ceased on 29 April 2022
Nature of control: 25-50% shares

Trudy B.

Notified on 17 February 2017
Ceased on 29 April 2022
Nature of control: 25-50% shares

Iain B.

Notified on 17 February 2017
Ceased on 29 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand626 648702 866722 971656 671624 526613 288
Current Assets745 241824 236796 071736 403748 1671 261 891
Debtors118 593121 37073 10079 732123 641648 603
Net Assets Liabilities839 471835 870839 102815 954635 782738 763
Other Debtors26 48824 29615 6517 8433 6233 097
Property Plant Equipment30 65824 57316 4799 1114 9334 781
Other
Accumulated Depreciation Impairment Property Plant Equipment120 265129 928138 795146 993136 617139 030
Average Number Employees During Period111112111212
Creditors270 834347 951309 754279 108466 866527 909
Fixed Assets366 964360 879352 785364 111359 9334 781
Increase From Depreciation Charge For Year Property Plant Equipment 9 6638 8678 1983 6292 413
Investment Property336 306336 306336 306355 000355 000 
Investment Property Fair Value Model336 306336 306336 306355 000355 000 
Net Current Assets Liabilities474 407476 285486 317457 295281 301733 982
Other Creditors222 768270 432256 906222 167415 824427 614
Other Taxation Social Security Payable36 80874 12249 51453 25823 19292 770
Property Plant Equipment Gross Cost150 923154 501155 274156 104141 550143 811
Provisions For Liabilities Balance Sheet Subtotal1 9001 294 5 4525 452 
Total Additions Including From Business Combinations Property Plant Equipment 3 5787738303 8082 261
Total Assets Less Current Liabilities841 371837 164839 102821 406641 234738 763
Trade Creditors Trade Payables11 2583 3973 3343 68327 8507 525
Trade Debtors Trade Receivables92 10597 07457 44971 889120 018145 506
Amounts Owed By Group Undertakings     500 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 005 
Disposals Investment Property Fair Value Model     355 000
Disposals Property Plant Equipment    18 362 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 800 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements