Housechoice Limited CHELMSFORD


Housechoice started in year 2010 as Private Limited Company with registration number 07187511. The Housechoice company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Chelmsford at Waterhouse Business Centre 2 Cromar Way. Postal code: CM1 2QE.

The firm has 3 directors, namely Jonathan B., Sophie M. and Wayne G.. Of them, Jonathan B., Sophie M., Wayne G. have been with the company the longest, being appointed on 17 December 2015. As of 10 May 2024, there were 7 ex directors - Cristian B., Lewis B. and others listed below. There were no ex secretaries.

Housechoice Limited Address / Contact

Office Address Waterhouse Business Centre 2 Cromar Way
Office Address2 Suite 109
Town Chelmsford
Post code CM1 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07187511
Date of Incorporation Fri, 12th Mar 2010
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Jonathan B.

Position: Director

Appointed: 17 December 2015

Sophie M.

Position: Director

Appointed: 17 December 2015

Wayne G.

Position: Director

Appointed: 17 December 2015

Cristian B.

Position: Director

Appointed: 17 December 2015

Resigned: 21 January 2019

Lewis B.

Position: Director

Appointed: 17 December 2015

Resigned: 27 November 2019

David N.

Position: Director

Appointed: 02 August 2011

Resigned: 17 December 2015

Amanda L.

Position: Director

Appointed: 23 May 2011

Resigned: 02 August 2011

Alistair S.

Position: Director

Appointed: 12 March 2010

Resigned: 17 December 2015

David N.

Position: Director

Appointed: 12 March 2010

Resigned: 17 December 2015

Martino B.

Position: Director

Appointed: 12 March 2010

Resigned: 17 December 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Jonathan B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Wayne G. This PSC owns 25-50% shares. Then there is Sophie M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Jonathan B.

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

Wayne G.

Notified on 26 April 2021
Ceased on 18 July 2022
Nature of control: 25-50% shares

Sophie M.

Notified on 26 April 2021
Ceased on 18 July 2022
Nature of control: 25-50% shares

Lewis B.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 25-50% shares

Cristian B.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-129 257-104 650      
Balance Sheet
Cash Bank On Hand 5 048 8 99319 3217 83436 94316 119
Current Assets176 567314 620338 32578 29966 54319 10963 593323 993
Debtors170 270309 573335 29769 30647 22211 27526 650257 874
Net Assets Liabilities     -181 418-174 6929 217
Other Debtors 53 22028 27038 418 8 1803 554125 165
Property Plant Equipment 1111   
Total Inventories       50 000
Cash Bank In Hand6 2975 047      
Tangible Fixed Assets11      
Reserves/Capital
Called Up Share Capital3 0003 000      
Profit Loss Account Reserve-132 257-107 650      
Shareholder Funds-129 257-104 650      
Other
Accumulated Depreciation Impairment Property Plant Equipment 88 49988 49988 49988 49988 50088 500 
Average Number Employees During Period    88513
Bank Borrowings Overdrafts  77 717   50 00030 730
Corporation Tax Recoverable       46 212
Creditors 419 271257 560472 798327 107200 52750 00030 730
Deferred Tax Asset Debtors 50 5943 028    31 497
Increase From Depreciation Charge For Year Property Plant Equipment     1  
Net Current Assets Liabilities-129 258-104 65180 765-394 499-260 564-181 418-124 69239 947
Number Shares Issued Fully Paid  3 0003 000    
Other Creditors 167 2422 8122 7502 75033 44448 78552 532
Other Taxation Social Security Payable 15 396 4 43345 23199 035134 763216 222
Par Value Share 111    
Property Plant Equipment Gross Cost 88 50088 50088 50088 50088 50088 500 
Total Assets Less Current Liabilities-129 257-104 65080 766-394 498-260 563-181 418  
Trade Creditors Trade Payables 236 633177 031465 615188 29768 0484 7374 392
Trade Debtors Trade Receivables 205 758307 02730 88847 2223 09523 09655 000
Creditors Due Within One Year305 825419 271      
Number Shares Allotted 3 000      
Share Capital Allotted Called Up Paid3 0003 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Director's appointment terminated on Tue, 2nd Apr 2024
filed on: 20th, April 2024
Free Download (1 page)

Company search