Houseclique Property Developers Limited READING


Houseclique Property Developers started in year 2014 as Private Limited Company with registration number 09200632. The Houseclique Property Developers company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Reading at 17 Avalon Road. Postal code: RG6 7NS.

The company has 2 directors, namely Karan P., Bikram B.. Of them, Karan P., Bikram B. have been with the company the longest, being appointed on 2 September 2014. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Houseclique Property Developers Limited Address / Contact

Office Address 17 Avalon Road
Office Address2 Earley
Town Reading
Post code RG6 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09200632
Date of Incorporation Tue, 2nd Sep 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Karan P.

Position: Director

Appointed: 02 September 2014

Bikram B.

Position: Director

Appointed: 02 September 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Karan P. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Bikram B. This PSC has significiant influence or control over the company,.

Karan P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bikram B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-1 879-11 957      
Balance Sheet
Cash Bank On Hand 13 71546 842218 5664 8521 278 323279 2646 547
Current Assets502 426715 525701 102590 9281 169 5011 278 323559 264293 547
Debtors       7 000
Net Assets Liabilities -11 957-14 4984 928-6 49937 097-123 927-70 504
Other Debtors       7 000
Property Plant Equipment       328 068
Total Inventories 701 810654 260372 3621 164 649 280 000280 000
Cash Bank In Hand11 00413 715      
Stocks Inventory491 422701 810      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-1 979-12 057      
Shareholder Funds-1 879-11 957      
Other
Administrative Expenses  51 81151 05733 9678 547141 50228 516
Average Number Employees During Period      1 
Balances Amounts Owed To Related Parties 206 409251 409293 000    
Bank Borrowings Overdrafts  211 762  50 00047 191 
Creditors 413 838503 838586 0001 176 0001 191 226636 000656 000
Fixed Assets       328 068
Gross Profit Loss  60 44277 48922 42762 36715 25318 556
Interest Payable Similar Charges Finance Costs  11 2197 106    
Net Current Assets Liabilities 301 687197 2644 928-6 49987 097-76 736-362 453
Operating Profit Loss  8 63126 433-11 54053 820-126 249-9 960
Other Creditors  503 838586 0001 176 0001 191 226636 000656 000
Other Interest Receivable Similar Income Finance Income  47991132  
Profit Loss  -2 54119 426-11 42745 767-126 249-9 960
Profit Loss On Ordinary Activities Before Tax  -2 54119 426-11 42753 822-126 249-9 960
Property Plant Equipment Gross Cost       328 068
Tax Tax Credit On Profit Or Loss On Ordinary Activities     8 055  
Total Additions Including From Business Combinations Property Plant Equipment       328 068
Total Assets Less Current Liabilities311 765301 687197 2644 928-6 49987 097-76 736-34 385
Turnover Revenue  60 44277 49022 42762 36715 25318 556
Creditors Due After One Year313 644313 644      
Creditors Due Within One Year190 661413 838      
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On December 13, 2023 director's details were changed
filed on: 13th, December 2023
Free Download (2 pages)

Company search