Company NameOffice House Limited
Company StatusDissolved
Company Number03558272
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)
Dissolution Date8 August 2023 (9 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter James Matthews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(6 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 08 August 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address100 Haltwhistle Road
South Woodham Ferrers
Chelmsford
CM3 5ZF
Secretary NamePeter James Matthews
NationalityBritish
StatusClosed
Appointed29 July 2007(9 years, 2 months after company formation)
Appointment Duration16 years (closed 08 August 2023)
RoleBuilder
Correspondence Address30 Farriers Way
Bulphan
RM14 3EB
Director NameCaroline Mary Mostyn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address232 Henley Road
Caversham
Reading
Berkshire
RG4 6LR
Director NameMr John Kerry Mostyn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address232 Henley Road
Caversham
Reading
Berkshire
RG4 6LR
Secretary NameCaroline Mary Mostyn
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address232 Henley Road
Caversham
Reading
Berkshire
RG4 6LR
Director NameMrs Samantha Jane Matthews
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2007)
RoleHR Manager
Country of ResidenceU K
Correspondence Address4 Ashcroft Park
Cobham
Surrey
KT11 2DN
Secretary NameMrs Samantha Jane Matthews
NationalityBritish
StatusResigned
Appointed21 March 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2007)
RoleHR Manager
Country of ResidenceU K
Correspondence Address4 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameMr Anthony James Stiffel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Carlton Road
Wickford
Essex
SS11 7NB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.officehouse.biz
Telephone07 956257132
Telephone regionMobile

Location

Registered Address100 Haltwhistle Road
South Woodham Ferrers
Chelmsford
CM3 5ZF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2013
Net Worth-£5,949
Cash£122
Current Liabilities£10,790

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
28 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
14 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,000
(3 pages)
14 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,000
(3 pages)
16 December 2015Micro company accounts made up to 30 June 2015 (2 pages)
16 December 2015Micro company accounts made up to 30 June 2015 (2 pages)
9 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(4 pages)
9 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(4 pages)
9 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(4 pages)
8 January 2015Micro company accounts made up to 30 June 2014 (2 pages)
8 January 2015Micro company accounts made up to 30 June 2014 (2 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
14 May 2014Director's details changed for Mr Peter James Matthews on 1 July 2013 (2 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
14 May 2014Director's details changed for Mr Peter James Matthews on 1 July 2013 (2 pages)
14 May 2014Director's details changed for Mr Peter James Matthews on 1 July 2013 (2 pages)
2 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 April 2013Termination of appointment of Anthony Stiffel as a director (1 page)
10 April 2013Termination of appointment of Anthony Stiffel as a director (1 page)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 August 2011Termination of appointment of John Mostyn as a director (2 pages)
18 August 2011Termination of appointment of John Mostyn as a director (2 pages)
18 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 July 2010Director's details changed for Peter James Matthews on 6 May 2010 (2 pages)
1 July 2010Director's details changed for John Kerry Mostyn on 6 May 2010 (2 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for John Kerry Mostyn on 6 May 2010 (2 pages)
1 July 2010Director's details changed for Anthony James Stiffel on 6 May 2010 (2 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Peter James Matthews on 6 May 2010 (2 pages)
1 July 2010Director's details changed for Anthony James Stiffel on 6 May 2010 (2 pages)
1 July 2010Director's details changed for John Kerry Mostyn on 6 May 2010 (2 pages)
1 July 2010Director's details changed for Anthony James Stiffel on 6 May 2010 (2 pages)
1 July 2010Director's details changed for Peter James Matthews on 6 May 2010 (2 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 February 2010Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 15 February 2010 (2 pages)
23 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
7 May 2008Return made up to 06/05/08; full list of members (4 pages)
7 May 2008Return made up to 06/05/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
5 June 2007Return made up to 06/05/07; full list of members (3 pages)
5 June 2007Return made up to 06/05/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 May 2006Return made up to 06/05/06; full list of members (4 pages)
19 May 2006Return made up to 06/05/06; full list of members (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 October 2005Ad 07/09/05--------- £ si 40@1=40 £ ic 100/140 (2 pages)
27 October 2005Ad 07/09/05--------- £ si 40@1=40 £ ic 100/140 (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page)
2 September 2005Registered office changed on 02/09/05 from: 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page)
8 August 2005Ad 21/03/05--------- £ si 860@1 (2 pages)
8 August 2005Ad 21/03/05--------- £ si 860@1 (2 pages)
4 May 2005Return made up to 06/05/05; full list of members (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2005Return made up to 06/05/05; full list of members (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 23A croye close andover hampshire SP10 3AF (1 page)
14 April 2005Registered office changed on 14/04/05 from: 23A croye close andover hampshire SP10 3AF (1 page)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
4 May 2004Return made up to 06/05/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 May 2004Return made up to 06/05/04; full list of members (7 pages)
13 June 2003Return made up to 06/05/03; full list of members (7 pages)
13 June 2003Return made up to 06/05/03; full list of members (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 May 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
21 May 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
11 July 2001Return made up to 06/05/01; full list of members (6 pages)
11 July 2001Return made up to 06/05/01; full list of members (6 pages)
16 June 2001Full accounts made up to 30 June 2000 (10 pages)
16 June 2001Full accounts made up to 30 June 2000 (10 pages)
30 June 2000Return made up to 06/05/00; full list of members (6 pages)
30 June 2000Return made up to 06/05/00; full list of members (6 pages)
8 March 2000Full accounts made up to 30 June 1999 (9 pages)
8 March 2000Full accounts made up to 30 June 1999 (9 pages)
15 June 1999Return made up to 06/05/99; full list of members (6 pages)
15 June 1999Return made up to 06/05/99; full list of members (6 pages)
22 December 1998Registered office changed on 22/12/98 from: 232 henley road caversham reading (1 page)
22 December 1998Registered office changed on 22/12/98 from: 232 henley road caversham reading (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: huntley house 121 london street reading berkshire RG1 4QA (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: huntley house 121 london street reading berkshire RG1 4QA (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
3 July 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Ad 06/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 July 1998Registered office changed on 03/07/98 from: 372 old street london EC1V 9LT (1 page)
3 July 1998Registered office changed on 03/07/98 from: 372 old street london EC1V 9LT (1 page)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Ad 06/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998New director appointed (2 pages)
6 May 1998Incorporation (12 pages)
6 May 1998Incorporation (12 pages)