LOUISE HOUSE MANAGEMENT LIMITED - KINGSWINFORD


Company Profile Company Filings

Overview

LOUISE HOUSE MANAGEMENT LIMITED is a Private Limited Company from KINGSWINFORD ENGLAND and has the status: Active.
LOUISE HOUSE MANAGEMENT LIMITED was incorporated 29 years ago on 26/04/1995 and has the registered number: 03049977. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

LOUISE HOUSE MANAGEMENT LIMITED - KINGSWINFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FIRST FLOOR, CHURCHILL HOUSE THIRD AVENUE
KINGSWINFORD
DY6 7XZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. FUZEL AHMED CHOUDHURY Dec 1973 British Director 2005-11-04 CURRENT
MR MARK ANTHONY DAVIES May 1967 British Director 2015-09-01 CURRENT
MR. REGINALD JUKES May 1953 British Director 1995-04-26 CURRENT
MS MAXINE BISHOP Jan 1970 British Director 2021-01-31 CURRENT
MRS ELLEN TROMANS Oct 1970 British Director 2022-08-11 CURRENT
MRS MARAGET EVELYN THOMAS Aug 1957 British Director 2018-07-11 UNTIL 2021-01-31 RESIGNED
NATIONWIDE COMPANY SECRETARIES LIMITED Corporate Secretary 1995-04-26 UNTIL 1996-01-15 RESIGNED
IAN WISE Feb 1969 British Director 1995-04-26 UNTIL 1998-03-09 RESIGNED
MARILYN ANDREANO Apr 1951 Secretary 1996-01-15 UNTIL 1999-04-01 RESIGNED
COLIN ANTHONY DOWNING Nov 1942 Secretary 1999-04-01 UNTIL 2005-11-04 RESIGNED
MR. MICHAEL HADLINGTON May 1953 British Secretary 2007-04-02 UNTIL 2015-03-27 RESIGNED
SUZANNE BREWER British Nominee Secretary 1995-04-26 UNTIL 1995-04-26 RESIGNED
DR KEVIN BREWER Apr 1952 British Nominee Director 1995-04-26 UNTIL 1995-04-26 RESIGNED
MR. MICHAEL HADLINGTON May 1953 British Director 2007-04-02 UNTIL 2015-09-21 RESIGNED
MRS JANET TURTON Apr 1955 English Director 2014-04-06 UNTIL 2022-06-20 RESIGNED
MR MARK TROMANS May 1967 British Director 2015-09-01 UNTIL 2015-09-01 RESIGNED
MR. JOHNATHAN ALLEN May 1966 British Director 2009-01-06 UNTIL 2022-06-17 RESIGNED
MR TREVOR SMITH Jun 1943 British Director 2014-04-06 UNTIL 2016-06-20 RESIGNED
MRS DIANE SMITH Jan 1943 British Director 2016-06-20 UNTIL 2018-07-11 RESIGNED
DEAN IRONMONGER Jun 1961 British Director 1995-04-26 UNTIL 1996-11-29 RESIGNED
MISS CATHERINE HOWELL Jul 1976 British Director 2005-05-15 UNTIL 2014-04-06 RESIGNED
MERVYN ROBERT HAWKER Nov 1948 British Director 1996-11-29 UNTIL 2000-02-25 RESIGNED
MR. MICHAEL HADLINGTON May 1953 British Director 2004-03-15 UNTIL 2005-05-15 RESIGNED
COLIN ANTHONY DOWNING Nov 1942 Director 1998-03-09 UNTIL 2005-11-04 RESIGNED
ANTHONY BULLOCK Aug 1937 British Director 2000-02-25 UNTIL 2006-11-24 RESIGNED
LUCIA ANDREANO Sep 1950 Italian Director 1995-12-11 UNTIL 2009-01-06 RESIGNED
AMANDA ANDREANO Aug 1968 British Director 1995-04-26 UNTIL 2004-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Ellen Tromans 2022-08-11 10/1970 Kingswinford   Ownership of shares 25 to 50 percent
Mrs Margaret Evelyn Thomas 2018-07-11 - 2022-01-31 8/1957 Stourbridge   West Midlands Significant influence or control
Mrs Diane Smith 2016-06-20 - 2018-07-11 1/1943 Stourbridge   West Midlands Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Mr Johnathan Allen 2016-04-06 - 2022-06-20 5/1966 Kingswinford   Significant influence or control
Mr Trevor Smith 2016-04-06 - 2016-06-20 6/1943 Stourbridge   West Midlands Significant influence or control
Mr Fuzel Ahmed Choudhury 2016-04-06 12/1973 Kingswinford   Significant influence or control
Mr Reginald Jukes 2016-04-06 5/1953 Kingswinford   Significant influence or control
Mr Mark Anthony Davies 2016-04-06 5/1967 Kingswinford   Significant influence or control
Mrs Janet Turton 2016-04-06 4/1955 Kingswinford   Significant influence or control

Free Reports Available

Report Date Filed Date of Report Assets
Louise House Management Limited 2023-06-13 31-03-2023 £328 equity
Louise House Management Limited 2022-08-27 31-03-2022 £128 equity
LOUISE_HOUSE_MANAGEMENT_L - Accounts 2021-12-24 31-03-2021 £549 Cash £99 equity
LOUISE_HOUSE_MANAGEMENT_L - Accounts 2020-12-23 31-03-2020 £1,070 Cash £541 equity
LOUISE_HOUSE_MANAGEMENT_L - Accounts 2019-12-06 31-03-2019 £3,538 Cash £799 equity
LOUISE_HOUSE_MANAGEMENT_L - Accounts 2018-12-08 31-03-2018 £3,029 Cash £903 equity
LOUISE_HOUSE_MANAGEMENT_L - Accounts 2017-12-16 31-03-2017 £2,233 Cash £1,002 equity
LOUISE_HOUSE_MANAGEMENT_L - Accounts 2016-12-20 31-03-2016 £2,066 Cash £854 equity
Louise House Management Limited - Limited company accounts - abridged 11.9 2015-11-20 31-03-2015

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VACA SERVICES LTD KINGSWINFORD ENGLAND Active MICRO ENTITY 43310 - Plastering
EVENTS PROMOTIONS LTD KINGSWINFORD ENGLAND Active NO ACCOUNTS FILED 93199 - Other sports activities
TRIPLE CROWN ROOFING LTD KINGSWINFORD ENGLAND Active NO ACCOUNTS FILED 43910 - Roofing activities
REMAN PRO LTD KINGSWINFORD ENGLAND Active NO ACCOUNTS FILED 45310 - Wholesale trade of motor vehicle parts and accessories
PRO PROPERTY CARE LTD KINGSWINFORD ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings
D&C ROOFING & CLADDING LTD KINGSWINFORD ENGLAND Active NO ACCOUNTS FILED 43910 - Roofing activities
KLM CLEANING (WESTMIDLANDS) LTD KINGSWINFORD ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings
SPECIALIST PAVING LIMITED KINGSWINFORD ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
TAYLOR ACCESS SCAFFOLDING LTD KINGSWINFORD ENGLAND Active NO ACCOUNTS FILED 43991 - Scaffold erection