Background WavePink WaveYellow Wave

HOUSERATE LIMITED (03095557)

HOUSERATE LIMITED (03095557) is an active UK company. incorporated on 25 August 1995. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOUSERATE LIMITED has been registered for 30 years. Current directors include GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, STERR, Roland Robert Winfrid.

Company Number
03095557
Status
active
Type
ltd
Incorporated
25 August 1995
Age
30 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, STERR, Roland Robert Winfrid
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSERATE LIMITED

HOUSERATE LIMITED is an active company incorporated on 25 August 1995 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOUSERATE LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03095557

LTD Company

Age

30 Years

Incorporated 25 August 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 25 August 1995To: 3 April 2023
Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Sept 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Capital Update
Dec 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 05 Jan 2022

STERR, Roland Robert Winfrid

Active
Crown Lane, MaidenheadSL6 8QZ
Born June 1978
Director
Appointed 18 Nov 2025

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 01 Oct 1996
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

TYSON, Roger Thomas Virley

Resigned
5 Matthews Chase, BracknellRG42 4UR
Secretary
Appointed 14 Sept 1995
Resigned 30 Sept 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Aug 1995
Resigned 14 Sept 1995

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013
Resigned 18 Nov 2025

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 28 May 2003
Resigned 01 Dec 2005

BRANSON, Anthony

Resigned
The Great Barn Old Delaware, EdenbridgeTN8 7LD
Born April 1949
Director
Appointed 23 Jan 1997
Resigned 30 Sept 2002

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DOUGAL, Andrew James Harrower

Resigned
Lomond Lodge 1a Linkway, CamberleyGU15 2NH
Born September 1951
Director
Appointed 23 Jan 1997
Resigned 14 May 2002

DOWLEY, Robert Charles

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013
Resigned 18 Nov 2025

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 14 Sept 1995
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

FENLON, Karl Gavin

Resigned
1 Petworth Street, LondonSW11 4QR
Born August 1963
Director
Appointed 20 Dec 2004
Resigned 03 Dec 2007

FENLON, Karl Gavin

Resigned
5 Edward Close, St AlbansAL1 5EN
Born August 1963
Director
Appointed 14 May 2002
Resigned 15 Aug 2003

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 30 Dec 2009
Resigned 01 Jun 2011

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 14 Sept 1995
Resigned 23 Jan 1997

LAURIE, John Elliot

Resigned
126 Rosendale Road, LondonSE21 8LG
Born June 1970
Director
Appointed 23 Jan 2003
Resigned 16 Jun 2008

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 31 Jul 1996
Resigned 28 May 2003

MURRAY, Alan James

Resigned
Top Flat 60 Radipole Road, LondonSW6 5DL
Born May 1953
Director
Appointed 23 Jan 1997
Resigned 30 Nov 1998

NICHOLLS, Jonathan Clive

Resigned
Longmeadow, EmsworthPO10 8HR
Born October 1957
Director
Appointed 23 Jan 1997
Resigned 31 Oct 2006

O'SHEA, Patrick Joseph

Resigned
Cambridge Road, TwickenhamTW1 2TJ
Born September 1958
Director
Appointed 10 Jun 2002
Resigned 15 Aug 2003

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 03 Dec 1998
Resigned 28 May 2003

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 20 Dec 2004
Resigned 01 Jun 2007

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 28 May 2003
Resigned 15 Aug 2003

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 05 Jan 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Aug 1995
Resigned 14 Sept 1995

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Resolution
31 January 2026
RESOLUTIONSResolutions
Resolution
31 January 2026
RESOLUTIONSResolutions
Resolution
31 January 2026
RESOLUTIONSResolutions
Legacy
12 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2025
SH19Statement of Capital
Legacy
12 December 2025
CAP-SSCAP-SS
Resolution
12 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Resolution
29 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Statement Of Companys Objects
20 September 2011
CC04CC04
Resolution
20 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 June 2009
AAMDAAMD
Legacy
23 September 2008
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
6 February 2007
288cChange of Particulars
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
27 July 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
225Change of Accounting Reference Date
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
363aAnnual Return
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
31 August 2004
363aAnnual Return
Accounts With Accounts Type Group
13 April 2004
AAAnnual Accounts
Legacy
27 March 2004
288cChange of Particulars
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
1 December 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
244244
Legacy
5 October 2003
225Change of Accounting Reference Date
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
88(2)R88(2)R
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
28 August 2003
155(6)a155(6)a
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
2 November 2002
244244
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288cChange of Particulars
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
20 September 2001
288cChange of Particulars
Legacy
31 August 2001
363aAnnual Return
Legacy
31 August 2001
288cChange of Particulars
Legacy
21 May 2001
288cChange of Particulars
Legacy
21 February 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Legacy
11 May 2000
88(2)R88(2)R
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Statement Of Affairs
4 April 2000
SASA
Legacy
4 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
19 October 1999
288cChange of Particulars
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363aAnnual Return
Legacy
23 June 1999
123Notice of Increase in Nominal Capital
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Statement Of Affairs
10 June 1999
SASA
Legacy
10 June 1999
88(2)R88(2)R
Legacy
10 June 1999
88(2)R88(2)R
Accounts Amended With Accounts Type Full
26 February 1999
AAMDAAMD
Legacy
8 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
363aAnnual Return
Legacy
14 April 1998
225Change of Accounting Reference Date
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
363sAnnual Return (shuttle)
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
21 August 1996
288288
Legacy
7 May 1996
224224
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
287Change of Registered Office
Incorporation Company
25 August 1995
NEWINCIncorporation