Background WavePink WaveYellow Wave

HOUSE OF FISHER CORPORATE HOUSING SOLUTIONS LIMITED (06462964)

HOUSE OF FISHER CORPORATE HOUSING SOLUTIONS LIMITED (06462964) is an active UK company. incorporated on 3 January 2008. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HOUSE OF FISHER CORPORATE HOUSING SOLUTIONS LIMITED has been registered for 18 years. Current directors include FISHER, John Hubert, MAYES, Duncan Paul.

Company Number
06462964
Status
active
Type
ltd
Incorporated
3 January 2008
Age
18 years
Address
Theale Court 11 - 13 High Street, Reading, RG7 5AH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FISHER, John Hubert, MAYES, Duncan Paul
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF FISHER CORPORATE HOUSING SOLUTIONS LIMITED

HOUSE OF FISHER CORPORATE HOUSING SOLUTIONS LIMITED is an active company incorporated on 3 January 2008 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HOUSE OF FISHER CORPORATE HOUSING SOLUTIONS LIMITED was registered 18 years ago.(SIC: 55900)

Status

active

Active since 18 years ago

Company No

06462964

LTD Company

Age

18 Years

Incorporated 3 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

HOUSE OF FISHER ESA LIMITED
From: 15 May 2013To: 1 April 2019
HOUSE OF FISHER SERVICED APARTMENTS LIMITED
From: 6 March 2010To: 15 May 2013
BLUE PRIOR (NEWBURY) LIMITED
From: 3 January 2008To: 6 March 2010
Contact
Address

Theale Court 11 - 13 High Street Theale Reading, RG7 5AH,

Previous Addresses

Windmill House, Victoria Road Mortimer Reading Berkshire RG7 3DF
From: 3 January 2008To: 20 May 2015
Timeline

8 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jul 13
Funding Round
Jan 14
Director Left
Jan 19
Director Left
Mar 19
Owner Exit
Mar 19
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FISHER, John Hubert

Active
11 - 13 High Street, ReadingRG7 5AH
Born October 1957
Director
Appointed 03 Jan 2008

MAYES, Duncan Paul

Active
High Street, ReadingRG7 5AH
Born April 1971
Director
Appointed 25 Apr 2013

FISHER, Fiona Jane

Resigned
Saxon House, SonningRG4 6UH
Secretary
Appointed 03 Jan 2008
Resigned 02 Nov 2017

MINHINNETT, Christopher Charles

Resigned
High Street, ReadingRG7 5AH
Born July 1975
Director
Appointed 25 Apr 2013
Resigned 30 Nov 2018

TURNER, Charles Guy Broughton

Resigned
High Street, ReadingRG7 5AH
Born May 1974
Director
Appointed 25 Apr 2013
Resigned 14 Mar 2019

Persons with significant control

3

2 Active
1 Ceased
High Street, ReadingRG7 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2019
London Road, NewburyRG14 1JL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2019

Mr John Hubert Fisher

Active
11 - 13 High Street, ReadingRG7 5AH
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Legacy
19 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Resolution
1 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Incorporation Company
3 January 2008
NEWINCIncorporation