Background WavePink WaveYellow Wave

EXECUTIVE HOUSESHARE LIMITED (10630961)

EXECUTIVE HOUSESHARE LIMITED (10630961) is an active UK company. incorporated on 21 February 2017. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EXECUTIVE HOUSESHARE LIMITED has been registered for 9 years. Current directors include MANN, Pincus, Mr..

Company Number
10630961
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
133 Orwell Road, Ipswich, IP3 8HZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MANN, Pincus, Mr.
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE HOUSESHARE LIMITED

EXECUTIVE HOUSESHARE LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EXECUTIVE HOUSESHARE LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10630961

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 5 November 2023 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Dormant

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 29 October 2022 (3 years ago)
Submitted on 5 December 2022 (3 years ago)

Next Due

Due by 12 November 2023
For period ending 29 October 2023
Contact
Address

133 Orwell Road Ipswich, IP3 8HZ,

Previous Addresses

52 East Bank London N16 5PZ England
From: 25 May 2021To: 12 February 2025
46B Theydon Road London E5 9NA England
From: 21 February 2017To: 25 May 2021
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 18
Owner Exit
Mar 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANN, Pincus

Active
LondonN16 5PZ
Secretary
Appointed 21 Feb 2017

MANN, Pincus, Mr.

Active
LondonN16 5PZ
Born April 1973
Director
Appointed 21 Feb 2017

LOW, Abraham

Resigned
LondonE5 9BG
Born December 1978
Director
Appointed 21 Feb 2017
Resigned 16 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Low

Ceased
LondonE5 9BG
Born December 1978

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Ceased 16 Mar 2018

Mr Pincus Mann

Active
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Administrative Restoration Company
24 May 2021
RT01RT01
Gazette Dissolved Compulsory
26 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
12 May 2020
DS02DS02
Gazette Notice Voluntary
11 February 2020
GAZ1(A)GAZ1(A)
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Application Strike Off Company
29 January 2020
DS01DS01
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 February 2017
NEWINCIncorporation