Background WavePink WaveYellow Wave

HOUSE OF SOCIAL ONE LIMITED (14413976)

HOUSE OF SOCIAL ONE LIMITED (14413976) is an active UK company. incorporated on 12 October 2022. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects. HOUSE OF SOCIAL ONE LIMITED has been registered for 3 years. Current directors include BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David.

Company Number
14413976
Status
active
Type
ltd
Incorporated
12 October 2022
Age
3 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF SOCIAL ONE LIMITED

HOUSE OF SOCIAL ONE LIMITED is an active company incorporated on 12 October 2022 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects. HOUSE OF SOCIAL ONE LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14413976

LTD Company

Age

3 Years

Incorporated 12 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Aug 23
Owner Exit
Feb 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Left
Oct 24
Loan Secured
Feb 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 12 Oct 2022

SAYNOR, Gareth William

Active
Elkington Way, Alderley EdgeSK9 7GU
Born August 1979
Director
Appointed 09 Jun 2025

STOTT, Mark David

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972
Director
Appointed 12 Oct 2022

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 12 Oct 2022
Resigned 23 Oct 2024

SLATER, Michael Keith

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born October 1974
Director
Appointed 12 Oct 2022
Resigned 09 May 2025

Persons with significant control

2

1 Active
1 Ceased
Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024
Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2022
NEWINCIncorporation