Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOUISE HOUSE MANAGEMENT LIMITED
Company Information for

LOUISE HOUSE MANAGEMENT LIMITED

FIRST FLOOR, CHURCHILL HOUSE THIRD AVENUE, PENSNETT TRADING ESTATE, KINGSWINFORD, DY6 7XZ,
Company Registration Number
03049977
Private Limited Company
Active

Company Overview

About Louise House Management Ltd
LOUISE HOUSE MANAGEMENT LIMITED was founded on 1995-04-26 and has its registered office in Kingswinford. The organisation's status is listed as "Active". Louise House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOUISE HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR, CHURCHILL HOUSE THIRD AVENUE
PENSNETT TRADING ESTATE
KINGSWINFORD
DY6 7XZ
Other companies in DY5
 
Filing Information
Company Number 03049977
Company ID Number 03049977
Date formed 1995-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOUISE HOUSE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOUISE HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHNATHAN ALLEN
Director 2009-01-06
FUZEL AHMED CHOUDHURY
Director 2005-11-04
MARK ANTHONY DAVIES
Director 2015-09-01
REGINALD JUKES
Director 1995-04-26
JANET TURTON
Director 2014-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR SMITH
Director 2014-04-06 2016-06-20
MICHAEL HADLINGTON
Director 2007-04-02 2015-09-21
MARK TROMANS
Director 2015-09-01 2015-09-01
MICHAEL HADLINGTON
Company Secretary 2007-04-02 2015-03-27
CATHERINE HOWELL
Director 2005-05-15 2014-04-06
LUCIA ANDREANO
Director 1995-12-11 2009-01-06
ANTHONY BULLOCK
Director 2000-02-25 2006-11-24
COLIN ANTHONY DOWNING
Company Secretary 1999-04-01 2005-11-04
COLIN ANTHONY DOWNING
Director 1998-03-09 2005-11-04
MICHAEL HADLINGTON
Director 2004-03-15 2005-05-15
AMANDA ANDREANO
Director 1995-04-26 2004-03-15
MERVYN ROBERT HAWKER
Director 1996-11-29 2000-02-25
MARILYN ANDREANO
Company Secretary 1996-01-15 1999-04-01
IAN WISE
Director 1995-04-26 1998-03-09
DEAN IRONMONGER
Director 1995-04-26 1996-11-29
NATIONWIDE COMPANY SECRETARIES LIMITED
Company Secretary 1995-04-26 1996-01-15
SUZANNE BREWER
Nominated Secretary 1995-04-26 1995-04-26
KEVIN BREWER
Nominated Director 1995-04-26 1995-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN TROMANS
2022-08-11AP01DIRECTOR APPOINTED MRS ELLEN TROMANS
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN ALLEN
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JANET TURTON
2022-06-20CESSATION OF JOHNATHAN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20PSC07CESSATION OF JOHNATHAN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN ALLEN
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-17PSC07CESSATION OF MARGARET EVELYN THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-06-22AP01DIRECTOR APPOINTED MS MAXINE BISHOP
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARAGET EVELYN THOMAS
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AP01DIRECTOR APPOINTED MRS DIANE SMITH
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SMITH
2018-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE SMITH
2018-08-21PSC07CESSATION OF DIANE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH
2017-08-24PSC04Change of details for Mr Mark Tromans as a person with significant control on 2016-04-06
2017-08-24AP01DIRECTOR APPOINTED MR MARK ANTHONY DAVIES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK TROMANS
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AD03Registers moved to registered inspection location of 200 High Street Pensnett Brierley Hill West Midlands DY5 4JG
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-18AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MR MARK TROMANS
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HADLINGTON
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM Wychbury Chambers 78 Worcester Road West Hagley Stourbridge West Midlands DY9 0NJ
2015-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-06-16AP01DIRECTOR APPOINTED MR TREVOR SMITH
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOWELL
2015-06-16AD02SAIL ADDRESS CREATED
2015-06-16AP01DIRECTOR APPOINTED MRS JANET TURTON
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HADLINGTON
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM FLAT 2 LOUISE HOUSE 200 HIGH STREET PENSNETT DUDLEY DY5 4JG
2014-11-04AA31/03/14 TOTAL EXEMPTION FULL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-22AR0131/03/14 FULL LIST
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-19AR0131/03/13 FULL LIST
2012-11-09AA31/03/12 TOTAL EXEMPTION FULL
2012-04-05AR0131/03/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PROVAN / 01/01/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JUKES / 04/04/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HADLINGTON / 04/04/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FUZEL AHMED CHOUDHURY / 04/04/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN ALLEN / 04/04/2012
2011-09-14AA31/03/11 TOTAL EXEMPTION FULL
2011-04-21AR0131/03/11 FULL LIST
2010-11-02AA31/03/10 TOTAL EXEMPTION FULL
2010-04-16AR0131/03/10 FULL LIST
2009-09-22AA31/03/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HADLINGTON / 16/01/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / FUZEL CHOUDHURY / 10/04/2009
2009-04-30288aDIRECTOR APPOINTED JOHNATHAN ALLEN
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR LUCIA ANDREANO
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2008-04-18363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED MICHAEL HADLINGTON
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: FTAT 1 LOUISE HOUSE 200 HIGH STREET PENSNETT BRIERLEY HILL WEST MIDLANDS DY5 4JG
2007-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-25288bDIRECTOR RESIGNED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-04-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-16288bDIRECTOR RESIGNED
2000-03-16288aNEW DIRECTOR APPOINTED
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-21363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-04-10288aNEW SECRETARY APPOINTED
1999-04-10287REGISTERED OFFICE CHANGED ON 10/04/99 FROM: FLAT 4 LOUISE HOUSE 200 HIGH STREET PESNETT DUDLEY WEST MIDLANDS DY5 4JG
1999-04-10288bSECRETARY RESIGNED
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-21363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16288bDIRECTOR RESIGNED
1998-01-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-25363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LOUISE HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOUISE HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOUISE HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOUISE HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LOUISE HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOUISE HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of LOUISE HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOUISE HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LOUISE HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LOUISE HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOUISE HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOUISE HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1