Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Full House Management Limited
Full House Management Limited is a dissolved company incorporated on 18 October 2011 with the registered office located in Nottingham, Nottinghamshire. Full House Management Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 May 2021
(4 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07814650
Private limited company
Age
14 years
Incorporated
18 October 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Full House Management Limited
Contact
Update Details
Address
85-91 Derby Road
Nottingham
NG1 5BB
England
Same address for the past
6 years
Companies in NG1 5BB
Telephone
Unreported
Email
Available in Endole App
Website
Fullhousemanagement.co.nz
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Edward Geoffrey Henderson
Director • British • Lives in England • Born in Oct 1986
Uni2 Hold Tight Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Uni2 Fix And Maintenance Ltd
Edward Geoffrey Henderson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£19.16K
Decreased by £23.59K (-55%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£19.44K
Decreased by £24.8K (-56%)
Total Liabilities
-£19.27K
Decreased by £11.92K (-38%)
Net Assets
£175
Decreased by £12.87K (-99%)
Debt Ratio (%)
99%
Increased by 28.59% (+41%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 18 May 2021
Voluntary Gazette Notice
4 Years Ago on 2 Mar 2021
Application To Strike Off
4 Years Ago on 23 Feb 2021
Confirmation Submitted
5 Years Ago on 6 Mar 2020
Full Accounts Submitted
5 Years Ago on 18 Dec 2019
Uni2 Hold Tight Ltd (PSC) Appointed
6 Years Ago on 2 Apr 2019
Stephen Terence Bristow (PSC) Resigned
6 Years Ago on 2 Apr 2019
Mr Edward Geoffrey Henderson Appointed
6 Years Ago on 2 Apr 2019
Stephen Terence Bristow Resigned
6 Years Ago on 2 Apr 2019
Registered Address Changed
6 Years Ago on 2 Apr 2019
Get Alerts
Get Credit Report
Discover Full House Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 May 2021
First Gazette notice for voluntary strike-off
Submitted on 2 Mar 2021
Application to strike the company off the register
Submitted on 23 Feb 2021
Confirmation statement made on 18 October 2019 with updates
Submitted on 6 Mar 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 18 Dec 2019
Cessation of Stephen Terence Bristow as a person with significant control on 2 April 2019
Submitted on 10 May 2019
Notification of Uni2 Hold Tight Ltd as a person with significant control on 2 April 2019
Submitted on 10 May 2019
Registered office address changed from C/O Noy and Partners 144 Nottingham Road Eastwood Nottingham NG16 3GE to 85-91 Derby Road Nottingham NG1 5BB on 2 April 2019
Submitted on 2 Apr 2019
Termination of appointment of Stephen Terence Bristow as a director on 2 April 2019
Submitted on 2 Apr 2019
Appointment of Mr Edward Geoffrey Henderson as a director on 2 April 2019
Submitted on 2 Apr 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs