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
High House Holdco Limited
High House Holdco Limited is an active company incorporated on 7 September 2022 with the registered office located in London, Greater London. High House Holdco Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
1 year 5 months ago
Company No
14343533
Private limited company
Age
3 years
Incorporated
7 September 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
6 September 2024
(1 year ago)
Next confirmation dated
6 September 2025
Due by
20 September 2025
(13 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about High House Holdco Limited
Contact
Address
Capital Tower
91 Waterloo Road
London
SE1 8RT
England
Address changed on
27 Jun 2024
(1 year 2 months ago)
Previous address was
New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England
Companies in SE1 8RT
Telephone
Unreported
Email
Unreported
Website
Sandaire.com
See All Contacts
People
Officers
7
Shareholders
4
Controllers (PSC)
1
David Gudgin
Director • British • Lives in UK • Born in Apr 1972
Aoife Ellen McCarthy
Director • Irish • Lives in England • Born in Feb 1990
Neil Duncan Gillis
Director • British • Lives in England • Born in Jan 1965
Luke Stephen Tonks
Director • British • Lives in England • Born in Aug 1993
Oliver David John Sargent
Director • British • Lives in UK • Born in Mar 1977
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
Copdock Hall Holdco Limited
Neil Duncan Gillis, David Gudgin, and 5 more are mutual people.
Active
Applerigg Limited
David Gudgin, Luke Stephen Tonks, and 1 more are mutual people.
Active
Cartmel Care Homes Ltd
David Gudgin, Aoife Ellen McCarthy, and 1 more are mutual people.
Active
Cartmel Care Midco Limited
David Gudgin, Aoife Ellen McCarthy, and 1 more are mutual people.
Active
Wenvoe Care Home Limited
David Gudgin, Aoife Ellen McCarthy, and 1 more are mutual people.
Active
Wenvoe Opco Limited
David Gudgin, Aoife Ellen McCarthy, and 1 more are mutual people.
Active
Xenia Venues Ltd
David Gudgin, Luke Stephen Tonks, and 1 more are mutual people.
Active
Brathay Care Communities Limited
David Gudgin, Luke Stephen Tonks, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£532.78K
Increased by £532.68K (+532677%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.28M
Increased by £2.28M (+2282903%)
Total Liabilities
-£2.29M
Increased by £2.29M (%)
Net Assets
-£3.51K
Decreased by £3.61K (-3614%)
Debt Ratio (%)
100%
Increased by 100.15% (%)
See 10 Year Full Financials
Latest Activity
Mr Luke Stephen Tonks Details Changed
7 Months Ago on 20 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 14 Nov 2024
Confirmation Submitted
12 Months Ago on 9 Sep 2024
Mrs Alison Sarah Hargreaves Details Changed
1 Year 2 Months Ago on 27 Jun 2024
Mr James Matthews Details Changed
1 Year 2 Months Ago on 27 Jun 2024
Xenia Venues Ltd (PSC) Details Changed
1 Year 2 Months Ago on 27 Jun 2024
Mr Oliver David John Sargent Details Changed
1 Year 2 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Jun 2024
Mr David Gudgin Details Changed
1 Year 2 Months Ago on 27 Jun 2024
Alison Sarah Hargreaves Resigned
1 Year 2 Months Ago on 25 Jun 2024
Get Alerts
Get Credit Report
Discover High House Holdco 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
Director's details changed for Mr Luke Stephen Tonks on 20 January 2025
Submitted on 25 Feb 2025
Second filing of Confirmation Statement dated 6 September 2024
Submitted on 29 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 23 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Oct 2024
06/09/24 Statement of Capital gbp 100.00
Submitted on 9 Sep 2024
Termination of appointment of Alison Sarah Hargreaves as a director on 25 June 2024
Submitted on 24 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs