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

SERVERHOUSE LIMITED

128 West Street, Portchester, Fareham, HAMPSHIRE, PO16 9XE,
Company Registration Number
03338799
Private Limited Company
Active

Company Overview

About Serverhouse Ltd
SERVERHOUSE LIMITED was founded on 1997-03-24 and has its registered office in Fareham. The organisation's status is listed as "Active". Serverhouse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SERVERHOUSE LIMITED
 
Legal Registered Office
128 West Street
Portchester
Fareham
HAMPSHIRE
PO16 9XE
Other companies in PO16
 
Filing Information
Company Number 03338799
Company ID Number 03338799
Date formed 1997-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-24
Return next due 2025-04-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692978561  
Last Datalog update: 2024-03-25 11:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVERHOUSE 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.
Companies with same name SERVERHOUSE LIMITED
The following companies were found which have the same name as SERVERHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVERHOUSE DC LTD 128 WEST STREET PORTCHESTER HANTS ENGLAND PO16 9XE Dissolved Company formed on the 2011-09-15
SERVERHOUSE FM LTD 128 WEST STREET PORTCHESTER HAMPSHIRE ENGLAND PO16 9XE Dissolved Company formed on the 2011-03-04
SERVERHOUSE, INC. 4521 PGA BLVD #211 PALM BEACH GARDENS FL 33418 Inactive Company formed on the 1997-06-02

Company Officers of SERVERHOUSE LIMITED

Current Directors
Officer Role Date Appointed
MC SECRETARIES LIMITED
Company Secretary 2010-07-09
PETER VICTOR COATES BUGLEAR
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER ANNE COATES BUGLEAR
Company Secretary 2003-07-01 2010-07-09
HAROLD EDWARD JOHN MOBLEY
Director 2003-12-12 2010-03-23
LANSDOWNE SECRETARIES LTD
Company Secretary 2001-01-23 2003-07-01
DAPHNE AMELDA SOANE
Company Secretary 1997-05-01 2001-01-23
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-03-24 1997-05-01
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-03-24 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MC SECRETARIES LIMITED J J PROPERTIES HAMPSHIRE LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MC SECRETARIES LIMITED TREVTEC65 LTD Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED TJW PROPERTY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
MC SECRETARIES LIMITED SCIDEAS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
MC SECRETARIES LIMITED DYNAMI MILLENNIUM LTD Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MC SECRETARIES LIMITED MBJ SOLUTIONS LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERACTIVE TRANSACTION SOLUTIONS LIMITED Company Secretary 2014-10-08 CURRENT 1990-02-22 Active
MC SECRETARIES LIMITED BRONDEL HOLDINGS LIMITED Company Secretary 2014-10-08 CURRENT 2013-11-15 Liquidation
MC SECRETARIES LIMITED EMERY GAS SERVICES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
MC SECRETARIES LIMITED RECYCLE SOUTHERN LIMITED Company Secretary 2014-09-05 CURRENT 2013-02-13 Active
MC SECRETARIES LIMITED RIVITSWADE (UK) LIMITED Company Secretary 2014-07-23 CURRENT 1991-05-23 Active
MC SECRETARIES LIMITED RIVITSWADE LIMITED Company Secretary 2014-07-23 CURRENT 1982-12-13 Active
MC SECRETARIES LIMITED MELIDITE LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-30 Active
MC SECRETARIES LIMITED HILSEA LIDO TRADING COMPANY LIMITED Company Secretary 2014-05-19 CURRENT 2010-08-26 Active
MC SECRETARIES LIMITED HILSEA LIDO POOL FOR THE PEOPLE TRUST Company Secretary 2014-05-19 CURRENT 2009-06-22 Active
MC SECRETARIES LIMITED SALISBURY VIEW SPV LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active
MC SECRETARIES LIMITED JMG DENTAL LIMITED Company Secretary 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
MC SECRETARIES LIMITED INTERIOR LAB LTD. Company Secretary 2013-07-04 CURRENT 2013-06-03 Active
MC SECRETARIES LIMITED R M TOYS LIMITED Company Secretary 2013-04-24 CURRENT 2005-08-01 Active
MC SECRETARIES LIMITED LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED Company Secretary 2013-03-23 CURRENT 1974-04-09 Active
MC SECRETARIES LIMITED PHIL SIMONS DECORATING LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Active
MC SECRETARIES LIMITED VIDEOLYNKS LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
MC SECRETARIES LIMITED PK'S BODY PIERCING STUDIO LIMITED Company Secretary 2013-02-11 CURRENT 2003-07-04 Active
MC SECRETARIES LIMITED STF PRACTICE LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
MC SECRETARIES LIMITED CONQUEST CONTRACTING LIMITED Company Secretary 2012-07-10 CURRENT 2011-08-03 Active - Proposal to Strike off
MC SECRETARIES LIMITED BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
MC SECRETARIES LIMITED LAB-BUBBLE LIMITED Company Secretary 2012-05-28 CURRENT 2012-05-28 Active
MC SECRETARIES LIMITED THE DUCHENNE FAMILY SUPPORT GROUP Company Secretary 2012-04-04 CURRENT 2007-03-02 Active
MC SECRETARIES LIMITED M R KRUMOVA LIMITED Company Secretary 2011-11-30 CURRENT 2009-04-28 Active
MC SECRETARIES LIMITED MEADOW FARM NURSERY LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
MC SECRETARIES LIMITED NORDIKO TECHNICAL SERVICES LIMITED Company Secretary 2011-09-30 CURRENT 2003-05-01 Active
MC SECRETARIES LIMITED ADVANCE MEDICAL SERVICES LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
MC SECRETARIES LIMITED V N MITREV LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
MC SECRETARIES LIMITED DOCTOR KAM MANN LIMITED Company Secretary 2011-07-07 CURRENT 2011-07-07 Liquidation
MC SECRETARIES LIMITED HARRISON GRAY LIMITED Company Secretary 2011-07-04 CURRENT 2011-02-16 Liquidation
MC SECRETARIES LIMITED DIPA SHAH LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED STAN LEE HOLDINGS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED PEARL DENTAL STUDIOS LIMITED Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MC SECRETARIES LIMITED MUNDO CARE LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
MC SECRETARIES LIMITED JDI DATING LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Liquidation
MC SECRETARIES LIMITED CTS EUROPE LIMITED Company Secretary 2010-07-07 CURRENT 2010-07-07 Active
MC SECRETARIES LIMITED METAL TREATMENTS (PORTSMOUTH) LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MC SECRETARIES LIMITED SECOND MILLENNIUM BUILDING CO LIMITED Company Secretary 2009-08-01 CURRENT 1998-05-08 Active
MC SECRETARIES LIMITED EDENBRIDGE DEVELOPMENTS LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
MC SECRETARIES LIMITED SDG PLANT SERVICES LIMITED Company Secretary 2008-11-27 CURRENT 2007-03-27 Active
MC SECRETARIES LIMITED SOUTH WONSTON CONSULTANCY LIMITED Company Secretary 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-08-30
MC SECRETARIES LIMITED EXPERIOR CONSULTING (UK) LIMITED Company Secretary 2008-04-08 CURRENT 2006-05-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED HAMPSHIRE DENTAL SOLUTIONS LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2017-07-04
MC SECRETARIES LIMITED NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED Company Secretary 2007-12-09 CURRENT 2007-10-11 Active - Proposal to Strike off
MC SECRETARIES LIMITED CANVAS AND TENT MANUFACTURING LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-11-15
MC SECRETARIES LIMITED INTERNATIONAL SUPERYACHT MANAGEMENT LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-01-24
MC SECRETARIES LIMITED COPSEYS PROPERTIES LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2014-04-08
MC SECRETARIES LIMITED SUTTON HORIZON HEALTHCARE LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2013-08-20
MC SECRETARIES LIMITED MASTERS MARITIME CONSULTANTS LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
MC SECRETARIES LIMITED MORPHEUSTOX LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active
MC SECRETARIES LIMITED QUALITY LAND SERVICES LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
MC SECRETARIES LIMITED HIGH & DRY MANUFACTURING LTD Company Secretary 2007-02-26 CURRENT 2002-06-11 Active
MC SECRETARIES LIMITED BADGER PLANT HIRE LIMITED Company Secretary 2007-01-01 CURRENT 2006-01-06 Active - Proposal to Strike off
MC SECRETARIES LIMITED LRS MECHANICAL ENGINEERING LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
MC SECRETARIES LIMITED ELISE CONSULTANCY LIMITED Company Secretary 2006-06-23 CURRENT 1997-02-19 Dissolved 2017-07-13
MC SECRETARIES LIMITED SANDY BEACH FREEHOLDS LIMITED Company Secretary 2006-01-01 CURRENT 1967-03-08 Active
MC SECRETARIES LIMITED HOLM LIMITED Company Secretary 2005-09-30 CURRENT 2002-11-15 Active - Proposal to Strike off
MC SECRETARIES LIMITED COUZENS PROPERTIES LIMITED Company Secretary 2004-09-20 CURRENT 1996-12-11 Active
MC SECRETARIES LIMITED T.COUZENS & SONS LIMITED Company Secretary 2004-09-20 CURRENT 1931-05-16 Active
MC SECRETARIES LIMITED MORRIS CROCKER LIMITED Company Secretary 2004-09-02 CURRENT 1987-11-03 Active
MC SECRETARIES LIMITED A I T TRAINING DEVELOPMENTS LIMITED Company Secretary 2004-09-01 CURRENT 1998-06-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED PERCY HARRISON (OPTICIANS) LIMITED Company Secretary 2004-06-25 CURRENT 1960-07-04 Active
MC SECRETARIES LIMITED FASTNET HOUSE LIMITED Company Secretary 2004-04-20 CURRENT 2002-11-18 Active
MC SECRETARIES LIMITED GARDEN KARMA LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
MC SECRETARIES LIMITED ARC RECLAMATION LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Active
MC SECRETARIES LIMITED PC SOLUTIONS (UK) LIMITED Company Secretary 2004-01-23 CURRENT 2001-03-15 Active
MC SECRETARIES LIMITED LEXICON UK LIMITED Company Secretary 2004-01-19 CURRENT 2002-07-30 Active
MC SECRETARIES LIMITED FURZELEY GOLF COURSE LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Liquidation
MC SECRETARIES LIMITED SALE & SON LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Active
MC SECRETARIES LIMITED P J EXPRESS SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-03-25
MC SECRETARIES LIMITED CHICHESTER CONTEMPORARY ART LIMITED Company Secretary 2003-05-14 CURRENT 2000-03-27 Dissolved 2013-08-20
MC SECRETARIES LIMITED DAVIES CHEMISTS (HAVANT) LIMITED Company Secretary 2003-04-08 CURRENT 1938-10-04 Active
MC SECRETARIES LIMITED FIRST MEDICAL SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2000-04-12 Active - Proposal to Strike off
MC SECRETARIES LIMITED LINES ENGINEERING LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Dissolved 2015-11-17
MC SECRETARIES LIMITED SMITH BROTHERS LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Liquidation
PETER VICTOR COATES BUGLEAR CITYS NETWORK LIMITED Director 1998-07-27 CURRENT 1997-07-21 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09AP01DIRECTOR APPOINTED MR GARY PETER COATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033387990010
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CH01Director's details changed for Peter Victor Coates Buglear on 2021-03-03
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-09-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2016-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2016-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2016-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2016-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2016-03-30AR0124/03/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-05-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2014-05-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-05-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-25AR0124/03/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0124/03/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AD03Register(s) moved to registered inspection location
2011-05-09AD02SAIL ADDRESS CHANGED FROM: WEST BARN CAMS ESTATE FAREHAM HAMPSHIRE PO16 8UX
2011-03-28AR0124/03/11 FULL LIST
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-23AP04CORPORATE SECRETARY APPOINTED MC SECRETARIES LIMITED
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY HEATHER COATES BUGLEAR
2010-08-23SH0122/03/10 STATEMENT OF CAPITAL GBP 10
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0124/03/10 FULL LIST
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MOBLEY
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VICTOR COATES BUGLEAR / 01/10/2009
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-12-19ELRESS252 DISP LAYING ACC 01/09/06
2006-12-19ELRESS366A DISP HOLDING AGM 01/09/06
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07288aNEW DIRECTOR APPOINTED
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11288bSECRETARY RESIGNED
2003-07-11288aNEW SECRETARY APPOINTED
2003-07-08363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS; AMEND
2002-06-27288aNEW SECRETARY APPOINTED
2002-06-27363(288)SECRETARY RESIGNED
2002-04-18363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SERVERHOUSE 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 SERVERHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-20 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-18 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-18 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-25 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEED 2002-08-09 Satisfied MERLIN COMMUNICATIONS GROUP LIMITED
COUNTERPART RENT DEPOSIT 2001-10-12 Satisfied STRAND HARBOUR SECURITIES LIMITED
COUNTERPART RENT DEPOSIT DEED 2000-12-22 Satisfied STRAND HARBOUR SECURITIES LIMITED
LEGAL MORTGAGE 2000-08-30 Satisfied HSBC BANK PLC
DEBENTURE 2000-07-24 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 85,951
Creditors Due Within One Year 2013-03-31 £ 1,160,629
Creditors Due Within One Year 2012-03-31 £ 1,116,654
Provisions For Liabilities Charges 2013-03-31 £ 32,216
Provisions For Liabilities Charges 2012-03-31 £ 31,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 SERVERHOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 21,381
Cash Bank In Hand 2012-03-31 £ 2,046
Current Assets 2013-03-31 £ 180,166
Current Assets 2012-03-31 £ 155,110
Debtors 2013-03-31 £ 158,785
Debtors 2012-03-31 £ 153,064
Secured Debts 2013-03-31 £ 47,372
Secured Debts 2012-03-31 £ 212,493
Shareholder Funds 2013-03-31 £ 1,184,053
Shareholder Funds 2012-03-31 £ 1,128,833
Tangible Fixed Assets 2013-03-31 £ 2,196,732
Tangible Fixed Assets 2012-03-31 £ 2,207,532

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SERVERHOUSE LIMITED registering or being granted any patents
Domain Names

SERVERHOUSE LIMITED owns 5 domain names.

data-centre-uk.co.uk   rack-hosting.co.uk   server-house.co.uk   serverhouse.co.uk   earth-station.co.uk  

Trademarks
We have not found any records of SERVERHOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SERVERHOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £1,511 Private contractors
Portsmouth City Council 2017-1 GBP £1,997 Private contractors
Portsmouth City Council 2016-12 GBP £1,454 Private contractors
Portsmouth City Council 2016-11 GBP £2,986 Private contractors
Portsmouth City Council 2016-9 GBP £1,512 Private contractors
Portsmouth City Council 2016-8 GBP £1,541 Private contractors
Gosport Borough Council 2016-7 GBP £750 EQUIP, FURNITURE AND MATERIALS
Portsmouth City Council 2016-6 GBP £1,506 Private contractors
Portsmouth City Council 2016-5 GBP £1,530 Private contractors
Portsmouth City Council 2016-4 GBP £1,444 Private contractors
Portsmouth City Council 2016-3 GBP £1,518 Private contractors
Portsmouth City Council 2016-2 GBP £1,427 Private contractors
Gosport Borough Council 2016-1 GBP £45,470 PRIVATE CONTRACTORS
Portsmouth City Council 2015-10 GBP £2,792 Private contractors
Portsmouth City Council 2015-9 GBP £3,854 Other
Portsmouth City Council 2015-7 GBP £2,911 Private contractors
Portsmouth City Council 2015-6 GBP £7,001 Other
Portsmouth City Council 2015-5 GBP £1,390 Private contractors
Portsmouth City Council 2015-3 GBP £1,396 Private contractors
Portsmouth City Council 2015-2 GBP £1,440 Private contractors
Portsmouth City Council 2014-12 GBP £5,862 Other
Portsmouth City Council 2014-10 GBP £3,166 Private contractors
Portsmouth City Council 2014-9 GBP £1,785 Private contractors
Portsmouth City Council 2014-8 GBP £1,538 Private contractors
Portsmouth City Council 2013-4 GBP £1,583 Liability

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SERVERHOUSE 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 SERVERHOUSE 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 SERVERHOUSE 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.