ABOUT HOUSE NETWORK LIMITED
Once you have decided to go with House Network, the last thing you want to do is wait.
We may be online, but House Network is different. Unlike most of our competitors, we can arrange and vet all your viewings to work around your schedule – and our expert will also give you tips and hints about how best to show off your home.
Making the most of your offers
Based on our agents valuation before marketing begins and averaged out over the last 12 months. Most other agents use last listed price, which is misleading as sellers could have reduced since marketing commenced. Our statistic shows a genuine knowledge of the local market and ability to maximise the sale price.
of valuation price achieved, you know that House Network will be working hard to help you get the best possible price.
House Network is here first and foremost to provide you with the best possible solution to selling your home. The bonus? On average, over the 14 years we have been doing this, we have saved our clients £
Average saving of our clients over the last 12 months, using a high street commission of 1.3%+vat - minus our cost of selling the property
per sale. What you do with the money, that’s the one thing we don’t need to help you with!
We are dedicated to changing the way people sell their homes in the UK, and in our effort to raise the standard of estate agency, we offer fantastic levels of customer service. We really are fanatical about our business, so please do not hesitate to contact us!
KEY FINANCES
Year
2012
Assets
£290.84k
▼ £-9.23k (-3.08 %)
Cash
£170.31k
▼ £-21.66k (-11.28 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£290.84k
▼ £-9.23k (-3.08 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chelmsford
- Company name
- HOUSE NETWORK LIMITED
- Company number
- 04907838
- VAT
- GB839814390
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Sep 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.housenetwork.co.uk
- Phones
-
03330 143 169
0002 000 000
- Registered Address
- ESTATE OFFICES - RADLEY GREEN FARM RADLEY GREEN ROAD,
RADLEY GREEN,
INGATESTONE,
ESSEX,
CM4 0LU
ECONOMIC ACTIVITIES
- 68310
- Real estate agencies
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 10 Mar 2017
- Confirmation statement made on 8 March 2017 with updates
- 21 Feb 2017
- Change of share class name or designation
- 15 Feb 2017
- Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES10 ‐
Resolution of allotment of securities
CHARGES
-
3 February 2009
- Status
- Satisfied
on 7 November 2012
- Delivered
- 7 February 2009
-
Persons entitled
- Stephen James Readings
- Description
- Fixed charge over licences, consents, authorisations on…
See Also
Last update 2018
HOUSE NETWORK LIMITED DIRECTORS
Steven Eglon
Acting
- Appointed
- 06 April 2016
- Role
- Secretary
- Address
- 167 Western Way, Darras Hall, Newcastle Upon Tyne, Tyne And Wear, Great Britain, NE20 9NB
- Name
- EGLON, Steven
Graham Lock
Acting
- Appointed
- 30 November 2016
- Role
- Secretary
- Address
- Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, Essex, CM4 0LU
- Name
- LOCK, Graham
John Devonshire
Acting
PSC
- Appointed
- 26 August 2015
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA
- Country Of Residence
- England
- Name
- DEVONSHIRE, John
- Notified On
- 23 January 2017
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Daniel John Fletcher
Acting
PSC
- Appointed
- 26 August 2015
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA
- Country Of Residence
- England
- Name
- FLETCHER, Daniel John
- Notified On
- 23 January 2017
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Mark Readings
Acting
PSC
- Appointed
- 16 February 2004
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, Essex, United Kingdom, CM4 0LU
- Country Of Residence
- United Kingdom
- Name
- READINGS, Mark
- Notified On
- 6 April 2016
- Ceased On
- 23 January 2017
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Julianne Readings
Resigned
- Appointed
- 16 February 2004
- Resigned
- 30 November 2016
- Occupation
- Secretary
- Role
- Secretary
- Nationality
- British
- Address
- Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, Essex, United Kingdom, CM4 0LU
- Name
- READINGS, Julianne
Mark Readings
Resigned
- Appointed
- 23 September 2003
- Resigned
- 16 February 2004
- Role
- Secretary
- Address
- 11 Shrewsbury Close, Langdon Hills, Essex, SS16 6UB
- Name
- READINGS, Mark
M W DOUGLAS & COMPANY LIMITED
Resigned
- Appointed
- 23 September 2003
- Resigned
- 23 September 2003
- Role
- Nominee Secretary
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HP
- Name
- M W DOUGLAS & COMPANY LIMITED
Steven Eglon
Resigned
- Appointed
- 09 November 2010
- Resigned
- 06 April 2016
- Occupation
- Non-Executive Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 167 Western Way, Darras Hall, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE20 9NB
- Country Of Residence
- England
- Name
- EGLON, Steven
Graham Lock
Resigned
- Appointed
- 21 September 2005
- Resigned
- 30 November 2016
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Estate Offices - Radley Green Farm, Radley Green Road, Radley Green, Ingatestone, Essex, United Kingdom, CM4 0LU
- Country Of Residence
- United Kingdom
- Name
- LOCK, Graham
Julianne Readings
Resigned
- Appointed
- 23 September 2003
- Resigned
- 16 February 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 11 Shrewsbury Close, Basildon, Essex, SS16 6UB
- Name
- READINGS, Julianne
DOUGLAS NOMINEES LIMITED
Resigned
- Appointed
- 23 September 2003
- Resigned
- 23 September 2003
- Role
- Nominee Director
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HF
- Name
- DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.