Company NameHoward House Properties Limited
Company StatusDissolved
Company Number01249717
CategoryPrivate Limited Company
Incorporation Date18 March 1976(48 years ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed03 June 1998(22 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 22 September 2009)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed10 December 2002(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 22 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusClosed
Appointed10 December 2002(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 22 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Director NameMr Arthur Arnold
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address33 Carshalton Road
Woodmansterne
Banstead
Surrey
SM7 3JE
Director NameMr John Gosgrove Hannah
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address12 Manston Road
Burpham
Guildford
Surrey
GU4 7YE
Director NameJohn Alfred Howard
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressThe Two Jays Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Robert Taylor Rumsby
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodbury Drive
Sutton
Surrey
SM2 5RA
Director NameJames Frederick Swaby
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address12 Camilla Close
Bookham
Leatherhead
Surrey
KT23 4BU
Secretary NameMr David Duncan Grier
NationalityBritish
StatusResigned
Appointed18 September 1991(15 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ
Director NameMr David Duncan Grier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 June 1998)
RoleCompany Director
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ
Director NameMr David Duncan Grier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 June 1998)
RoleCompany Director
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ
Director NameIan Bond
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1999)
RoleChartered Quantity Surveyor
Correspondence Address2 The Borough
Brockham
Betchworth
Surrey
RH3 7NB

Location

Registered AddressHoward House
32/34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£29,000
Net Worth£1,791,165
Current Liabilities£229,700

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Return made up to 18/09/08; full list of members (3 pages)
9 June 2008Director's change of particulars / timothy coughlan / 01/06/2008 (1 page)
3 June 2008Full accounts made up to 30 April 2007 (11 pages)
1 October 2007Return made up to 18/09/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
11 October 2006Return made up to 18/09/06; full list of members (7 pages)
10 February 2006Full accounts made up to 30 April 2005 (12 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Return made up to 18/09/05; full list of members (7 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Full accounts made up to 30 April 2004 (13 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
25 October 2004Return made up to 18/09/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (14 pages)
29 September 2003Return made up to 18/09/03; full list of members (7 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Secretary resigned;director resigned (1 page)
15 November 2002Full accounts made up to 30 April 2002 (13 pages)
14 October 2002Return made up to 18/09/02; full list of members (7 pages)
4 December 2001Return made up to 18/09/01; full list of members (6 pages)
10 October 2001Full accounts made up to 30 April 2001 (14 pages)
13 November 2000Full accounts made up to 30 April 2000 (14 pages)
13 October 2000Return made up to 18/09/00; full list of members (6 pages)
30 November 1999Full accounts made up to 30 April 1999 (14 pages)
14 October 1999Return made up to 18/09/99; full list of members (6 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (1 page)
13 October 1999Director resigned (1 page)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (7 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
10 December 1998Registered office changed on 10/12/98 from: market house 32/34 high street croydon surrey CR0 1YB (1 page)
3 December 1998Full accounts made up to 30 April 1998 (12 pages)
19 October 1998Return made up to 18/09/98; no change of members (4 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
12 August 1998Registered office changed on 12/08/98 from: howard house 7 lyon road merton london SW19 2RZ (1 page)
21 June 1998New director appointed (3 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
1 October 1997Return made up to 18/09/97; no change of members (4 pages)
1 October 1997Full accounts made up to 30 April 1997 (13 pages)
2 October 1996Full accounts made up to 30 April 1996 (12 pages)
2 October 1996Return made up to 18/09/96; full list of members (6 pages)
9 October 1995Return made up to 18/09/95; no change of members (4 pages)
9 October 1995Full accounts made up to 30 April 1995 (13 pages)
19 May 1994Particulars of mortgage/charge (3 pages)
3 January 1991Company name changed fullquill LIMITED\certificate issued on 03/01/91 (2 pages)
18 March 1976Certificate of incorporation (1 page)