Company NameHaward House Management Limited
Company StatusActive
Company Number03385062
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Eleanor Louise Taylor
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Mattock Lane Mattock Lane
London
W5 5BG
Director NameMr Zubin Burjor Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address77 Firs Drive
Cranford
Hounslow
Middlesex
TW5 9TA
Director NameMs Po Yan Joanne Wong
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mattock Lane
London
W5 5BG
Secretary NameMs Po Yan Joanne Wong
StatusCurrent
Appointed04 March 2022(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address4 Mattock Lane
London
W5 5BG
Director NameMr Terence Alfred Buttivant
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Summerhouse Lane
Harmondsworth
West Drayton
Middlesex
UB7 0AW
Secretary NamePaul John Buttivant
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbledown Cottage
25 Holloway Lane
Harmondsworth
Middlesex
UB7 0AE
Director NameMr Gerardo Giuseppe D'Angelo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1998(1 year, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 March 2015)
RoleAdvertising
Country of ResidenceSwitzerland
Correspondence Address14 Byron Drive
Crowthorne
Berkshire
RG45 7QJ
Director NameBrian Paul Dyas
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1998(1 year, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidencePanama
Correspondence Address235b North Deeside Road
Aberdeen
AB14 0UJ
Scotland
Secretary NameMr Gerardo Giuseppe D'Angelo
NationalityBritish
StatusResigned
Appointed15 August 1998(1 year, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 March 2015)
RoleAdvertising
Country of ResidenceSwitzerland
Correspondence Address14 Byron Drive
Crowthorne
Berkshire
RG45 7QJ
Secretary NameMrs Eleanor Louise Taylor
StatusResigned
Appointed11 March 2015(17 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 March 2022)
RoleCompany Director
Correspondence Address4 Mattock Lane Mattock Lane
London
W5 5BG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Mattock Lane
Mattock Lane
London
W5 5BG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Christopher Lawson
25.00%
Ordinary
1 at £1Luke Andrew Taylor & Eleanor Louise Taylor
25.00%
Ordinary
1 at £1Rowan Woodhouse
25.00%
Ordinary
1 at £1Shiguftah Parveen & Sachin Bhatia
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 August 2023 (8 months, 3 weeks ago)
Next Return Due9 September 2024 (3 months, 3 weeks from now)

Filing History

18 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
26 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
5 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Eleanor Louise Taylor as a secretary on 4 March 2022 (1 page)
11 March 2022Appointment of Ms Po Yan Joanne Wong as a secretary on 4 March 2022 (2 pages)
4 March 2022Appointment of Mr Zubin Burjor Cooper as a director on 1 March 2022 (2 pages)
4 March 2022Appointment of Ms Po Yan Joanne Wong as a director on 1 March 2022 (2 pages)
16 February 2022Registered office address changed from 82 High Street Great Missenden Buckinghamshire HP16 0AN England to 4 Mattock Lane Mattock Lane London W5 5BG on 16 February 2022 (1 page)
16 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 September 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
14 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
11 March 2016Registered office address changed from The Coach House High Street Great Missenden Buckinghamshire HP16 9AA to 82 High Street Great Missenden Buckinghamshire HP16 0AN on 11 March 2016 (1 page)
11 March 2016Registered office address changed from The Coach House High Street Great Missenden Buckinghamshire HP16 9AA to 82 High Street Great Missenden Buckinghamshire HP16 0AN on 11 March 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(4 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(4 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(4 pages)
23 March 2015Registered office address changed from 14 Byron Drive Crowthorne Berkshire RG45 7QJ to The Coach House High Street Great Missenden Buckinghamshire HP16 9AA on 23 March 2015 (1 page)
23 March 2015Registered office address changed from The Coach House High Street Great Missenden Buckinghamshire HP16 9AA England to The Coach House High Street Great Missenden Buckinghamshire HP16 9AA on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Brian Paul Dyas as a director on 23 March 2015 (1 page)
23 March 2015Registered office address changed from The Coach House High Street Great Missenden Buckinghamshire HP16 9AA England to The Coach House High Street Great Missenden Buckinghamshire HP16 9AA on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Gerardo Giuseppe D'angelo as a secretary on 11 March 2015 (1 page)
23 March 2015Termination of appointment of Gerardo Giuseppe D'angelo as a director on 11 March 2015 (1 page)
23 March 2015Termination of appointment of Brian Paul Dyas as a director on 23 March 2015 (1 page)
23 March 2015Appointment of Mrs Eleanor Louise Taylor as a secretary on 11 March 2015 (2 pages)
23 March 2015Registered office address changed from 14 Byron Drive Crowthorne Berkshire RG45 7QJ to The Coach House High Street Great Missenden Buckinghamshire HP16 9AA on 23 March 2015 (1 page)
23 March 2015Appointment of Mrs Eleanor Louise Taylor as a secretary on 11 March 2015 (2 pages)
23 March 2015Termination of appointment of Gerardo Giuseppe D'angelo as a secretary on 11 March 2015 (1 page)
23 March 2015Appointment of Mrs Eleanor Louise Taylor as a director on 11 March 2015 (2 pages)
23 March 2015Termination of appointment of Gerardo Giuseppe D'angelo as a director on 11 March 2015 (1 page)
23 March 2015Appointment of Mrs Eleanor Louise Taylor as a director on 11 March 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4
(6 pages)
11 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4
(6 pages)
23 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
12 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
17 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Gerardo Giuseppe D'angelo on 25 April 2010 (2 pages)
25 May 2010Director's details changed for Brian Paul Dyas on 25 April 2010 (2 pages)
25 May 2010Director's details changed for Brian Paul Dyas on 25 April 2010 (2 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Gerardo Giuseppe D'angelo on 25 April 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 25/04/09; full list of members (4 pages)
16 June 2009Return made up to 25/04/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from 4 mattock lane ealing london W5 5BG (1 page)
28 May 2009Director and secretary's change of particulars / gerardo d'angelo / 28/05/2009 (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 4 mattock lane ealing london W5 5BG (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Director and secretary's change of particulars / gerardo d'angelo / 28/05/2009 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 May 2008Return made up to 25/04/08; full list of members (4 pages)
29 May 2007Return made up to 25/04/07; full list of members (3 pages)
29 May 2007Return made up to 25/04/07; full list of members (3 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 May 2006Return made up to 25/04/06; full list of members (3 pages)
22 May 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 June 2005Return made up to 26/04/05; full list of members (3 pages)
6 June 2005Return made up to 26/04/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 June 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 May 2003Return made up to 26/04/03; full list of members (8 pages)
27 May 2003Return made up to 26/04/03; full list of members (8 pages)
24 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
26 June 2002Return made up to 26/04/02; full list of members (8 pages)
26 June 2002Return made up to 26/04/02; full list of members (8 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
24 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Return made up to 11/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Return made up to 11/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
23 July 1997Ad 08/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 July 1997Ad 08/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
3 July 1997Registered office changed on 03/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
11 June 1997Incorporation (14 pages)
11 June 1997Incorporation (14 pages)