Company NameHoward Place Residents Limited
Company StatusActive
Company Number03735622
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month 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 NameSusan Rosemary Clifton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Howard Place
Reigate Hill
Reigate
Surrey
RH2 9NP
Director NameMr Richard John Simpson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(11 years after company formation)
Appointment Duration14 years, 1 month
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address14 Howard Place
Reigate
Surrey
RH2 9NP
Director NameMrs Hilary Jane Austin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2024(24 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 March 2019(20 years after company formation)
Appointment Duration5 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMartin MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleSales And Marketing
Correspondence Address10 Fenchurch Road
Maidenbower
Crawley
West Sussex
RH10 7XA
Secretary NameAmit Lakhani
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Ledran Close
Lower Earley
Reading
Berkshire
RG6 4JF
Director NameStephen Ashley Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2002)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3 Howard Place
Reigate Hill
Reigate
Surrey
RH2 9NP
Director NameRebecca Louise Clothier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2002)
RoleSolicitor
Correspondence Address2 Howard Place
Reigate Hill
Reigate
Surrey
RH2 9NP
Director NameGrahame Leslie Dorrington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 12 August 2010)
RoleSupervisor Mortgage Admin
Country of ResidenceUnited Kingdom
Correspondence Address16 Howard Place
Reigate Hill
Reigate
Surrey
RH2 9NP
Director NameGeoffrey Patrick Gorman
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Howard Place
Reigate Hill
Reigate
Surrey
RH2 9NP
Secretary NameRichard John Bowman Anderson
NationalityBritish
StatusResigned
Appointed25 July 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
London
SW7 1EW
Director NameRuth Ann Wilbraham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2005)
RoleProject Manager
Correspondence Address4 Howard Place
Reigate Hill
Reigate
Surrey
RH2 9NP
Director NameMr William Jessup
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 June 2023)
RoleManager - Travel Industry
Country of ResidenceUnited Kingdom
Correspondence Address2 Howard Place
Reigate
Surrey
RH2 9NP
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(8 years after company formation)
Appointment Duration5 months (resigned 31 August 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHuggins Edwards And Sharp (Corporation)
StatusResigned
Appointed12 February 2008(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 March 2019)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
52.38%
-
1 at £1Mr Adrian Charnley
2.38%
Management
1 at £1Mr Adrian Charnley
2.38%
Ordinary
1 at £1Mr Arhtur Joseph Mcgivem
2.38%
Ordinary
1 at £1Mr Arthur Joseph Mcgivern
2.38%
Management
1 at £1Mr David S. Uppal & Ms R. Toora
2.38%
Management
1 at £1Mr David S. Uppal & Ms R. Toora
2.38%
Ordinary
1 at £1Mr Geoffrey P. Gorman & Mr David T. Gorman & Theresa Jane Gorman
2.38%
Management
1 at £1Mr Geoffrey P. Gorman & Mr David T. Gorman & Theresa Jane Gorman
2.38%
Ordinary
1 at £1Mr Geoffrey Walter Clifton & Mrs Susan Rosemary Clifton & Theresa Jane Clifton
2.38%
Management
1 at £1Mr Geoffrey Walter Clifton & Mrs Susan Rosemary Clifton & Theresa Jane Clifton
2.38%
Ordinary
1 at £1Mr R.g. Tyrrell & Mrs David Tyrrell
2.38%
Management
1 at £1Mr Stephen Ashley Campbell & Mrs June Ann Campbell & Arhtur Joseph Campbell
2.38%
Management
1 at £1Mrs Amanda Louise Adams & Mr Paul Adams & Theresa Jane Adams
2.38%
Management
1 at £1Mrs Amanda Louise Adams & Mr Paul Adams & Theresa Jane Adams
2.38%
Ordinary
1 at £1Mrs David Tyrrell & Mr R.g. Tyrrell
2.38%
Ordinary
1 at £1Mrs Jean Audrey Hurley & Mr Harold Martin Hurley & Theresa Jane Hurley
2.38%
Management
1 at £1Mrs Jean Audrey Hurley & Mr Harold Martin Hurley & Theresa Jane Hurley
2.38%
Ordinary
1 at £1Mrs Joy Maureen Prevett & Mr John Henry Prevett & Tamara Prevett
2.38%
Management
1 at £1Mrs Joy Maureen Prevett & Mr John Henry Prevett & Tamara Prevett
2.38%
Ordinary
1 at £1Mrs June Ann Campbell & Mr Stephen Ashley Campbell & Arhtur Joseph Campbell
2.38%
Ordinary

Financials

Year2014
Net Worth£42

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

30 June 2023Termination of appointment of William Jessup as a director on 29 June 2023 (1 page)
29 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 18 March 2023 with updates (8 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 18 March 2022 with updates (8 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
17 May 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 17 May 2020 (1 page)
21 March 2020Confirmation statement made on 18 March 2020 with updates (8 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Termination of appointment of Huggins Edwards and Sharp as a secretary on 29 March 2019 (1 page)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 March 2019Appointment of Hes Estate Management Ltd as a secretary on 29 March 2019 (2 pages)
20 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 18 March 2018 with updates (8 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 42
(10 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 42
(10 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 42
(10 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 42
(10 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
12 May 2014Termination of appointment of Geoffrey Gorman as a director (1 page)
12 May 2014Termination of appointment of Geoffrey Gorman as a director (1 page)
13 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 42
(11 pages)
13 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 42
(11 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
13 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (11 pages)
13 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (11 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (11 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (11 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (11 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (11 pages)
7 March 2011Appointment of Mr William Jessup as a director (2 pages)
7 March 2011Appointment of Mr William Jessup as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Termination of appointment of Grahame Dorrington as a director (1 page)
5 October 2010Termination of appointment of Grahame Dorrington as a director (1 page)
17 May 2010Appointment of Mr Richard John Simpson as a director (2 pages)
17 May 2010Appointment of Mr Richard John Simpson as a director (2 pages)
12 April 2010Registered office address changed from 11-15 High Street Great Bookham Surrey CR0 1QG on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Grahame Leslie Dorrington on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (22 pages)
12 April 2010Director's details changed for Susan Rosemary Clifton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Grahame Leslie Dorrington on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Grahame Leslie Dorrington on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Geoffrey Patrick Gorman on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Susan Rosemary Clifton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Susan Rosemary Clifton on 1 October 2009 (2 pages)
12 April 2010Registered office address changed from 11-15 High Street Great Bookham Surrey CR0 1QG on 12 April 2010 (1 page)
12 April 2010Director's details changed for Geoffrey Patrick Gorman on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (22 pages)
12 April 2010Director's details changed for Geoffrey Patrick Gorman on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 18/03/09; no change of members (5 pages)
15 June 2009Return made up to 18/03/09; no change of members (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 18/03/08; change of members (8 pages)
16 December 2008Return made up to 18/03/08; change of members (8 pages)
6 March 2008Secretary appointed huggins edwards and sharp (2 pages)
6 March 2008Secretary appointed huggins edwards and sharp (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o anderton & son 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o anderton & son 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
25 January 2008Secretary resigned (1 page)
17 April 2007Return made up to 18/03/07; full list of members (12 pages)
17 April 2007Return made up to 18/03/07; full list of members (12 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
25 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 April 2006Return made up to 18/03/06; full list of members (16 pages)
20 April 2006Return made up to 18/03/06; full list of members (16 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
23 July 2005Return made up to 18/03/05; no change of members (8 pages)
23 July 2005Return made up to 18/03/05; no change of members (8 pages)
15 June 2005New secretary appointed (1 page)
15 June 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
1 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2004Return made up to 18/03/04; change of members (10 pages)
13 April 2004Return made up to 18/03/04; change of members (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 April 2003Return made up to 18/03/03; full list of members (20 pages)
26 April 2003Return made up to 18/03/03; full list of members (20 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
10 August 2002Return made up to 18/03/02; no change of members (7 pages)
10 August 2002Return made up to 18/03/02; no change of members (7 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
17 April 2001Return made up to 18/03/01; no change of members (6 pages)
17 April 2001Return made up to 18/03/01; no change of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
15 May 2000Return made up to 18/03/00; full list of members (8 pages)
15 May 2000Return made up to 18/03/00; full list of members (8 pages)
7 June 1999Memorandum and Articles of Association (13 pages)
7 June 1999Memorandum and Articles of Association (13 pages)
18 March 1999Incorporation (17 pages)
18 March 1999Incorporation (17 pages)