Company NameHoughton Estates Ltd
DirectorMark Daniel Bohm
Company StatusActive
Company Number04051569
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark Daniel Bohm
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosary Gardens,Bushey Heath 15 Rosary Gardens
Bushey Heath
WD23 4GF
Secretary NameMr Sagi Dori Saltoun
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Ridgeway
London
NW11 8QP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehoughtonestates.com
Email address[email protected]
Telephone020 72667888
Telephone regionLondon

Location

Registered Address38 Hendon Lane
London
N3 1TT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Mr Mark Daniel Bohm
60.00%
Ordinary
40 at £1Mrs Samantha Elle Bohm
40.00%
Ordinary

Financials

Year2014
Net Worth-£2,878
Cash£102,756
Current Liabilities£126,320

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

31 August 2000Delivered on: 7 September 2000
Persons entitled: Madelaine Ruby Mcclintock and Joanna Margaret Chisholm

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and madelaine ruby mcclintock and joanna margaret chisholm (as landlords) relating to ground floor 18 bristol gardens maida vale london W9.
Particulars: All the company's right title benefit and interest in and to the deposited sum of £2,125 and all amounts to the credit of the account in which the deposit is placed. See the mortgage charge document for full details.
Outstanding

Filing History

18 August 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 February 2020Termination of appointment of Sagi Dori Saltoun as a secretary on 8 February 2020 (1 page)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
27 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 November 2017Notification of Samantha Elle Bohm as a person with significant control on 1 September 2016 (2 pages)
23 November 2017Notification of Mark Bohm as a person with significant control on 1 August 2016 (2 pages)
23 November 2017Notification of Mark Bohm as a person with significant control on 1 August 2016 (2 pages)
23 November 2017Notification of Samantha Elle Bohm as a person with significant control on 1 September 2016 (2 pages)
27 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 August 2017Notification of Samantha Elle Bohm as a person with significant control on 1 August 2016 (2 pages)
27 August 2017Notification of Samantha Elle Bohm as a person with significant control on 1 August 2016 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Director's details changed for Mr Mark Daniel Bohm on 1 January 2014 (2 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Director's details changed for Mr Mark Daniel Bohm on 1 January 2014 (2 pages)
13 August 2014Director's details changed for Mr Mark Daniel Bohm on 1 January 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (16 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (16 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(5 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (13 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (13 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 11/08/09; full list of members (6 pages)
14 September 2009Return made up to 11/08/09; full list of members (6 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 November 2008Return made up to 11/08/08; no change of members (6 pages)
14 November 2008Return made up to 11/08/08; no change of members (6 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
13 September 2006Return made up to 11/08/06; full list of members (6 pages)
13 September 2006Return made up to 11/08/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Return made up to 11/08/05; full list of members (6 pages)
24 August 2005Return made up to 11/08/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 September 2004Return made up to 11/08/04; full list of members (6 pages)
7 September 2004Return made up to 11/08/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
27 August 2003Return made up to 11/08/03; full list of members (6 pages)
27 August 2003Return made up to 11/08/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
6 September 2002Return made up to 11/08/02; full list of members (6 pages)
6 September 2002Return made up to 11/08/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2000Registered office changed on 30/08/00 from: 38 hendon lane, london, N3 1TT (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 38 hendon lane, london, N3 1TT (1 page)
30 August 2000Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2000Registered office changed on 17/08/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
11 August 2000Incorporation (16 pages)
11 August 2000Incorporation (16 pages)