Company Name14 Howden rd Management Ltd
Company StatusActive
Company Number07966872
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 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 NameMr Gary Edward Butler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 2, 14 Howden Road
London
SE25 4AS
Director NameMiss Zena Edwards
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14
Howden Road
London
SE25 4AS
Director NameMs Marylyn Sybil Ford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 55 Church Road
London
SE19 2TE
Director NameMrs Alison Jane Mary Gaffney
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14
Howden Road
London
SE25 4AS
Director NameMr David Gosling
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleSelf Employed Handyman
Country of ResidenceEngland
Correspondence AddressFlat 2, 14 Howden Road
London
SE25 4AS
Secretary NameMrs Alison Jane Mary Gaffney
StatusCurrent
Appointed28 February 2020(8 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressFlat 2, 14 Howden Road
London
SE25 4AS
Director NameMrs Francesca Manfrin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleAdministrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 14
Howden Road
London
SE25 4AS
Secretary NameMr Gary Edward Butler
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address55 St. Peters Road
Croydon
Surrey
CR0 1HS
Secretary NamePrime Management (PS) Limited (Corporation)
StatusResigned
Appointed22 December 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2020)
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL

Location

Registered AddressFlat 2, 14 Howden Road
London
SE25 4AS
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

1 at £1Alison Gaffney
20.00%
Ordinary
1 at £1Francesca Manfrin
20.00%
Ordinary
1 at £1Gary Butler
20.00%
Ordinary
1 at £1Marylyn Ford
20.00%
Ordinary
1 at £1Zena Edwards
20.00%
Ordinary

Financials

Year2014
Turnover£2,998
Net Worth£5
Cash£5

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
30 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 March 2020Director's details changed for Mr David Gosling on 28 February 2020 (2 pages)
5 March 2020Registered office address changed from Flat 2, 14 Howden Road Flat 2, 14 Howden Road London SE25 4AS England to Flat 2, 14 Howden Road London SE25 4AS on 5 March 2020 (1 page)
4 March 2020Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Flat 2, 14 Howden Road Flat 2, 14 Howden Road London SE25 4AS on 4 March 2020 (1 page)
4 March 2020Termination of appointment of Prime Management (Ps) Limited as a secretary on 28 February 2020 (1 page)
4 March 2020Appointment of Mrs Alison Jane Mary Gaffney as a secretary on 28 February 2020 (2 pages)
4 March 2020Director's details changed for Mrs Alison Jane Mary Gaffney on 28 February 2020 (2 pages)
9 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 April 2018Termination of appointment of Francesca Manfrin as a director on 1 April 2018 (1 page)
12 March 2018Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 12 March 2018 (1 page)
10 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
27 December 2016Appointment of Mr David Gosling as a director on 27 December 2016 (2 pages)
27 December 2016Registered office address changed from 55 st. Peters Road Croydon Surrey CR0 1HS to 19a Chantry Lane Bromley BR2 9QL on 27 December 2016 (1 page)
27 December 2016Appointment of Mr David Gosling as a director on 27 December 2016 (2 pages)
27 December 2016Registered office address changed from 55 st. Peters Road Croydon Surrey CR0 1HS to 19a Chantry Lane Bromley BR2 9QL on 27 December 2016 (1 page)
25 December 2016Termination of appointment of Gary Edward Butler as a secretary on 22 December 2016 (1 page)
25 December 2016Appointment of Prime Management (Ps) Limited as a secretary on 22 December 2016 (2 pages)
25 December 2016Termination of appointment of Gary Edward Butler as a secretary on 22 December 2016 (1 page)
25 December 2016Appointment of Prime Management (Ps) Limited as a secretary on 22 December 2016 (2 pages)
2 December 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
2 December 2016Total exemption full accounts made up to 28 February 2016 (6 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5
(8 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5
(8 pages)
6 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
6 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(8 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(8 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (8 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (8 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)