Company NameHoward Asset Management Limited
Company StatusDissolved
Company Number08164803
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 4 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 Fiona Caroline Curtis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMrs Joanna Kirsty Darby
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMrs Katrina Deanne Howard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

370 at £0.1Fiona Caroline Curtis
37.00%
Ordinary
370 at £0.1Joanna Kirsty Darby
37.00%
Ordinary
260 at £0.1Katrina Deanne Howard
26.00%
Ordinary

Financials

Year2014
Net Worth£9,880
Cash£269,213
Current Liabilities£261,336

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (7 pages)
28 July 2020Director's details changed for Mrs Katrina Deanne Howard on 2 August 2019 (2 pages)
10 October 2019Confirmation statement made on 1 August 2019 with updates (7 pages)
10 October 2019Director's details changed for Mrs Fiona Caroline Curtis on 27 August 2019 (2 pages)
10 October 2019Director's details changed for Mrs Joanna Kirsty Darby on 25 July 2019 (2 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 April 2019Change of share class name or designation (2 pages)
24 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 January 2019Director's details changed for Mrs Katrina Deanne Howard on 17 August 2018 (2 pages)
15 January 2019Director's details changed for Mrs Joanna Kirsty Darby on 17 August 2018 (2 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 September 2017Notification of Joanna Kirsty Darby as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Fiona Caroline Curtis as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Joanna Kirsty Darby as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
21 September 2017Notification of Fiona Caroline Curtis as a person with significant control on 6 April 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
9 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
9 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
15 May 2014Registered office address changed from C/O Brachers Llp Somerfield House 59 London Road Maidstone Kent ME16 8JH United Kingdom on 15 May 2014 (1 page)
15 May 2014Registered office address changed from C/O Brachers Llp Somerfield House 59 London Road Maidstone Kent ME16 8JH United Kingdom on 15 May 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (66 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (66 pages)
31 January 2014Director's details changed for Mrs Fiona Caroline Curtis on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mrs Fiona Caroline Curtis on 31 January 2014 (2 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)