Company NameHowarth Homes (Farnham Close) Limited
Company StatusActive
Company Number08436104
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam Peter Howarth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Brig Erik Howarth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Ben Searle
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(8 years after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28
Coity Road
Bridgend
CF31 1LR
Wales

Contact

Websitehowarthhomes.co.uk
Telephone01895 454888
Telephone regionUxbridge

Location

Registered AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Howarth Homes PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,138,575
Gross Profit£354,960
Net Worth£186,193
Current Liabilities£115,821

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

29 November 2017Delivered on: 4 December 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land being securitas house, 271 high street, uxbridge UB8 1LQ as the same is registered at the land registry under title number NGL508409 with title absolute.
Outstanding
7 February 2017Delivered on: 8 February 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The leasehold land known as fassnidge memorial hall, high street, uxbridge, middlesex, UB8 1JP and is demised by a lease date of 30 september 2016 made between (1) the trustees of fassnidge memorial trust and (2) howard homes PLC. Please refer to instrument for further information.
Outstanding
28 May 2015Delivered on: 12 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 153 wendover road and garden land at the back of 151-155 wendover road, aylesbury f/h t/no BM224855.
Outstanding
8 October 2014Delivered on: 11 October 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Part of the f/h land on the east side of park avenue bushey t/no HD365144.
Outstanding
8 October 2014Delivered on: 11 October 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 7 June 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold land at 42 and 44 lancaster road barnet and land lying to the south west of lancaster road new barnet.
Outstanding
2 May 2014Delivered on: 15 May 2014
Persons entitled: Zog Investments Limited

Classification: A registered charge
Particulars: The parcel of land shown edged red on the plan annexed neing the land on the east side of park avenue, bushey more particularly described in tghe TP1 anned as the nursery building on the east side of park avenue, bushey.
Outstanding
13 November 2013Delivered on: 30 November 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H plot 1 54 ledborough lane beaconsfield bucks t/no BM281686. Notification of addition to or amendment of charge.
Outstanding
15 June 2020Delivered on: 30 June 2020
Persons entitled: Adam Peter Howarth

Classification: A registered charge
Particulars: Lovell house (previously securitas house) 271 high street, uxbridge, UB8 1LQ as registered at H. M. land registry with title number NGL508409.
Outstanding
2 September 2019Delivered on: 12 September 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The property known as 19 and 21 bathurst walk, iver, SL0 9AS and registered at the land registry with freehold title absolute with title number BM52241.
Outstanding
31 May 2013Delivered on: 8 June 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
8 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 August 2022Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page)
7 August 2022Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages)
5 August 2022Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages)
5 August 2022Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages)
5 August 2022Change of details for Howarth Homes Plc as a person with significant control on 1 August 2022 (2 pages)
5 August 2022Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages)
7 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
16 July 2021Full accounts made up to 31 December 2020 (25 pages)
4 May 2021Appointment of Mr Ben Searle as a director on 25 March 2021 (2 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
26 November 2020Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages)
26 November 2020Satisfaction of charge 084361040002 in full (1 page)
26 November 2020Satisfaction of charge 084361040003 in full (1 page)
26 November 2020Satisfaction of charge 084361040008 in full (1 page)
26 November 2020Change of details for Howarth Homes Plc as a person with significant control on 26 November 2020 (2 pages)
26 November 2020Satisfaction of charge 084361040009 in full (1 page)
26 November 2020Satisfaction of charge 084361040010 in full (1 page)
6 October 2020Full accounts made up to 31 December 2019 (24 pages)
30 June 2020Registration of charge 084361040011, created on 15 June 2020 (8 pages)
14 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
12 September 2019Registration of charge 084361040010, created on 2 September 2019 (21 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
24 January 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
9 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 July 2017 (18 pages)
25 January 2018Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 25 January 2018 (1 page)
4 December 2017Registration of charge 084361040009, created on 29 November 2017 (21 pages)
4 December 2017Registration of charge 084361040009, created on 29 November 2017 (21 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 February 2017Satisfaction of charge 084361040004 in full (1 page)
21 February 2017Satisfaction of charge 084361040005 in full (1 page)
21 February 2017Satisfaction of charge 084361040007 in full (1 page)
21 February 2017Satisfaction of charge 084361040005 in full (1 page)
21 February 2017Satisfaction of charge 084361040004 in full (1 page)
21 February 2017Satisfaction of charge 084361040007 in full (1 page)
21 February 2017Satisfaction of charge 084361040006 in full (1 page)
21 February 2017Satisfaction of charge 084361040006 in full (1 page)
21 February 2017Satisfaction of charge 084361040001 in full (1 page)
21 February 2017Satisfaction of charge 084361040001 in full (1 page)
15 February 2017Full accounts made up to 31 July 2016 (17 pages)
15 February 2017Full accounts made up to 31 July 2016 (17 pages)
8 February 2017Registration of charge 084361040008, created on 7 February 2017 (22 pages)
8 February 2017Registration of charge 084361040008, created on 7 February 2017 (22 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages)
15 March 2016Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages)
15 March 2016Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages)
8 February 2016Full accounts made up to 31 July 2015 (14 pages)
8 February 2016Full accounts made up to 31 July 2015 (14 pages)
5 October 2015Registered office address changed from Elthorn Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Elthorn Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Elthorn Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 5 October 2015 (1 page)
23 September 2015AD05 - change of jurisdiction (2 pages)
23 September 2015AD05 - change of jurisdiction (2 pages)
12 June 2015Registration of charge 084361040007, created on 28 May 2015 (22 pages)
12 June 2015Registration of charge 084361040007, created on 28 May 2015 (22 pages)
12 May 2015Full accounts made up to 31 July 2014 (14 pages)
12 May 2015Full accounts made up to 31 July 2014 (14 pages)
22 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
11 October 2014Registration of charge 084361040006, created on 8 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
11 October 2014Registration of charge 084361040005, created on 8 October 2014 (14 pages)
11 October 2014Registration of charge 084361040006, created on 8 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
11 October 2014Registration of charge 084361040005, created on 8 October 2014 (14 pages)
11 October 2014Registration of charge 084361040006, created on 8 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
11 October 2014Registration of charge 084361040005, created on 8 October 2014 (14 pages)
7 June 2014Registration of charge 084361040004 (24 pages)
7 June 2014Registration of charge 084361040004 (24 pages)
15 May 2014Registration of charge 084361040003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
15 May 2014Registration of charge 084361040003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
1 April 2014Full accounts made up to 31 July 2013 (13 pages)
1 April 2014Full accounts made up to 31 July 2013 (13 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Previous accounting period shortened from 31 March 2014 to 31 July 2013 (1 page)
19 March 2014Previous accounting period shortened from 31 March 2014 to 31 July 2013 (1 page)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
30 November 2013Registration of charge 084361040002 (40 pages)
30 November 2013Registration of charge 084361040002 (40 pages)
8 June 2013Registration of charge 084361040001 (33 pages)
8 June 2013Registration of charge 084361040001 (33 pages)
20 March 2013Termination of appointment of Ceri John as a director (2 pages)
20 March 2013Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, CF31 1LR, Wales on 20 March 2013 (2 pages)
20 March 2013Appointment of Adam Peter Howarth as a director (3 pages)
20 March 2013Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, CF31 1LR, Wales on 20 March 2013 (2 pages)
20 March 2013Appointment of Brig Erik Howarth as a director (3 pages)
20 March 2013Appointment of Adam Peter Howarth as a director (3 pages)
20 March 2013Appointment of Brig Erik Howarth as a director (3 pages)
20 March 2013Termination of appointment of Ceri John as a director (2 pages)
8 March 2013Incorporation (26 pages)
8 March 2013Incorporation (26 pages)