Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Brig Erik Howarth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Ben Searle |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(8 years after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend CF31 1LR Wales |
Website | howarthhomes.co.uk |
---|---|
Telephone | 01895 454888 |
Telephone region | Uxbridge |
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Howarth Homes PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,138,575 |
Gross Profit | £354,960 |
Net Worth | £186,193 |
Current Liabilities | £115,821 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
29 November 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 11 October 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2013 | Delivered on: 8 June 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
8 August 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
7 August 2022 | Registered 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 2022 | Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Ben Searle on 1 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Brig Eric Howarth on 1 August 2022 (2 pages) |
5 August 2022 | Change of details for Howarth Homes Plc as a person with significant control on 1 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Adam Peter Howarth on 1 August 2022 (2 pages) |
7 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
4 May 2021 | Appointment of Mr Ben Searle as a director on 25 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
26 November 2020 | Director's details changed for Mr Adam Peter Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Brig Eric Howarth on 26 November 2020 (2 pages) |
26 November 2020 | Satisfaction of charge 084361040002 in full (1 page) |
26 November 2020 | Satisfaction of charge 084361040003 in full (1 page) |
26 November 2020 | Satisfaction of charge 084361040008 in full (1 page) |
26 November 2020 | Change of details for Howarth Homes Plc as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Satisfaction of charge 084361040009 in full (1 page) |
26 November 2020 | Satisfaction of charge 084361040010 in full (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 June 2020 | Registration of charge 084361040011, created on 15 June 2020 (8 pages) |
14 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
12 September 2019 | Registration of charge 084361040010, created on 2 September 2019 (21 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
24 January 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
9 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 July 2017 (18 pages) |
25 January 2018 | Registered 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 2017 | Registration of charge 084361040009, created on 29 November 2017 (21 pages) |
4 December 2017 | Registration of charge 084361040009, created on 29 November 2017 (21 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 February 2017 | Satisfaction of charge 084361040004 in full (1 page) |
21 February 2017 | Satisfaction of charge 084361040005 in full (1 page) |
21 February 2017 | Satisfaction of charge 084361040007 in full (1 page) |
21 February 2017 | Satisfaction of charge 084361040005 in full (1 page) |
21 February 2017 | Satisfaction of charge 084361040004 in full (1 page) |
21 February 2017 | Satisfaction of charge 084361040007 in full (1 page) |
21 February 2017 | Satisfaction of charge 084361040006 in full (1 page) |
21 February 2017 | Satisfaction of charge 084361040006 in full (1 page) |
21 February 2017 | Satisfaction of charge 084361040001 in full (1 page) |
21 February 2017 | Satisfaction of charge 084361040001 in full (1 page) |
15 February 2017 | Full accounts made up to 31 July 2016 (17 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (17 pages) |
8 February 2017 | Registration of charge 084361040008, created on 7 February 2017 (22 pages) |
8 February 2017 | Registration of charge 084361040008, created on 7 February 2017 (22 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages) |
15 March 2016 | Director's details changed for Mr Adam Peter Howarth on 1 September 2015 (2 pages) |
15 March 2016 | Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Brig Eric Howarth on 1 September 2015 (2 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (14 pages) |
5 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | AD05 - change of jurisdiction (2 pages) |
23 September 2015 | AD05 - change of jurisdiction (2 pages) |
12 June 2015 | Registration of charge 084361040007, created on 28 May 2015 (22 pages) |
12 June 2015 | Registration of charge 084361040007, created on 28 May 2015 (22 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
22 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 October 2014 | Registration of charge 084361040006, created on 8 October 2014
|
11 October 2014 | Registration of charge 084361040005, created on 8 October 2014 (14 pages) |
11 October 2014 | Registration of charge 084361040006, created on 8 October 2014
|
11 October 2014 | Registration of charge 084361040005, created on 8 October 2014 (14 pages) |
11 October 2014 | Registration of charge 084361040006, created on 8 October 2014
|
11 October 2014 | Registration of charge 084361040005, created on 8 October 2014 (14 pages) |
7 June 2014 | Registration of charge 084361040004 (24 pages) |
7 June 2014 | Registration of charge 084361040004 (24 pages) |
15 May 2014 | Registration of charge 084361040003
|
15 May 2014 | Registration of charge 084361040003
|
1 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
1 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 July 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 July 2013 (1 page) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 November 2013 | Registration of charge 084361040002 (40 pages) |
30 November 2013 | Registration of charge 084361040002 (40 pages) |
8 June 2013 | Registration of charge 084361040001 (33 pages) |
8 June 2013 | Registration of charge 084361040001 (33 pages) |
20 March 2013 | Termination of appointment of Ceri John as a director (2 pages) |
20 March 2013 | Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, CF31 1LR, Wales on 20 March 2013 (2 pages) |
20 March 2013 | Appointment of Adam Peter Howarth as a director (3 pages) |
20 March 2013 | Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, CF31 1LR, Wales on 20 March 2013 (2 pages) |
20 March 2013 | Appointment of Brig Erik Howarth as a director (3 pages) |
20 March 2013 | Appointment of Adam Peter Howarth as a director (3 pages) |
20 March 2013 | Appointment of Brig Erik Howarth as a director (3 pages) |
20 March 2013 | Termination of appointment of Ceri John as a director (2 pages) |
8 March 2013 | Incorporation (26 pages) |
8 March 2013 | Incorporation (26 pages) |