Company NameHowarth Homes (STB) Limited
DirectorsAdam Peter Howarth and Brig Erik Howarth
Company StatusActive
Company Number08555772
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Previous NamesHowarth Homes (Rectory Close) Limited and Howarth Homes(STB) Ltd

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
Appointed04 June 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
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Middlesex
UB10 9PF

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

6 June 2018Delivered on: 7 June 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that land known as aspects, dome roundabout, watford, hertfordshire WD25 0AE as the same is registered at hm land registry under HD399070.
Outstanding
6 June 2018Delivered on: 7 June 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that land known as aspects, dome roundabout, watford, hertfordshire WD25 0AE as the same is registered at hm land registry under HD399070.
Outstanding

Filing History

8 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
21 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
16 August 2022Satisfaction of charge 085557720002 in full (1 page)
7 August 2022Registered office address changed from Waterside House 20 Riverside Way Uxbridge Middlesex UB8 2YF England to Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 7 August 2022 (1 page)
5 August 2022Director's details changed for Mr Adam Peter 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 Brig Eric Howarth on 1 August 2022 (2 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
16 July 2021Accounts for a small company made up to 31 December 2020 (8 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 November 2020Satisfaction of charge 085557720001 in full (1 page)
13 October 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
13 October 2020Change of details for Howarth Homes Plc as a person with significant control on 1 January 2020 (2 pages)
13 October 2020Director's details changed for Mr Brig Eric Howarth on 1 January 2020 (2 pages)
13 October 2020Registered office address changed from Waterside House Riverside Way Cowley Uxbridge UB8 2YF England to Waterside House 20 Riverside Way Uxbridge Middlesex UB8 2YF on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mr Adam Peter Howarth on 1 January 2020 (2 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 February 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
7 June 2018Registration of charge 085557720002, created on 6 June 2018 (23 pages)
7 June 2018Registration of charge 085557720001, created on 6 June 2018 (24 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
12 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
(3 pages)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
(3 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 December 2017Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN England to Waterside House Riverside Way Cowley Uxbridge UB8 2YF on 8 December 2017 (1 page)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 September 2015Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 9 September 2015 (1 page)
23 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
29 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
4 June 2013Incorporation (26 pages)
4 June 2013Incorporation (26 pages)