Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Brig Erik Howarth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
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 |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
6 June 2018 | Delivered 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 2018 | Delivered 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 |
8 August 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
21 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
16 August 2022 | Satisfaction of charge 085557720002 in full (1 page) |
7 August 2022 | Registered 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 2022 | Director's details changed for Mr Adam Peter 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 Brig Eric Howarth on 1 August 2022 (2 pages) |
6 July 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
26 November 2020 | Satisfaction of charge 085557720001 in full (1 page) |
13 October 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
13 October 2020 | Change of details for Howarth Homes Plc as a person with significant control on 1 January 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Brig Eric Howarth on 1 January 2020 (2 pages) |
13 October 2020 | Registered 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 2020 | Director's details changed for Mr Adam Peter Howarth on 1 January 2020 (2 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
15 February 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
7 June 2018 | Registration of charge 085557720002, created on 6 June 2018 (23 pages) |
7 June 2018 | Registration of charge 085557720001, created on 6 June 2018 (24 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
12 April 2018 | Resolutions
|
11 April 2018 | Resolutions
|
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
5 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 September 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2013 | Incorporation (26 pages) |
4 June 2013 | Incorporation (26 pages) |