UKBizDB.co.uk

HOWARD DE WALDEN ESTATES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Howard De Walden Estates Holdings Limited. The company was founded 16 years ago and was given the registration number 06439246. The firm's registered office is in LONDON. You can find them at 27 Baker Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOWARD DE WALDEN ESTATES HOLDINGS LIMITED
Company Number:06439246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:27 Baker Street, London, England, W1U 8EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Queen Anne Street, London, England, W1G 9DL

Secretary19 November 2019Active
23, Queen Anne Street, London, England, W1G 9DL

Director13 March 2008Active
23, Queen Anne Street, London, England, W1G 9DL

Director01 October 2020Active
23, Queen Anne Street, London, England, W1G 9DL

Director13 March 2008Active
Nightingale House, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director01 November 2011Active
23, Queen Anne Street, London, England, W1G 9DL

Director18 May 2021Active
23, Queen Anne Street, London, England, W1G 9DL

Director06 December 2017Active
23, Queen Anne Street, London, England, W1G 9DL

Director04 July 2011Active
23, Queen Anne Street, London, England, W1G 9DL

Director13 March 2008Active
23, Queen Anne Street, London, England, W1G 9DL

Director03 December 2014Active
23, Queen Anne Street, London, England, W1G 9DL

Director06 December 2017Active
23, Queen Anne Street, London, England, W1G 9DL

Director28 November 2007Active
23, Queen Anne Street, London, England, W1G 9DL

Director02 December 2020Active
23, Queen Anne Street, London, England, W1G 9DL

Director13 March 2008Active
27, Baker Street, London, England, W1U 8EQ

Secretary03 March 2015Active
23 Queen Anne Street, London, W1G 9DL

Secretary28 November 2007Active
23 Queen Anne Street, London, W1G 9DL

Secretary19 December 2013Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary28 November 2007Active
23 Queen Anne Street, London, W1G 9DL

Director13 March 2008Active
23 Queen Anne Street, London, W1G 9DL

Director28 November 2007Active
27, Baker Street, London, England, W1U 8EQ

Director01 October 2020Active
27, Baker Street, London, England, W1U 8EQ

Director28 November 2007Active
Shorne Mead Pear Tree Lane, Shorne, DA12 3JT

Director13 March 2008Active
27, Baker Street, London, England, W1U 8EQ

Director13 March 2008Active
27, Baker Street, London, England, W1U 8EQ

Director03 October 2016Active
5, Fleet Place, London, England, EC4M 7RD

Director03 April 2020Active
23 Queen Anne Street, London, W1G 9DL

Director13 March 2008Active
23 Queen Anne Street, London, W1G 9DL

Director13 March 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director28 November 2007Active

People with Significant Control

Mr Maurice Nicholas Beech Thompson
Notified on:19 June 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:23, Queen Anne Street, London, England, W1G 9DL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Steven John Baldwin
Notified on:19 June 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:23, Queen Anne Street, London, England, W1G 9DL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Sir William Henry Proby
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:23 Queen Anne Street, W1G 9DL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Richard South Morse
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:23 Queen Anne Street, W1G 9DL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Mark Jonathan Musgrave
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-09-05Capital

Capital alter shares redemption statement of capital.

Download
2023-08-30Capital

Capital allotment shares.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type group.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-10Change of constitution

Statement of companys objects.

Download
2021-06-10Incorporation

Memorandum articles.

Download
2021-06-10Resolution

Resolution.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.