UKBizDB.co.uk

HOWARD HOUSE (OXFORD) LTD

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

This company is commonly known as Howard House (oxford) Ltd. The company was founded 17 years ago and was given the registration number 06001279. The firm's registered office is in OXFORD. You can find them at Wenn Townsend, 30 St. Giles, Oxford, Oxfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOWARD HOUSE (OXFORD) LTD
Company Number:06001279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wenn Townsend, 30 St. Giles, Oxford, Oxfordshire, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Clevelands Avenue, Silverdale, Carnforth, LA5 0RP

Secretary12 December 2007Active
9 Clevelands Avenue, Silverdale, Carnforth, LA5 0RP

Director12 December 2007Active
The Old School House, Church Lane, Spelsbury, Chipping Norton, United Kingdom, OX7 3JR

Director01 May 2013Active
The Old School House, Church Lane, Spelsbury, Chipping Norton, United Kingdom, OX7 3JR

Director01 May 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 November 2006Active
Flat 1 Howard House, 208 Woodstock Road, Oxford, OX2 7NH

Director12 December 2007Active
Flat 2 208, Woodstock Road, Oxford, OX2 7NH

Director21 May 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 November 2006Active

People with Significant Control

Mr Gregory Paul Barnard
Notified on:28 May 2021
Status:Active
Date of birth:January 1956
Nationality:British
Address:30, St. Giles, Oxford, OX1 3LE
Nature of control:
  • Significant influence or control
Ms Sandra Helen Devaney
Notified on:28 May 2021
Status:Active
Date of birth:March 1963
Nationality:British
Address:30, St. Giles, Oxford, OX1 3LE
Nature of control:
  • Significant influence or control
Miss Elizabeth Louise Papanicolaou
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:England
Address:Flat 1, Woodstock Road, Oxford, England, OX2 7NH
Nature of control:
  • Significant influence or control
Mr Alexander Fitzgerald Carlos
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:9, Clevelands Avenue, Carnforth, England, LA5 0RP
Nature of control:
  • Significant influence or control
Mrs Marie Elizabeth Miller
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:The Old School House, Spelsbury, Chipping Norton, England, OX7 3JR
Nature of control:
  • Significant influence or control
Mr Robert Charles Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:The Old School House, Spelsbury, Chipping Norton, England, OX7 3JR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-07-11Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2015-12-08Annual return

Annual return company with made up date no member list.

Download
2015-09-14Accounts

Accounts with accounts type dormant.

Download
2015-01-05Annual return

Annual return company with made up date no member list.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.