UKBizDB.co.uk

HOWARD2012 PROPERTIES LTD

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

This company is commonly known as Howard2012 Properties Ltd. The company was founded 7 years ago and was given the registration number 10664220. The firm's registered office is in LOUGHBOROUGH. You can find them at 2 Church View Grove, Rempstone, Loughborough, Leicestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOWARD2012 PROPERTIES LTD
Company Number:10664220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Church View Grove, Rempstone, Loughborough, Leicestershire, United Kingdom, LE12 6WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Church View Grove, Rempstone, Loughborough, United Kingdom, LE12 6WR

Director10 March 2017Active
2 Church View Grove, Rempstone, Loughborough, United Kingdom, LE12 6WR

Director10 March 2017Active

People with Significant Control

Mrs Nicole Claire Howard
Notified on:11 March 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:2 Church View Grove, Rempstone, Loughborough, United Kingdom, LE12 6WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Paul Howard
Notified on:11 March 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Church View Grove, Rempstone, Loughborough, United Kingdom, LE12 6WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Howard 2012 Ltd
Notified on:10 March 2017
Status:Active
Country of residence:United Kingdom
Address:920d, Melton Road, Leicester, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Address

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

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Address

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

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.