This company is commonly known as Howards (estate Agents) Limited. The company was founded 29 years ago and was given the registration number 02974021. The firm's registered office is in COLCHESTER. You can find them at Colwyn House, Sheepen Place, Colchester, Essex. This company's SIC code is 68310 - Real estate agencies.
Name | : | HOWARDS (ESTATE AGENTS) LIMITED |
---|---|---|
Company Number | : | 02974021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colwyn House, Sheepen Place, Colchester, Essex, England, CO3 3LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD | Director | 25 November 2021 | Active |
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD | Director | 29 June 2018 | Active |
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD | Director | 21 May 2021 | Active |
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD | Director | 29 June 2018 | Active |
The Lodge Hall Road, Hemsby, Great Yarmouth, NR29 4LF | Secretary | 24 November 1994 | Active |
Endeavour House, Admiralty Road, Great Yarmouth, NR30 3NG | Secretary | 24 September 2009 | Active |
2 Cringleford Chase, Cringleford, Norwich, NR4 7RS | Secretary | 21 January 2002 | Active |
6 Saint Peters Close, Cringleford, Norwich, NR4 6UL | Secretary | 28 October 1994 | Active |
34 St David's Road, Hethersett, Norwich, NR9 3DH | Secretary | 30 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1994 | Active |
81 The Street, Brooke, Norwich, NR15 1JT | Director | 17 November 1994 | Active |
2a Yarmouth Road, Thorpe St Andrew, Norwich, NR7 0EB | Director | 17 November 1994 | Active |
12 The Spinney, Beccles, NR34 7DF | Director | 01 April 2007 | Active |
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD | Director | 16 October 2009 | Active |
Marine House, Marine Park, Gapton Hall Road, Great Yarmouth, United Kingdom, NR31 0NB | Director | 24 September 2009 | Active |
Endeavour House, Admiralty Road, Great Yarmouth, NR30 3NG | Director | 16 October 2009 | Active |
Red House Farm House, Blundeston, NR32 5AP | Director | 28 October 1994 | Active |
Marine House, Marine Park, Gapton Hall Road, Great Yarmouth, United Kingdom, NR31 0NB | Director | 17 November 1994 | Active |
19 Aldryche Road, Norwich, NR1 4LE | Director | 17 November 1994 | Active |
Endeavour House, Admiralty Road, Great Yarmouth, NR30 3NG | Director | 01 July 2010 | Active |
Berrington Lodge, Lordings Lane, West Chiltington, England, RH20 2QU | Director | 04 February 2019 | Active |
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD | Director | 29 June 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 October 1994 | Active |
Spicerhaart Group Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Colwyn House, Sheepen Place, Colchester, England, CO3 3LD |
Nature of control | : |
|
Howards Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Marine House, Marine Park, Great Yarmouth, United Kingdom, NR31 0NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.