UKBizDB.co.uk

HOWARDS GATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Howards Gate Management Company Limited. The company was founded 20 years ago and was given the registration number 04960287. The firm's registered office is in CHESHAM. You can find them at 1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HOWARDS GATE MANAGEMENT COMPANY LIMITED
Company Number:04960287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire, England, HP5 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Howards Gate, Farnham Royal, Slough, England, SL2 3AL

Director01 January 2019Active
5, Howards Gate, Farnham Royal, United Kingdom, SL2 3AL

Director20 July 2009Active
1 Howards Gate, Farnham Road, Farnham Royal, SL2 3AL

Secretary03 April 2007Active
2 Cathedral Road, Cardiff, CF11 9LJ

Secretary11 November 2003Active
43 Melbourne Avenue, Slough, SL1 3ED

Secretary11 November 2003Active
Eton House, Springfield Road, Windsor, United Kingdom, SL4 3PS

Director03 April 2007Active
Eton House, Springfield Road, Windsor, United Kingdom, SL4 3PS

Director03 April 2007Active
2 Cathedral Road, Cardiff, CF11 9LJ

Director11 November 2003Active
6 Howards Gate, Farnham Royal, SL2 3AL

Director03 April 2007Active
Park House, Colley Lane, Hedgerley, SL2 4AT

Director11 November 2003Active
Unit 1, Chess Business Park, Moor Road, Chesham, HP5 1SD

Director17 May 2010Active

People with Significant Control

Mrs Mabel Doris Hines Boyle
Notified on:01 August 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Eton House Springfield Road, Windsor, United Kingdom, SL4 3PS
Nature of control:
  • 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 (7 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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Address

Change sail address company with old address new address.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Address

Move registers to sail company with new address.

Download
2022-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-08Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Address

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

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.