This company is commonly known as Howe Green Holdings Limited. The company was founded 8 years ago and was given the registration number 10230817. The firm's registered office is in CHELMSFORD. You can find them at Merivale East Hanningfield Road, Howe Green, Chelmsford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HOWE GREEN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10230817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merivale East Hanningfield Road, Howe Green, Chelmsford, England, CM2 7RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merivale, East Hanningfield Road, Howe Green, Chelmsford, England, CM2 7RQ | Director | 14 June 2016 | Active |
Merivale, East Hanningfield Road, Howe Green, Chelmsford, England, CM2 7RQ | Director | 14 June 2016 | Active |
Merivale, East Hanningfield Road, Howe Green, Chelmsford, England, CM2 7RQ | Director | 14 June 2016 | Active |
Mr Taleb Ali Jeddy | ||
Notified on | : | 15 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merivale, East Hanningfield Road, Chelmsford, England, CM2 7RQ |
Nature of control | : |
|
Mr Zishan Panjwani | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merivale, East Hanningfield Road, Chelmsford, England, CM2 7RQ |
Nature of control | : |
|
Mr Sibtain Akberali Panjwani | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merivale, East Hanningfield Road, Chelmsford, England, CM2 7RQ |
Nature of control | : |
|
Mr Sibtain Akberali Panjwani | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merivale, East Hanningfield Road, Chelmsford, England, CM2 7RQ |
Nature of control | : |
|
Mr Zishan Panjwani | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Merivale, East Hanningfield Road, Chelmsford, England, CM2 7RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Change person director company with change date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.