UKBizDB.co.uk

HOWE PARK DEVELOPMENT LIMITED

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

This company is commonly known as Howe Park Development Limited. The company was founded 7 years ago and was given the registration number 10377823. The firm's registered office is in MILTON KEYNES. You can find them at 17 Shirwell Crescent, Furzton, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOWE PARK DEVELOPMENT LIMITED
Company Number:10377823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:15 September 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director06 April 2018Active
17, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director30 September 2020Active
40, Shenley Pavilions, Shenley Wood, Milton Keynes, United Kingdom, MK5 6LB

Director15 September 2016Active
40, Shenley Pavilions, Shenley Wood, Milton Keynes, United Kingdom, MK5 6LB

Director15 September 2016Active

People with Significant Control

Ms Rachael Dawn Lindsay
Notified on:30 September 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:17, Shirwell Crescent, Milton Keynes, England, MK4 1GA
Nature of control:
  • Significant influence or control
Mr Richard Alan Molton
Notified on:06 April 2018
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:17, Shirwell Crescent, Milton Keynes, England, MK4 1GA
Nature of control:
  • Significant influence or control
Mrs Rachael Dawn Lindsay
Notified on:15 September 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:40, Shenley Pavilions, Milton Keynes, United Kingdom, MK5 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Nathan Molton
Notified on:15 September 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:40, Shenley Pavilions, Milton Keynes, United Kingdom, MK5 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Insolvency

Liquidation receiver cease to act receiver.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-10-27Insolvency

Liquidation receiver appointment of receiver.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.