UKBizDB.co.uk

HOWELL BROOKS PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Howell Brooks Property Consultants Limited. The company was founded 23 years ago and was given the registration number 04110393. The firm's registered office is in LONDON. You can find them at 4th Floor, Becket House, 36 Old Jewry, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HOWELL BROOKS PROPERTY CONSULTANTS LIMITED
Company Number:04110393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director28 April 2008Active
4th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director27 March 2006Active
4th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD

Secretary20 November 2000Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary20 November 2000Active
Maybank, Mill Lane, Hemingford Grey, PE28 9DQ

Director20 November 2000Active
50 Sandy Lane, Cheam, SM2 7EN

Director20 November 2000Active
Copsford, Bishopstone Village, Seaford, BN25 2UD

Director20 November 2000Active
4th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director20 November 2000Active
152 City Road, London, EC1V 2NX

Nominee Director20 November 2000Active
54 Haldane Road, London, SW6 7EU

Director20 November 2000Active

People with Significant Control

Mr Andre John Miles
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:4th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tamara Elizabeth Bull
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:4th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Jennifer Ann Byrne
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:4th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Change person secretary company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person secretary company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Address

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

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.