UKBizDB.co.uk

HOWLAND DEVELOPMENTS LIMITED

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

This company is commonly known as Howland Developments Limited. The company was founded 20 years ago and was given the registration number 04939515. The firm's registered office is in WARWICKSHIRE. You can find them at 15 Warwick Road, Stratford Upon Avon, Warwickshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HOWLAND DEVELOPMENTS LIMITED
Company Number:04939515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Secretary01 May 2009Active
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director21 October 2003Active
Park Farm House, Park Lane, Snitterfield, CV37 0LY

Secretary21 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 October 2003Active
21, College Lane, Stratford-Upon-Avon, CV37 6BS

Director21 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 October 2003Active

People with Significant Control

Mr David Robert Mckeown
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Edward Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-06-16Officers

Change person secretary company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-26Dissolution

Dissolution application strike off company.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.