UKBizDB.co.uk

HOWPARK DEVELOPMENTS LIMITED

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

This company is commonly known as Howpark Developments Limited. The company was founded 27 years ago and was given the registration number 03294277. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOWPARK DEVELOPMENTS LIMITED
Company Number:03294277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:68 Grafton Way, London, England, W1T 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Brechin Place, London, SW7 4QA

Director13 December 1996Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Secretary13 December 1996Active
111 Ericcson Close, Wandsworth, London, SW18 1SQ

Secretary26 March 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 December 1996Active
Flat 2, 80 Eaton Place, London, SW1X 8AU

Director13 December 1996Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director13 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 December 1996Active

People with Significant Control

Greycroft Limited
Notified on:14 December 2018
Status:Active
Country of residence:United Kingdom
Address:68 Grafton Way, London, United Kingdom, W1T 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stripecross Limited
Notified on:14 December 2018
Status:Active
Country of residence:United Kingdom
Address:68, Grafton Way, London, United Kingdom, W1T 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Max Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:68, Grafton Way, London, England, W1T 5DS
Nature of control:
  • Significant influence or control

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-07Dissolution

Dissolution application strike off company.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Address

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

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.