UKBizDB.co.uk

HOWRAHS COURT LIMITED

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

This company is commonly known as Howrahs Court Limited. The company was founded 29 years ago and was given the registration number 03054735. The firm's registered office is in KESWICK. You can find them at 121 Windebrowe Avenue, , Keswick, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOWRAHS COURT LIMITED
Company Number:03054735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:121 Windebrowe Avenue, Keswick, Cumbria, CA12 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Windebrowe Avenue, Keswick, United Kingdom, CA12 4JB

Secretary01 April 2017Active
9, Castle Hey Close, Bury, England, BL9 8JQ

Director29 September 2018Active
1, Greenacres Drive, Garstang, Preston, England, PR3 1RQ

Director20 March 2021Active
5, Springfield Road, Altrincham, England, WA14 1HE

Director01 October 2022Active
22, Denham Close, Winchester, United Kingdom, SO23 7BL

Director20 March 2021Active
Quennel, 84 Oaktree Drive, Northallerton, DL7 8FG

Secretary14 September 1998Active
2 Sandath Gardens Fell Lane, Penrith, CA11 8BG

Secretary10 May 1995Active
4, Whitehill Close, Hitchin, Uk, SG4 9HX

Secretary12 November 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 May 1995Active
49a Aytoun Road, Pollockshields, Glasgow, G41 5HW

Director13 November 2004Active
Flat 6 Howrahs Court, Elliott Park, Keswick, CA12 5NT

Director07 November 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 May 1995Active
Ha'Penny View, Ha'Penny Gate, Hartford Hall Estate, Bedlington, United Kingdom, NE22 6BJ

Director12 September 2015Active
Deep Ghyll, Plumpton, Penrith, CA11 9PF

Director10 May 1995Active
19 The Oval, Woolsington, Newcastle Upon Tyne, NE13 8AS

Director06 November 1998Active
The Down House, Blencow, Penrith, CA11 0DG

Director10 May 1995Active
8 Howrahs Court, Elliott Park, Keswick, CA12 5NT

Director29 October 2005Active
4, Whitehill Close, Whitehill Road, Hitchin, SG4 9HX

Director26 October 2001Active
66, Highlands Drive, Maldon, CM9 6HY

Director07 November 2009Active
66 Highlands Drive, Maldon, CM9 6HY

Director07 November 1997Active
3e Hazelden Park, Muirend, G44 3HA

Director07 November 1997Active
Flat 1 Howrahs Court, Elliott Park, Keswick, CA12 5NT

Director07 November 1997Active
99 Moorside North, Newcastle Upon Tyne, NE4 9DX

Director29 October 1999Active
99 Moorside North, Newcastle Upon Tyne, NE4 9DX

Director07 November 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 May 1995Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.