UKBizDB.co.uk

V.A.HOWE & COMPANY LIMITED

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

This company is commonly known as V.a.howe & Company Limited. The company was founded 67 years ago and was given the registration number 00575428. The firm's registered office is in BRACKLEY. You can find them at 5 Halse Road, , Brackley, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:V.A.HOWE & COMPANY LIMITED
Company Number:00575428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Halse Road, Brackley, Northants, NN13 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxley Barn, Southam Road, Kites Hardwick, Rugby, England, CV23 8AA

Director01 October 1982Active
Foxley Barn, Southam Road, Kites Hardwick, Rugby, England, CV23 8AA

Director19 October 2017Active
10 Thames Reach, London, W6 9HS

Secretary-Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Corporate Secretary28 November 2006Active
2, Minton Place, Victoria Road, Bicester, England, OX266QB

Corporate Secretary06 April 2011Active
4 Onslow Croft, Leamington Spa, CV32 6SN

Director-Active
119 Little Heath Road, Tilehurst, Reading, RG3 5TQ

Director-Active
The Old Prebendal House, Shipton Under Wychwood, Chipping Norton, OX7 6BQ

Director-Active
10 Thames Reach, Rainville Road, London, W6 9HS

Director-Active

People with Significant Control

Mr William Henry Howe
Notified on:30 September 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Foxley Barn, Southam Road, Rugby, England, CV23 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry James Vernon Howe
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:5, Halse Road, Brackley, NN13 6EH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Address

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

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.