HOWARD & CO LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 0RU

Company number 01876563
Status Active
Incorporation Date 11 January 1985
Company Type Private Limited Company
Address HOME FARM TREVARNO, SITHNEY, HELSTON, CORNWALL, TR13 0RU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1,000 . The most likely internet sites of HOWARD & CO LIMITED are www.howardco.co.uk, and www.howard-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Hayle Rail Station is 6.7 miles; to St Erth Rail Station is 7 miles; to Lelant Rail Station is 7.2 miles; to Redruth Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howard Co Limited is a Private Limited Company. The company registration number is 01876563. Howard Co Limited has been working since 11 January 1985. The present status of the company is Active. The registered address of Howard Co Limited is Home Farm Trevarno Sithney Helston Cornwall Tr13 0ru. . HOWARD, Hazel Jennifer is a Secretary of the company. HOWARD, Hazel Jennifer is a Director of the company. HOWARD, Keith Anthony is a Director of the company. Director BENNETT, Simon John has been resigned. Director HOWARD, Gareth Leonard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director

Director

Resigned Directors

Director
BENNETT, Simon John
Resigned: 16 September 1993
73 years old

Director
HOWARD, Gareth Leonard
Resigned: 16 March 2006
Appointed Date: 01 July 2002
46 years old

Persons With Significant Control

Mr Keith Anthony Howard
Notified on: 13 January 2017
78 years old
Nature of control: Has significant influence or control

HOWARD & CO LIMITED Events

14 Jan 2017
Confirmation statement made on 13 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

...
... and 97 more events
17 Mar 1987
Return made up to 30/06/86; full list of members

04 Feb 1987
Company name changed howard, croxton & co. LIMITED\certificate issued on 04/02/87
21 Jan 1987
Accounts for a dormant company made up to 31 March 1986

21 Jan 1987
Director's particulars changed;director resigned;new director appointed

11 Jan 1983
Certificate of incorporation

HOWARD & CO LIMITED Charges

9 November 2004
Assignment of rental income
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from church hill house high street yelvertoft…
9 November 2004
Legal and general charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property being church hill house 80 high street…
10 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a church hill house high street yelvertoft…
6 July 1999
Mortgage deed
Delivered: 9 July 1999
Status: Satisfied on 4 February 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being church hill house 80 high…
17 December 1993
Debenture
Delivered: 23 December 1993
Status: Satisfied on 31 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1992
Legal charge
Delivered: 26 March 1992
Status: Satisfied on 3 August 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 80, high street, yelverton, northampton and a fixed charge…
16 January 1990
Legal charge
Delivered: 26 March 1992
Status: Satisfied on 3 August 2001
Persons entitled: Target Holdings Limited
Description: 80, high street, yelverton, northampton.
7 April 1989
Legal charge
Delivered: 26 March 1992
Status: Satisfied on 24 July 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: 80, high street, yelverton, northampton.