HOWARDS (ESTATE AGENTS) LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 3NG

Company number 02974021
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address ENDEAVOUR HOUSE, ADMIRALTY ROAD, GREAT YARMOUTH, NORFOLK, NR30 3NG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 3 October 2016 with updates; Auditor's resignation. The most likely internet sites of HOWARDS (ESTATE AGENTS) LIMITED are www.howardsestateagents.co.uk, and www.howards-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 6.3 miles; to Oulton Broad North Rail Station is 7.9 miles; to Oulton Broad South Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howards Estate Agents Limited is a Private Limited Company. The company registration number is 02974021. Howards Estate Agents Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Howards Estate Agents Limited is Endeavour House Admiralty Road Great Yarmouth Norfolk Nr30 3ng. . DARLING, Adam Phillip is a Director of the company. DARLING, Gregory Stuart is a Director of the company. MITCHELL, Christopher Paul is a Director of the company. Secretary BRUCE, Ian Donald has been resigned. Secretary HEYWOOD, Stephen Dene has been resigned. Secretary MITCHELL, Christopher Paul has been resigned. Secretary MITCHELL, Christopher Paul has been resigned. Secretary WHALL, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Stephen John has been resigned. Director BULL, Robert John has been resigned. Director CUNNINGHAM, Martin Peter has been resigned. Director HULL, Shane Russell has been resigned. Director MILLER, Ian Crossley has been resigned. Director ROBINSON, Bryan Edward John has been resigned. Director SLATER, Scott Matthew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
DARLING, Adam Phillip
Appointed Date: 16 October 2009
64 years old

Director
DARLING, Gregory Stuart
Appointed Date: 24 September 2009
72 years old

Director
MITCHELL, Christopher Paul
Appointed Date: 17 November 1994
70 years old

Resigned Directors

Secretary
BRUCE, Ian Donald
Resigned: 21 January 2002
Appointed Date: 24 November 1994

Secretary
HEYWOOD, Stephen Dene
Resigned: 01 December 2011
Appointed Date: 24 September 2009

Secretary
MITCHELL, Christopher Paul
Resigned: 30 June 2003
Appointed Date: 21 January 2002

Secretary
MITCHELL, Christopher Paul
Resigned: 24 November 1994
Appointed Date: 28 October 1994

Secretary
WHALL, Richard
Resigned: 13 August 2008
Appointed Date: 30 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1994
Appointed Date: 06 October 1994

Director
BROWN, Stephen John
Resigned: 18 July 1995
Appointed Date: 17 November 1994
68 years old

Director
BULL, Robert John
Resigned: 31 March 2000
Appointed Date: 17 November 1994
69 years old

Director
CUNNINGHAM, Martin Peter
Resigned: 07 November 2008
Appointed Date: 01 April 2007
59 years old

Director
HULL, Shane Russell
Resigned: 24 November 2015
Appointed Date: 16 October 2009
68 years old

Director
MILLER, Ian Crossley
Resigned: 11 September 2009
Appointed Date: 28 October 1994
80 years old

Director
ROBINSON, Bryan Edward John
Resigned: 31 March 2000
Appointed Date: 17 November 1994
79 years old

Director
SLATER, Scott Matthew
Resigned: 28 March 2012
Appointed Date: 01 July 2010
44 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Howards Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOWARDS (ESTATE AGENTS) LIMITED Events

21 Nov 2016
Accounts for a small company made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 3 October 2016 with updates
11 Feb 2016
Auditor's resignation
22 Dec 2015
Auditor's resignation
06 Dec 2015
Accounts for a small company made up to 30 April 2015
...
... and 90 more events
15 Nov 1994
Company name changed\certificate issued on 15/11/94
04 Nov 1994
Director resigned;new director appointed

04 Nov 1994
Secretary resigned;new secretary appointed

04 Nov 1994
Registered office changed on 04/11/94 from: 1 mitchell lane bristol BS1 6BU

06 Oct 1994
Incorporation

HOWARDS (ESTATE AGENTS) LIMITED Charges

12 July 2011
Debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 1 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 April 1995
Mortgage debenture
Delivered: 19 April 1995
Status: Satisfied on 2 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…