HOWAGAR HOMES LIMITED
BRECON

Hellopages » Powys » Powys » LD3 7BN

Company number 04617113
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address ST DAVID'S HOUSE, 48 FREE STREET, BRECON, POWYS, LD3 7BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of HOWAGAR HOMES LIMITED are www.howagarhomes.co.uk, and www.howagar-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Howagar Homes Limited is a Private Limited Company. The company registration number is 04617113. Howagar Homes Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Howagar Homes Limited is St David Apos S House 48 Free Street Brecon Powys Ld3 7bn. . STOKES, Jennifer is a Secretary of the company. SIMPSON, Penelope Trail is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STOKES, Jennifer
Appointed Date: 13 December 2002

Director
SIMPSON, Penelope Trail
Appointed Date: 13 December 2002
73 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Mrs Penny Traill Simpson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HOWAGAR HOMES LIMITED Events

12 Jan 2017
Confirmation statement made on 13 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1

...
... and 36 more events
24 Dec 2002
New secretary appointed
24 Dec 2002
New director appointed
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
13 Dec 2002
Incorporation

HOWAGAR HOMES LIMITED Charges

7 January 2010
Mortgage
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 103 marine street cwn ebbw vale NP23 7SU.
2 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 9 brynhyfyd terrace, ebbw vale. The rental…
22 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 25 fitzroy street brynmawr ebbw vale. The…
21 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 78A newport road cwmcarn caerphilly. The…
9 June 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 34N parkers row, manor road, abersychan…
11 January 2005
Legal charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 136 eureka place ebbw vale,. By way of fixed charge the…
11 November 2004
Legal charge
Delivered: 12 November 2004
Status: Satisfied on 22 June 2006
Persons entitled: National Westminster Bank PLC
Description: 25 fitzroy street, brynmawr, ebbw vale. By way of fixed…
13 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 11 August 2006
Persons entitled: National Westminster Bank PLC
Description: 9 brynhyfryd terrace waunlwyd, ebbw vale. By way of fixed…
8 December 2003
Legal charge
Delivered: 17 December 2003
Status: Satisfied on 22 June 2006
Persons entitled: National Westminster Bank PLC
Description: 78A newport road cwmcarn caerphilly NP11 7LY t/n WA134726…