HOWARD ESTATES LIMITED
SOUTHPORT P.J. HOWARD DEVELOPMENTS LIMITED

Hellopages » Merseyside » Sefton » PR8 2BH

Company number 01067354
Status Active - Proposal to Strike off
Incorporation Date 23 August 1972
Company Type Private Limited Company
Address 7 LORD STREET WEST, SOUTHPORT, MERSEYSIDE, PR8 2BH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 May 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of HOWARD ESTATES LIMITED are www.howardestates.co.uk, and www.howard-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and three months. Howard Estates Limited is a Private Limited Company. The company registration number is 01067354. Howard Estates Limited has been working since 23 August 1972. The present status of the company is Active - Proposal to Strike off. The registered address of Howard Estates Limited is 7 Lord Street West Southport Merseyside Pr8 2bh. The company`s financial liabilities are £382.98k. It is £30.52k against last year. The cash in hand is £38.48k. It is £-93.58k against last year. And the total assets are £422.66k, which is £-6.5k against last year. HOWARD, Anthony James is a Director of the company. HOWARD, Malgorzata Anna is a Director of the company. Secretary HOWARD, Olivia Margaret has been resigned. Director HOWARD, Olivia Margaret has been resigned. Director HOWARD, Peter John has been resigned. The company operates in "Construction of domestic buildings".


howard estates Key Finiance

LIABILITIES £382.98k
+8%
CASH £38.48k
-71%
TOTAL ASSETS £422.66k
-2%
All Financial Figures

Current Directors

Director
HOWARD, Anthony James
Appointed Date: 06 April 2000
50 years old

Director
HOWARD, Malgorzata Anna
Appointed Date: 22 April 2013
49 years old

Resigned Directors

Secretary
HOWARD, Olivia Margaret
Resigned: 22 April 2013

Director
HOWARD, Olivia Margaret
Resigned: 22 April 2013
79 years old

Director
HOWARD, Peter John
Resigned: 22 April 2013
93 years old

HOWARD ESTATES LIMITED Events

04 Mar 2017
Compulsory strike-off action has been discontinued
01 Mar 2017
Total exemption small company accounts made up to 31 May 2015
10 Jan 2017
First Gazette notice for compulsory strike-off
01 Jun 2016
Compulsory strike-off action has been discontinued
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

...
... and 87 more events
28 Nov 1986
Return made up to 13/11/86; full list of members

12 Jan 1983
Annual return made up to 27/11/82
12 Jan 1983
Accounts made up to 31 May 1982
03 Nov 1981
Annual return made up to 06/10/81
17 Oct 1980
Accounts made up to 31 May 1980

HOWARD ESTATES LIMITED Charges

6 June 2011
Mortgage
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 6 rickerby court 33 alexandra road southport t/n…
6 June 2011
Mortgage
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 1 rickerby court 33 alexandra road southport t/n…
6 June 2011
Mortgage
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 4 rickerby court 33 alexandra road southport t/n…
6 June 2011
Mortgage
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 3 rickerby court 33 alexandra road southport t/n…
6 June 2011
Mortgage
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 2 rickerby court 33 alexandra road southport t/n…
6 June 2011
Mortgage
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 8 rickerby court 33 alexandra road southport t/n…
30 March 2011
Mortgage deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 29 avondale road southport t/no…
13 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 27 September 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of esgyryn road esgyryn llandudno…