About

Registered Number: 04931325
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Cornwall House Pentons Hill, Frogham, Fordingbridge, Hampshire, SP6 2HL,

 

Based in Fordingbridge in Hampshire, Howard Holt Inc. Ltd was registered on 14 October 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Holt, Howard, Holt, Jane Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Howard 14 October 2003 - 1
HOLT, Jane Marie 14 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 31 July 2018
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 30 November 2017
CH03 - Change of particulars for secretary 30 November 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 28 July 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.