About

Registered Number: 02974021
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD,

 

Based in Colchester in Essex, Howards (Estate Agents) Ltd was founded on 06 October 1994, it's status at Companies House is "Active". The business has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen John 17 November 1994 18 July 1995 1
BULL, Robert John 17 November 1994 31 March 2000 1
CUNNINGHAM, Martin Peter 01 April 2007 07 November 2008 1
DARLING, Adam Phillip 16 October 2009 29 June 2018 1
HULL, Shane Russell 16 October 2009 24 November 2015 1
MILLER, Ian Crossley 28 October 1994 11 September 2009 1
MITCHELL, Christopher Paul 17 November 1994 29 June 2018 1
ROBINSON, Bryan Edward John 17 November 1994 31 March 2000 1
SLATER, Scott Matthew 01 July 2010 28 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Ian Donald 24 November 1994 21 January 2002 1
HEYWOOD, Stephen Dene 24 September 2009 01 December 2011 1
WHALL, Richard 30 June 2003 13 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 13 September 2019
AA01 - Change of accounting reference date 11 February 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 04 October 2018
CH01 - Change of particulars for director 12 July 2018
PSC02 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AD01 - Change of registered office address 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
AA - Annual Accounts 26 January 2018
MR04 - N/A 17 January 2018
CS01 - N/A 09 October 2017
AD01 - Change of registered office address 17 August 2017
PSC05 - N/A 17 August 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 31 October 2016
AUD - Auditor's letter of resignation 11 February 2016
AUD - Auditor's letter of resignation 22 December 2015
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 25 September 2013
AUD - Auditor's letter of resignation 16 May 2013
AUD - Auditor's letter of resignation 02 May 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 19 December 2011
RESOLUTIONS - N/A 09 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
AR01 - Annual Return 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
AA - Annual Accounts 14 January 2011
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 30 September 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 17 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AP01 - Appointment of director 27 October 2009
AP03 - Appointment of secretary 21 October 2009
AP01 - Appointment of director 21 October 2009
AD01 - Change of registered office address 13 October 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
225 - Change of Accounting Reference Date 06 June 2009
AA - Annual Accounts 10 February 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 12 October 2006
353 - Register of members 12 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 30 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
RESOLUTIONS - N/A 21 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 12 May 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 10 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 09 November 1995
288 - N/A 03 August 1995
395 - Particulars of a mortgage or charge 19 April 1995
RESOLUTIONS - N/A 13 April 1995
288 - N/A 04 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 December 1994
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
CERTNM - Change of name certificate 15 November 1994
CERTNM - Change of name certificate 15 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2011 Fully Satisfied

N/A

Debenture 29 July 2003 Fully Satisfied

N/A

Mortgage debenture 10 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.