About

Registered Number: 04960287
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor, Seymour House, R/O 60 High Street, Chesham, Buckinghamshire, HP5 1EP,

 

Howards Gate Management Company Ltd was registered on 11 November 2003 and has its registered office in Chesham in Buckinghamshire. We don't know the number of employees at Howards Gate Management Company Ltd. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, James Anderson 03 April 2007 - 1
BOYLE, Mabel Doris Hines 03 April 2007 - 1
DICKENS, Samantha Mary 01 January 2019 - 1
MUJEEB, Bari 20 July 2009 - 1
HEATH, Simon Edward 03 April 2007 10 May 2012 1
SMITH, Catherine Dawn 17 May 2010 28 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 30 October 2019
AD01 - Change of registered office address 03 June 2019
AP01 - Appointment of director 25 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 25 October 2017
AD01 - Change of registered office address 23 May 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 14 December 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 14 November 2014
AD04 - Change of location of company records to the registered office 14 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 19 February 2013
AD01 - Change of registered office address 18 February 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 12 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 18 September 2011
AAMD - Amended Accounts 26 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 26 May 2010
AAMD - Amended Accounts 07 May 2010
AAMD - Amended Accounts 07 May 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 29 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 19 December 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 06 July 2006
123 - Notice of increase in nominal capital 06 July 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 15 September 2005
225 - Change of Accounting Reference Date 15 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.