About

Registered Number: 03333986
Date of Incorporation: 17/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 10 Walmersley Old Road, Bury, Lancashire, BL9 6SQ,

 

Howards In-house Property Management Northern Ltd was registered on 17 March 1997 and are based in Bury, Lancashire. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, David Andrew 01 April 2017 - 1
HOWARD, Elizabeth Anne 01 April 2017 - 1
FERRIER, Julian 04 September 2000 23 February 2005 1
MARROW, David 21 March 1997 25 September 1998 1
PEARSON, Mitchell John 04 September 2000 23 February 2005 1
PINDER, Denise 07 June 2000 04 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 08 December 2015
AD01 - Change of registered office address 22 April 2015
AR01 - Annual Return 20 April 2015
AAMD - Amended Accounts 20 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 March 2012
SH01 - Return of Allotment of shares 30 November 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 03 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 28 January 2004
CERTNM - Change of name certificate 17 December 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 01 October 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.