About

Registered Number: 07010243
Date of Incorporation: 05/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Leopold Villa, 45 Leopold Street, Derby, DE1 2HF

 

Based in Derby, Howards Way Management Company Ltd was registered on 05 September 2009, it has a status of "Active". This company has 10 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, Nichola Jane 19 August 2013 - 1
GATES, Ian 19 August 2013 - 1
GATES, Suzanne 19 August 2013 - 1
TRIPTREE, Brian Alan 19 August 2013 - 1
TRIPTREE, Rachel 19 August 2013 - 1
ATKINS, John 22 September 2014 22 September 2014 1
BOULD, Andrew John 19 August 2013 12 September 2019 1
EVANS, Helen Amanda 19 August 2013 22 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MOSLEY, Shane Anthony 21 January 2020 - 1
LONDON LAW SECRETARIAL LIMITED 05 September 2009 05 September 2009 1

Filing History

Document Type Date
AP03 - Appointment of secretary 21 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AD01 - Change of registered office address 26 June 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 27 September 2013
SH01 - Return of Allotment of shares 27 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
SH01 - Return of Allotment of shares 10 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 25 October 2011
SH01 - Return of Allotment of shares 29 September 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 October 2010
AA01 - Change of accounting reference date 24 November 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
NEWINC - New incorporation documents 05 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.