About

Registered Number: 03089861
Date of Incorporation: 10/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

 

Howe Crescent Management Co Ltd was registered on 10 August 1995 with its registered office in Corby, Northants, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Cummings, Gertrude Milne, Wood, James Young Ian, Goodman, Kathleen are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Gertrude Milne 30 August 1995 - 1
WOOD, James Young Ian 09 September 1996 - 1
GOODMAN, Kathleen 30 August 1995 09 September 1996 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 13 August 2009
353 - Register of members 28 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 13 September 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 11 October 2004
363a - Annual Return 19 August 2004
AA - Annual Accounts 02 October 2003
363a - Annual Return 21 August 2003
AA - Annual Accounts 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
363a - Annual Return 16 August 2002
AA - Annual Accounts 29 January 2002
363a - Annual Return 08 August 2001
AA - Annual Accounts 13 February 2001
363a - Annual Return 15 August 2000
AA - Annual Accounts 04 March 2000
363a - Annual Return 02 September 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 28 August 1997
RESOLUTIONS - N/A 10 November 1996
AA - Annual Accounts 10 November 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
363s - Annual Return 11 October 1996
MEM/ARTS - N/A 27 September 1995
CERTNM - Change of name certificate 20 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
287 - Change in situation or address of Registered Office 18 September 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.