1 HOWITT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 HOWITT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396497

Incorporation date

18/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grove House C/O Daud Qadri & Co 2 Woodberry Grove, North Finchley, London N12 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Grove House C/O Daud Qadri & Co 2 Woodberry Grove North Finchley London N12 0DR on 2022-12-16
dot icon05/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon24/04/2018
Director's details changed for Mr Pierre Joseph Francaise on 2018-04-07
dot icon19/04/2018
Director's details changed for Mr Pierre Joseph Francaise on 2018-04-07
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon08/04/2016
Appointment of Mr Pierre Joseph Francaise as a director on 2015-08-22
dot icon08/04/2016
Termination of appointment of Simon Martin Wilkinson as a director on 2015-08-22
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon01/05/2015
Appointment of Miss Paula Cristalli as a director on 2014-12-02
dot icon01/05/2015
Termination of appointment of Emmet Brennan as a director on 2014-12-02
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Anthony Isaacs as a director
dot icon07/05/2014
Termination of appointment of Benjamin Noakes as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/03/2013
Registered office address changed from , Tuscan Studios 14 Muswell Hill Road, London, N6 5UG, United Kingdom on 2013-03-21
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Benjamin Noakes on 2011-04-12
dot icon26/01/2012
Registered office address changed from , 1 Howitt Road, Belsize Park, London, NW3 4LT on 2012-01-26
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon06/05/2010
Director's details changed for Joanne Shurvell on 2010-03-13
dot icon06/05/2010
Director's details changed for Simon Wilkinson on 2010-03-13
dot icon06/05/2010
Director's details changed for Emmet Brennan on 2010-03-13
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 18/03/09; full list of members
dot icon01/05/2009
Location of register of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 18/03/08; full list of members
dot icon07/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
New director appointed
dot icon04/08/2007
Director resigned
dot icon17/05/2007
Return made up to 18/03/06; full list of members
dot icon17/04/2007
Return made up to 18/03/07; full list of members
dot icon10/01/2007
New director appointed
dot icon21/12/2006
Secretary resigned;director resigned
dot icon21/12/2006
New secretary appointed;new director appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon07/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 18/03/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2005
New secretary appointed
dot icon24/05/2004
Secretary resigned;director resigned
dot icon19/05/2004
New director appointed
dot icon31/03/2004
Return made up to 18/03/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 18/03/03; full list of members
dot icon08/04/2002
Ad 18/03/02--------- £ si 3@1=3 £ ic 1/4
dot icon08/04/2002
Registered office changed on 08/04/02 from: c/o north west registration, services, 9 abbey square, chester cheshire CH1 2HU
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New secretary appointed;new director appointed
dot icon08/04/2002
New director appointed
dot icon18/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
905.00
-
0.00
-
-
2022
4
388.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Joanne Shurvell
Director
21/11/2006 - Present
1
Harvey, Philip
Director
18/03/2002 - 01/06/2006
-
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
18/03/2002 - 18/03/2002
917
Avis, Christine Susan
Nominee Director
18/03/2002 - 18/03/2002
1433
Wilcox, Susan Lynne
Director
18/03/2002 - 21/05/2004
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 HOWITT ROAD MANAGEMENT COMPANY LIMITED

1 HOWITT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at Grove House C/O Daud Qadri & Co 2 Woodberry Grove, North Finchley, London N12 0DR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 HOWITT ROAD MANAGEMENT COMPANY LIMITED?

toggle

1 HOWITT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/2002 .

Where is 1 HOWITT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1 HOWITT ROAD MANAGEMENT COMPANY LIMITED is registered at Grove House C/O Daud Qadri & Co 2 Woodberry Grove, North Finchley, London N12 0DR.

What does 1 HOWITT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1 HOWITT ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 1 HOWITT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.