Howard Road Property Limited BOURNEMOUTH


Founded in 2016, Howard Road Property, classified under reg no. 10075979 is an active company. Currently registered at Ebenezer House BH2 5QJ, Bournemouth the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 2nd Apr 2020 Howard Road Property Limited is no longer carrying the name Farway Grange.

The firm has 2 directors, namely Alam N., Riaz N.. Of them, Alam N., Riaz N. have been with the company the longest, being appointed on 21 March 2016. Currenlty, the firm lists one former director, whose name is Amin N. and who left the the firm on 31 March 2020. In addition, there is one former secretary - Riaz N. who worked with the the firm until 1 December 2021.

Howard Road Property Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10075979
Date of Incorporation Mon, 21st Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Alam N.

Position: Director

Appointed: 21 March 2016

Riaz N.

Position: Director

Appointed: 21 March 2016

Riaz N.

Position: Secretary

Appointed: 01 May 2016

Resigned: 01 December 2021

Amin N.

Position: Director

Appointed: 21 March 2016

Resigned: 31 March 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Alam N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Amin N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Riaz N., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alam N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amin N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Riaz N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sadrudin N.

Notified on 17 February 2017
Ceased on 17 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Farway Grange April 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 00114 55759 11515 16689 016  
Current Assets61 909122 569201 613179 146108 87095 53596 889
Debtors39 908108 012142 498163 98019 854  
Net Assets Liabilities797 664759 703755 537745 409777 687770 256775 481
Other Debtors1 4211 6797 4201 15919 854  
Property Plant Equipment829 330843 550834 307823 980811 709  
Other
Accumulated Depreciation Impairment Property Plant Equipment5 06019 47333 62947 16659 437  
Additions Other Than Through Business Combinations Property Plant Equipment834 39028 6334 9133 210   
Average Number Employees During Period37355235   
Bank Borrowings    50 000  
Corporation Tax Payable    174  
Creditors93 575206 416280 383257 71792 89285 66685 838
Fixed Assets    811 709800 387800 387
Increase From Depreciation Charge For Year Property Plant Equipment5 06014 41314 15613 53712 271  
Net Current Assets Liabilities-31 666-83 847-78 770-78 57115 9789 86911 051
Other Creditors21 53133 69382 093160 50791 761  
Other Taxation Social Security Payable10 78811 92515 0738 659   
Property Plant Equipment Gross Cost834 390863 023867 936871 146871 146  
Total Assets Less Current Liabilities   745 409827 687810 256811 438
Trade Creditors Trade Payables27 64743 00140 56231 89213  
Trade Debtors Trade Receivables38 487106 333135 078162 821   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 7th Mar 2024 director's details were changed
filed on: 7th, March 2024
Free Download (2 pages)

Company search

Advertisements