Howkins And Harrison Property Services Limited RUGBY


Howkins And Harrison Property Services started in year 2002 as Private Limited Company with registration number 04379892. The Howkins And Harrison Property Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Rugby at 7-11 Albert Street. Postal code: CV21 2RX. Since 12th December 2005 Howkins And Harrison Property Services Limited is no longer carrying the name Howkins & Harrison.

At the moment there are 5 directors in the the firm, namely Peter B., Robert J. and Jeffrey P. and others. In addition one secretary - John H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Timothy B. who worked with the the firm until 1 January 2009.

Howkins And Harrison Property Services Limited Address / Contact

Office Address 7-11 Albert Street
Town Rugby
Post code CV21 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04379892
Date of Incorporation Fri, 22nd Feb 2002
Industry Real estate agencies
End of financial Year 29th December
Company age 22 years old
Account next due date Sun, 29th Sep 2024 (137 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Peter B.

Position: Director

Appointed: 01 December 2011

John H.

Position: Secretary

Appointed: 01 January 2009

Robert J.

Position: Director

Appointed: 01 January 2009

Jeffrey P.

Position: Director

Appointed: 01 January 2004

James C.

Position: Director

Appointed: 01 January 2004

John H.

Position: Director

Appointed: 19 March 2002

Ian W.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2010

Robin B.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2010

Jeremy W.

Position: Director

Appointed: 25 October 2002

Resigned: 31 August 2005

Martin D.

Position: Director

Appointed: 25 October 2002

Resigned: 01 January 2009

Peter B.

Position: Director

Appointed: 25 October 2002

Resigned: 01 January 2009

Stuart L.

Position: Director

Appointed: 25 October 2002

Resigned: 31 December 2011

Timothy B.

Position: Secretary

Appointed: 19 March 2002

Resigned: 01 January 2009

Timothy B.

Position: Director

Appointed: 19 March 2002

Resigned: 31 August 2005

William M.

Position: Director

Appointed: 19 March 2002

Resigned: 31 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 2002

Resigned: 19 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2002

Resigned: 19 March 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Howkins & Harrison Llp from Rugby, England. The abovementioned PSC is classified as "a llp". The abovementioned PSC.

Howkins & Harrison Llp

7-11 Albert Street, Rugby, CV21 2RX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered Uk
Place registered Companies House
Registration number Oc316701
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Howkins & Harrison December 12, 2005
Forthmetro May 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth11111    
Balance Sheet
Net Assets Liabilities    11111
Debtors11111    
Intangible Fixed Assets205 540175 540145 540255 961254 485    
Current Assets11       
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11111    
Shareholder Funds11111    
Other
Average Number Employees During Period      555
Creditors    254 484183 084111 68444 7443 323
Fixed Assets205 540175 540  254 485183 085111 68544 7453 324
Net Current Assets Liabilities11-145 539-255 960-254 484-183 084-111 684-44 744-3 323
Total Assets Less Current Liabilities205 54111111111
Creditors Due Within One Year 175 540145 540255 961254 485    
Number Shares Allotted 1111    
Par Value Share 1111    
Creditors Due After One Year205 540175 540       
Intangible Fixed Assets Aggregate Amortisation Impairment 30 000       
Intangible Fixed Assets Amortisation Charged In Period 30 000       
Intangible Fixed Assets Cost Or Valuation205 540205 540       
Share Capital Allotted Called Up Paid11111    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Current accounting period extended from 29th December 2023 to 31st March 2024
filed on: 19th, February 2024
Free Download (1 page)

Company search