Howlands Estate Management Company Limited WELWYN GARDEN CITY


Founded in 2003, Howlands Estate Management Company, classified under reg no. 04649731 is an active company. Currently registered at C/o Puritas Accounting 2 Falcon Gate AL7 1TW, Welwyn Garden City the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 6 directors, namely Matthew A., Sanjay S. and Wayne L. and others. Of them, Rina W. has been with the company the longest, being appointed on 21 October 2016 and Matthew A. and Sanjay S. have been with the company for the least time - from 13 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Howlands Estate Management Company Limited Address / Contact

Office Address C/o Puritas Accounting 2 Falcon Gate
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04649731
Date of Incorporation Tue, 28th Jan 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Matthew A.

Position: Director

Appointed: 13 September 2023

Sanjay S.

Position: Director

Appointed: 13 September 2023

Wayne L.

Position: Director

Appointed: 12 September 2023

Carolyn S.

Position: Director

Appointed: 12 September 2023

Shashikant R.

Position: Director

Appointed: 30 November 2017

Rina W.

Position: Director

Appointed: 21 October 2016

Anthony K.

Position: Secretary

Appointed: 19 September 2019

Resigned: 09 May 2023

Asad B.

Position: Director

Appointed: 30 November 2017

Resigned: 19 September 2019

Wayne L.

Position: Director

Appointed: 30 November 2017

Resigned: 15 June 2023

Caroline B.

Position: Secretary

Appointed: 16 February 2017

Resigned: 19 September 2019

Susan O.

Position: Director

Appointed: 21 October 2016

Resigned: 12 September 2023

Mathew A.

Position: Secretary

Appointed: 16 March 2015

Resigned: 16 February 2017

Matthew A.

Position: Director

Appointed: 27 November 2014

Resigned: 16 February 2017

Andy P.

Position: Director

Appointed: 27 November 2014

Resigned: 26 January 2016

Ernest O.

Position: Director

Appointed: 27 November 2014

Resigned: 12 September 2023

Anthony K.

Position: Director

Appointed: 27 November 2014

Resigned: 09 May 2023

Peter B.

Position: Secretary

Appointed: 08 June 2006

Resigned: 30 January 2013

Christine B.

Position: Secretary

Appointed: 28 October 2005

Resigned: 26 February 2015

Christine B.

Position: Director

Appointed: 03 March 2003

Resigned: 26 February 2015

Peter B.

Position: Director

Appointed: 03 March 2003

Resigned: 26 February 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2003

Resigned: 28 January 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 January 2003

Resigned: 28 January 2003

Daran W.

Position: Director

Appointed: 28 January 2003

Resigned: 24 May 2011

Paula G.

Position: Director

Appointed: 28 January 2003

Resigned: 13 April 2006

John D.

Position: Secretary

Appointed: 28 January 2003

Resigned: 28 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth30 67025 260     
Balance Sheet
Cash Bank On Hand 15 32318 71423 40125 53634 44836 474
Current Assets41 67632 59437 28338 38845 51050 62957 638
Debtors17 12617 27118 56914 98719 97416 18121 164
Net Assets Liabilities     48 62254 676
Cash Bank In Hand24 55015 323     
Reserves/Capital
Profit Loss Account Reserve30 67025 260     
Shareholder Funds30 67025 260     
Other
Version Production Software      2 021
Accrued Liabilities 6646032982941 4972 541
Creditors 7 3346 1281 8241 0042 0072 962
Deferred Income     510421
Net Current Assets Liabilities30 67025 26031 15536 56444 50648 62254 676
Prepayments Accrued Income 2 9652 5622 0261 8682 203445
Trade Debtors Trade Receivables 14 30616 00712 96118 10613 97820 719
Average Number Employees During Period   776 
Creditors Due Within One Year11 0067 334     
Other Creditors 1 5941 370 64  
Payments Received On Account 5 0764 1551 526646510 
Total Assets Less Current Liabilities30 67025 26031 15536 56444 50648 622 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Memorandum and Articles of Association
filed on: 28th, November 2023
Free Download (16 pages)

Company search