Howrahs Court Limited KESWICK


Founded in 1995, Howrahs Court, classified under reg no. 03054735 is an active company. Currently registered at 121 Windebrowe Avenue CA12 4JB, Keswick the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

At present there are 4 directors in the the company, namely Matthew C., Monica H. and Jonathan C. and others. In addition one secretary - Dustin H. - is with the firm. At present 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.

Howrahs Court Limited Address / Contact

Office Address 121 Windebrowe Avenue
Town Keswick
Post code CA12 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03054735
Date of Incorporation Wed, 10th May 1995
Industry Residents property management
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Matthew C.

Position: Director

Appointed: 01 October 2022

Monica H.

Position: Director

Appointed: 20 March 2021

Jonathan C.

Position: Director

Appointed: 20 March 2021

Michael B.

Position: Director

Appointed: 29 September 2018

Dustin H.

Position: Secretary

Appointed: 01 April 2017

William C.

Position: Director

Appointed: 12 September 2015

Resigned: 10 January 2020

Howard S.

Position: Secretary

Appointed: 12 November 2011

Resigned: 12 June 2017

Anne V.

Position: Director

Appointed: 07 November 2009

Resigned: 20 September 2015

Robert S.

Position: Director

Appointed: 29 October 2005

Resigned: 01 August 2007

Keith B.

Position: Director

Appointed: 13 November 2004

Resigned: 09 September 2017

Howard S.

Position: Director

Appointed: 26 October 2001

Resigned: 02 October 2021

Elizabeth W.

Position: Director

Appointed: 29 October 1999

Resigned: 29 October 2005

Jean M.

Position: Director

Appointed: 06 November 1998

Resigned: 01 September 2012

Derek A.

Position: Secretary

Appointed: 14 September 1998

Resigned: 12 November 2011

James W.

Position: Director

Appointed: 07 November 1997

Resigned: 29 October 1999

Elizabeth W.

Position: Director

Appointed: 07 November 1997

Resigned: 29 September 2007

Brian W.

Position: Director

Appointed: 07 November 1997

Resigned: 13 November 2004

Keith B.

Position: Director

Appointed: 07 November 1997

Resigned: 26 October 2001

Anne V.

Position: Director

Appointed: 07 November 1997

Resigned: 06 November 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1995

Resigned: 10 May 1995

John E.

Position: Director

Appointed: 10 May 1995

Resigned: 07 November 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 May 1995

Resigned: 10 May 1995

Adrian M.

Position: Director

Appointed: 10 May 1995

Resigned: 07 November 1997

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 1995

Resigned: 10 May 1995

John O.

Position: Secretary

Appointed: 10 May 1995

Resigned: 14 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth25 69718 892      
Balance Sheet
Current Assets38 29137 98541 78132 57942 27151 70334 38038 298
Net Assets Liabilities 18 89216 54018 79622 48224 15422 39022 497
Net Assets Liabilities Including Pension Asset Liability25 69718 892      
Reserves/Capital
Called Up Share Capital1212      
Profit Loss Account Reserve25 68518 880      
Shareholder Funds25 69718 892      
Other
Creditors 11 76826 72412 59413 52813 56012 63416 349
Fixed Assets2 0531 7451 4831 260891758644548
Net Current Assets Liabilities28 68126 21715 05719 98528 74338 14321 74621 949
Provisions For Liabilities Balance Sheet Subtotal 9 070 2 4497 15214 747  
Total Assets Less Current Liabilities30 73427 96216 54021 24529 63438 90122 39022 497
Creditors Due Within One Year9 61011 768      
Provisions For Liabilities Charges5 0379 070      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 14th, October 2023
Free Download (3 pages)

Company search

Advertisements