Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.V.HOWARD INVESTMENTS LIMITED
Company Information for

C.V.HOWARD INVESTMENTS LIMITED

THE COURTYARD SHOREHAM ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
00720145
Private Limited Company
Active

Company Overview

About C.v.howard Investments Ltd
C.V.HOWARD INVESTMENTS LIMITED was founded on 1962-04-02 and has its registered office in Steyning. The organisation's status is listed as "Active". C.v.howard Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.V.HOWARD INVESTMENTS LIMITED
 
Legal Registered Office
THE COURTYARD SHOREHAM ROAD
UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in BN44
 
Filing Information
Company Number 00720145
Company ID Number 00720145
Date formed 1962-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 26/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.V.HOWARD INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL NEW LIMITED   TC ACCOUNTANTS 008 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.V.HOWARD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER SAINSBURY HOWARD
Company Secretary 1991-05-25
ALEXANDER SAINSBURY HOWARD
Director 1991-05-25
JOANNA HOWARD
Director 2001-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
LAVENDER BAHARANI
Director 1991-05-25 2010-06-22
SUMALEE HOWARD
Director 1993-05-21 2004-11-17
THERESA JASMINE JUNE ALEXANDRA MILLER
Director 1991-11-02 2002-01-17
ALEXANDER SAMUEL HOWARD
Director 1991-05-25 1991-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER SAINSBURY HOWARD MERIBEL RACING 2018 LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
ALEXANDER SAINSBURY HOWARD CAPELEIGH INVESTMENTS LIMITED Director 2010-06-22 CURRENT 1963-10-17 Active - Proposal to Strike off
ALEXANDER SAINSBURY HOWARD LINCOMBE SERVICES LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active
ALEXANDER SAINSBURY HOWARD THE SPORTSWOMAN LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
ALEXANDER SAINSBURY HOWARD LINCOMBE PUBLISHING LIMITED Director 2001-03-07 CURRENT 2001-03-07 Active
JOANNA HOWARD LINCOMBE SERVICES LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-01-0505/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-2505/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2505/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-25AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17REGISTRATION OF A CHARGE / CHARGE CODE 007201450038
2023-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007201450038
2022-08-18REGISTRATION OF A CHARGE / CHARGE CODE 007201450037
2022-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007201450037
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-02-0805/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-03-16AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CH01Director's details changed for Joanna Howard on 2020-04-15
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-12-23AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-12-20AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 56.1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-12RES13Resolutions passed:
  • Loans of £27587 b written off 05/04/2016
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 56.1
2016-12-20AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 56.1
2016-06-07AR0125/05/16 ANNUAL RETURN FULL LIST
2016-03-30DISS40Compulsory strike-off action has been discontinued
2016-03-29AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 56.1
2015-05-28AR0125/05/15 ANNUAL RETURN FULL LIST
2015-02-03AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 56.1
2014-06-03AR0125/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-29AR0125/05/12 ANNUAL RETURN FULL LIST
2013-02-09DISS40Compulsory strike-off action has been discontinued
2013-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-10-10DISS16(SOAS)Compulsory strike-off action has been suspended
2012-09-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/11
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-07-12AR0125/05/11 ANNUAL RETURN FULL LIST
2011-07-08SH06Cancellation of shares. Statement of capital on 2011-07-08 GBP 207
2011-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-05-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-09SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LAVENDER BAHARANI
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-07-16AR0125/05/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-04-06GAZ1FIRST GAZETTE
2009-07-06363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / LAVENDER BAHARANI / 01/01/2001
2009-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN
2008-08-01363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-08-01363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-09-14363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2005-02-14288bDIRECTOR RESIGNED
2004-06-14363aRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-11-11363aRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2003-11-11363aRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-05-15288bDIRECTOR RESIGNED
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15288aNEW DIRECTOR APPOINTED
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.V.HOWARD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-18
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against C.V.HOWARD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 38
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-04-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-21 Outstanding BARCLAYS BANK PLC
CHARGE 2001-10-18 Outstanding ALEXANDER SAINSBURY HOWARD, DOWSWAN YAMSISIR AND CHRISTOPHER PAUL BARON("THE TRUSTEES")
LEGAL CHARGE 2001-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-04-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-05 £ 3,223,176
Creditors Due After One Year 2012-04-05 £ 3,347,080
Creditors Due Within One Year 2013-04-05 £ 490,318
Creditors Due Within One Year 2012-04-05 £ 469,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.V.HOWARD INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-05 £ 840,517
Current Assets 2012-04-05 £ 825,763
Debtors 2013-04-05 £ 840,483
Debtors 2012-04-05 £ 825,079
Fixed Assets 2013-04-05 £ 8,145,251
Fixed Assets 2012-04-05 £ 8,145,586
Secured Debts 2013-04-05 £ 3,395,721
Secured Debts 2012-04-05 £ 3,527,118
Shareholder Funds 2013-04-05 £ 5,272,274
Shareholder Funds 2012-04-05 £ 5,154,493
Tangible Fixed Assets 2013-04-05 £ 8,122,811
Tangible Fixed Assets 2012-04-05 £ 8,122,811

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.V.HOWARD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.V.HOWARD INVESTMENTS LIMITED
Trademarks
We have not found any records of C.V.HOWARD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.V.HOWARD INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C.V.HOWARD INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.V.HOWARD INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC.V.HOWARD INVESTMENTS LIMITEDEvent Date2012-09-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyC.V.HOWARD INVESTMENTS LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.V.HOWARD INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.V.HOWARD INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.