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

HOWCOL PROPERTIES LIMITED

21 Windsor Crescent, Ulverston, CUMBRIA, LA12 9NP,
Company Registration Number
02934521
Private Limited Company
Active

Company Overview

About Howcol Properties Ltd
HOWCOL PROPERTIES LIMITED was founded on 1994-06-01 and has its registered office in Ulverston. The organisation's status is listed as "Active". Howcol Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HOWCOL PROPERTIES LIMITED
 
Legal Registered Office
21 Windsor Crescent
Ulverston
CUMBRIA
LA12 9NP
Other companies in LA12
 
Filing Information
Company Number 02934521
Company ID Number 02934521
Date formed 1994-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-08 12:57:16
Primary Source:Companies House
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 HOWCOL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD BRAMWELL SMITH
Company Secretary 1996-02-09
HOWARD BRAMWELL SMITH
Director 1994-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN KILLINER
Director 1994-10-01 1998-04-10
HOWARD JAMES RICHARDS
Company Secretary 1994-11-29 1997-10-13
MICHAEL JOSEPH ARNOLD
Director 1994-10-01 1996-02-09
KEITH MYERS
Director 1994-10-01 1994-12-21
MICHAEL JOSEPH ARNOLD
Company Secretary 1994-10-01 1994-11-29
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-06-01 1994-11-24
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1994-06-01 1994-06-17
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1994-06-01 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD BRAMWELL SMITH HOWARD SMITH CONSULTANCY LIMITED Director 1996-04-12 CURRENT 1996-04-12 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
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 7 Reeds Gardens Little Urswick Ulverston Cumbria LA12 0US
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-10AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-01-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-11AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-14AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0108/05/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0108/05/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0108/05/11 ANNUAL RETURN FULL LIST
2011-06-08CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD BRAMWELL SMITH on 2011-01-01
2011-06-08CH01Director's details changed for Howard Bramwell Smith on 2011-01-01
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/11 FROM Bluebell Cottage Little Urswick Ulverston Cumbria LA12 0PH
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12DISS40DISS40 (DISS40(SOAD))
2010-10-11AR0108/05/10 FULL LIST
2010-09-14GAZ1FIRST GAZETTE
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 08/05/09; NO CHANGE OF MEMBERS
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-27363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-06-24363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-09395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-28363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/00
2000-06-22363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/99
1999-06-16363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-04-28288bDIRECTOR RESIGNED
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-17363(288)SECRETARY RESIGNED
1997-10-17363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-11CERTNMCOMPANY NAME CHANGED ROVTECH (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 12/12/96
1996-12-10288aNEW SECRETARY APPOINTED
1996-07-19363(288)DIRECTOR RESIGNED
1996-07-19363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-01-31SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/96
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 HOWCOL PROPERTIES 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 Off2014-04-08
Proposal to Strike Off2010-09-14
Fines / Sanctions
No fines or sanctions have been issued against HOWCOL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2009-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-21 Satisfied PA
LEGAL CHARGE 2006-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-09 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-06-27 Satisfied KILSON PROPERTIES LIMITED
LEGAL MORTGAGE 1995-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 133,393
Creditors Due After One Year 2012-04-01 £ 133,393
Creditors Due Within One Year 2012-04-01 £ 244,871

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOWCOL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 148
Current Assets 2012-04-01 £ 32,121
Debtors 2012-04-01 £ 31,973
Fixed Assets 2012-04-01 £ 386,708
Shareholder Funds 2012-04-01 £ 40,565
Tangible Fixed Assets 2012-04-01 £ 386,708

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOWCOL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWCOL PROPERTIES LIMITED
Trademarks
We have not found any records of HOWCOL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWCOL PROPERTIES 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 HOWCOL PROPERTIES 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
Business rates information was found for HOWCOL PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Borough of Barrow-in-Furness 40, Anchor Road, Barrow In Furness, Cumbria, LA14 2QP GBP £02013-04-18

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOWCOL PROPERTIES LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyHOWCOL PROPERTIES LIMITEDEvent Date2010-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWCOL PROPERTIES 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 HOWCOL PROPERTIES 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.
    Other companies at postcode LA12 9NP