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

HOWLEY PROPERTIES LIMITED

OLIVER BETTISON, Byeways Parkers Lane, Maidens Green, Bracknell, BERKSHIRE, RG42 6LE,
Company Registration Number
06120824
Private Limited Company
Active

Company Overview

About Howley Properties Ltd
HOWLEY PROPERTIES LIMITED was founded on 2007-02-21 and has its registered office in Bracknell. The organisation's status is listed as "Active". Howley Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOWLEY PROPERTIES LIMITED
 
Legal Registered Office
OLIVER BETTISON
Byeways Parkers Lane
Maidens Green
Bracknell
BERKSHIRE
RG42 6LE
Other companies in SL1
 
Previous Names
PARK DEVELOPMENTS (LONDON) LIMITED28/03/2021
Filing Information
Company Number 06120824
Company ID Number 06120824
Date formed 2007-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-29
Account next due 2026-03-29
Latest return 2025-02-21
Return next due 2026-03-07
Type of accounts FULL
VAT Number /Sales tax ID GB396926042  
Last Datalog update: 2025-03-06 16:44:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWLEY PROPERTIES 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 HOWLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SEAN O'NEILL
Company Secretary 2009-03-27
ANGELA COTTER
Director 2007-02-21
EMMA COTTER
Director 2009-03-27
MICHAEL WILLIAM JOHN COTTER
Director 2007-02-21
RICHARD CUDDIHY
Director 2007-02-21
GERALDINE MULLINS
Director 2007-02-21
SEAN O'NEILL
Director 2009-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SHEERAN
Company Secretary 2007-02-21 2009-03-27
PAUL ANDREW SHEERAN
Director 2007-02-21 2009-03-27
PATRICK O'ROURKE
Director 2007-02-21 2008-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN O'NEILL LAMBOURNE ESTATES LIMITED Company Secretary 2009-03-27 CURRENT 1987-06-01 Dissolved 2015-01-20
SEAN O'NEILL PARK DEVELOPMENTS (UK) LIMITED Company Secretary 2009-03-27 CURRENT 2007-02-21 Dissolved 2015-01-20
SEAN O'NEILL AMBLELAND LIMITED Company Secretary 2009-03-27 CURRENT 1985-08-06 Active
ANGELA COTTER PARK DEVELOPMENTS (UK) LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-01-20
ANGELA COTTER LAMBOURNE ESTATES LIMITED Director 1991-12-31 CURRENT 1987-06-01 Dissolved 2015-01-20
ANGELA COTTER AMBLELAND LIMITED Director 1991-09-14 CURRENT 1985-08-06 Active
EMMA COTTER PARK DEVELOPMENTS (UK) LIMITED Director 2009-03-27 CURRENT 2007-02-21 Dissolved 2015-01-20
EMMA COTTER MERCIER HOLDINGS LIMITED Director 2009-03-27 CURRENT 2007-12-06 Dissolved 2017-10-10
EMMA COTTER LAMBOURNE ESTATES LIMITED Director 2008-11-28 CURRENT 1987-06-01 Dissolved 2015-01-20
EMMA COTTER AMBLELAND LIMITED Director 2008-11-28 CURRENT 1985-08-06 Active
MICHAEL WILLIAM JOHN COTTER PARK DEVELOPMENTS (UK) LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-01-20
MICHAEL WILLIAM JOHN COTTER LAMBOURNE ESTATES LIMITED Director 1991-12-31 CURRENT 1987-06-01 Dissolved 2015-01-20
MICHAEL WILLIAM JOHN COTTER AMBLELAND LIMITED Director 1991-09-14 CURRENT 1985-08-06 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
2025-03-06CONFIRMATION STATEMENT MADE ON 21/02/25, WITH NO UPDATES
2025-02-06FULL ACCOUNTS MADE UP TO 29/06/24
2024-03-26FULL ACCOUNTS MADE UP TO 29/06/23
2024-03-07CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2023-03-10FULL ACCOUNTS MADE UP TO 29/06/22
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 061208240005
2023-03-07CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-03-06Director's details changed for Ms Emma Cotter on 2023-02-16
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 061208240004
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-02-23AAFULL ACCOUNTS MADE UP TO 29/06/21
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 061208240001
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 061208240001
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 061208240002
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 061208240002
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 061208240003
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 061208240002
2021-11-08SH0119/10/21 STATEMENT OF CAPITAL GBP 2
2021-11-08PSC07CESSATION OF PARK DEVELOPMENTS (DUBLIN) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY NASH
2021-11-08PSC02Notification of Ambleland Limited as a person with significant control on 2021-10-19
2021-11-04SH08Change of share class name or designation
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04RES12Resolution of varying share rights or name
2021-10-19AP01DIRECTOR APPOINTED HARRY NASH
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA COTTER
2021-06-14AAFULL ACCOUNTS MADE UP TO 29/06/20
2021-03-28RES15CHANGE OF COMPANY NAME 28/03/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-25AAFULL ACCOUNTS MADE UP TO 29/06/19
2019-09-30AA01Previous accounting period extended from 31/12/18 TO 29/06/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM 144 Lower Cippenham Lane Slough Berkshire SL1 5EA
2016-03-09CH01Director's details changed for Mr Sean O'neill on 2013-09-28
2016-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR SEAN O'NEILL on 2013-09-28
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0121/02/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0121/02/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0121/02/12 ANNUAL RETURN FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MULLINS / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUDDIHY / 23/02/2012
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0121/02/11 ANNUAL RETURN FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0121/02/10 ANNUAL RETURN FULL LIST
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'ROURKE
2009-05-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL ANDREW SHEERAN LOGGED FORM
2009-05-18288aDIRECTOR AND SECRETARY APPOINTED SEAN O'NEILL
2009-05-18288aDIRECTOR APPOINTED EMMA COTTER
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08363sRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-14225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOWLEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOWLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOWLEY PROPERTIES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOWLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWLEY PROPERTIES LIMITED
Trademarks
We have not found any records of HOWLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWLEY 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 (41100 - Development of building projects) as HOWLEY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOWLEY PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWLEY 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 HOWLEY 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.