Background WavePink WaveYellow Wave

HOWARDS (ESTATE AGENTS) LIMITED (02974021)

HOWARDS (ESTATE AGENTS) LIMITED (02974021) is an active UK company. incorporated on 6 October 1994. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. HOWARDS (ESTATE AGENTS) LIMITED has been registered for 31 years. Current directors include BASI, Satwant Singh, HURDLE, Mark Edward, LARK, Antony Tobias and 1 others.

Company Number
02974021
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
Colwyn House, Colchester, CO3 3LD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BASI, Satwant Singh, HURDLE, Mark Edward, LARK, Antony Tobias, SMITH, Paul Alick
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARDS (ESTATE AGENTS) LIMITED

HOWARDS (ESTATE AGENTS) LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. HOWARDS (ESTATE AGENTS) LIMITED was registered 31 years ago.(SIC: 68310, 68320)

Status

active

Active since 31 years ago

Company No

02974021

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

INVESTMODEL LIMITED
From: 6 October 1994To: 16 November 1994
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Previous Addresses

Marine House Marine Park Gapton Hall Road Great Yarmouth NR31 0NB United Kingdom
From: 17 August 2017To: 11 July 2018
Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG
From: 13 October 2009To: 17 August 2017
32 Hall Plain Great Yarmouth Norfolk NR30 2QD
From: 6 October 1994To: 13 October 2009
Timeline

20 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Apr 13
Director Left
Nov 15
Loan Cleared
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Sept 19
Director Left
May 21
Director Joined
May 21
Director Joined
Nov 21
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BASI, Satwant Singh

Active
Sheepen Place, ColchesterCO3 3LD
Born March 1970
Director
Appointed 25 Nov 2021

HURDLE, Mark Edward

Active
Sheepen Place, ColchesterCO3 3LD
Born August 1966
Director
Appointed 29 Jun 2018

LARK, Antony Tobias

Active
Sheepen Place, ColchesterCO3 3LD
Born September 1972
Director
Appointed 21 May 2021

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Born October 1960
Director
Appointed 29 Jun 2018

BRUCE, Ian Donald

Resigned
The Lodge Hall Road, Great YarmouthNR29 4LF
Secretary
Appointed 24 Nov 1994
Resigned 21 Jan 2002

HEYWOOD, Stephen Dene

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Secretary
Appointed 24 Sept 2009
Resigned 01 Dec 2011

MITCHELL, Christopher Paul

Resigned
2 Cringleford Chase, NorwichNR4 7RS
Secretary
Appointed 21 Jan 2002
Resigned 30 Jun 2003

MITCHELL, Christopher Paul

Resigned
6 Saint Peters Close, NorwichNR4 6UL
Secretary
Appointed 28 Oct 1994
Resigned 24 Nov 1994

WHALL, Richard

Resigned
34 St David's Road, NorwichNR9 3DH
Secretary
Appointed 30 Jun 2003
Resigned 13 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 28 Oct 1994

BROWN, Stephen John

Resigned
81 The Street, NorwichNR15 1JT
Born January 1957
Director
Appointed 17 Nov 1994
Resigned 18 Jul 1995

BULL, Robert John

Resigned
2a Yarmouth Road, NorwichNR7 0EB
Born June 1956
Director
Appointed 17 Nov 1994
Resigned 31 Mar 2000

CUNNINGHAM, Martin Peter

Resigned
12 The Spinney, BecclesNR34 7DF
Born September 1966
Director
Appointed 01 Apr 2007
Resigned 07 Nov 2008

DARLING, Adam Phillip

Resigned
Sheepen Place, ColchesterCO3 3LD
Born February 1961
Director
Appointed 16 Oct 2009
Resigned 29 Jun 2018

DARLING, Gregory Stuart

Resigned
Marine Park, Great YarmouthNR31 0NB
Born February 1953
Director
Appointed 24 Sept 2009
Resigned 29 Jun 2018

HULL, Shane Russell

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born June 1957
Director
Appointed 16 Oct 2009
Resigned 24 Nov 2015

MILLER, Ian Crossley

Resigned
Red House Farm House, BlundestonNR32 5AP
Born September 1945
Director
Appointed 28 Oct 1994
Resigned 11 Sept 2009

MITCHELL, Christopher Paul

Resigned
Marine Park, Great YarmouthNR31 0NB
Born February 1955
Director
Appointed 17 Nov 1994
Resigned 29 Jun 2018

ROBINSON, Bryan Edward John

Resigned
19 Aldryche Road, NorwichNR1 4LE
Born August 1946
Director
Appointed 17 Nov 1994
Resigned 31 Mar 2000

SLATER, Scott Matthew

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Born January 1981
Director
Appointed 01 Jul 2010
Resigned 28 Mar 2012

SLOAN, Paul Duncan

Resigned
Lordings Lane, West ChiltingtonRH20 2QU
Born April 1963
Director
Appointed 04 Feb 2019
Resigned 09 May 2021

WILLIAMS, Julian

Resigned
Sheepen Place, ColchesterCO3 3LD
Born March 1963
Director
Appointed 29 Jun 2018
Resigned 06 Sept 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1994
Resigned 28 Oct 1994

Persons with significant control

2

1 Active
1 Ceased
Sheepen Place, ColchesterCO3 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018
Marine Park, Great YarmouthNR31 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Auditors Resignation Company
11 February 2016
AUDAUD
Auditors Resignation Company
22 December 2015
AUDAUD
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
2 May 2013
AUDAUD
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Resolution
9 December 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Legacy
2 September 2011
MG02MG02
Legacy
13 July 2011
MG01MG01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
353353
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
353353
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
2 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2002
AAAnnual Accounts
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 January 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
9 December 1994
88(2)R88(2)R
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Certificate Change Of Name Company
15 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation