Background WavePink WaveYellow Wave

HOWITTS CLOSE MANAGEMENT COMPANY LIMITED (03467316)

HOWITTS CLOSE MANAGEMENT COMPANY LIMITED (03467316) is an active UK company. incorporated on 18 November 1997. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. HOWITTS CLOSE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include KEEN, David Dorian Oliver, KEEN, Joyce Denise, VADJARAGANIAN, Hagop and 1 others.

Company Number
03467316
Status
active
Type
ltd
Incorporated
18 November 1997
Age
28 years
Address
3 Howitts Close, Esher, KT10 8LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEEN, David Dorian Oliver, KEEN, Joyce Denise, VADJARAGANIAN, Hagop, VADJARAGANIAN, Sophie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWITTS CLOSE MANAGEMENT COMPANY LIMITED

HOWITTS CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 1997 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOWITTS CLOSE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03467316

LTD Company

Age

28 Years

Incorporated 18 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

3 Howitts Close Esher, KT10 8LX,

Previous Addresses

79 St. Andrews Gardens Cobham Surrey KT11 1HQ England
From: 15 May 2013To: 12 June 2013
9 the Laurels Weybridge Surrey KT13 9LF United Kingdom
From: 10 December 2012To: 15 May 2013
2 Howitts Close Esher Surrey KT10 8LX
From: 18 November 1997To: 10 December 2012
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 21
Director Joined
Nov 22
Director Left
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

KEEN, David Dorian Oliver

Active
Howitts Close, EsherKT10 8LX
Born June 1960
Director
Appointed 16 Nov 2014

KEEN, Joyce Denise

Active
Howitts Close, EsherKT10 8LX
Born February 1963
Director
Appointed 16 Nov 2014

VADJARAGANIAN, Hagop

Active
Ararat 3 Howitts Close, EsherKT10 8LX
Born October 1952
Director
Appointed 11 Nov 2000

VADJARAGANIAN, Sophie

Active
Ararat 3 Howitts Close, EsherKT10 8LX
Born December 1957
Director
Appointed 11 Nov 2000

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Nominee secretary
Appointed 18 Nov 1997
Resigned 18 Nov 1997

HANSALIK, Claudia Anna

Resigned
2 Howitts Close, EsherKT10 8LX
Secretary
Appointed 11 Nov 2000
Resigned 21 Sept 2001

JOHNSON, Neville William

Resigned
The Laurels, WeybridgeKT13 9LF
Secretary
Appointed 01 Aug 2006
Resigned 12 Jun 2013

TERRY, Linda Marjorie

Resigned
Gastunfeld Howitts Close, EsherKT10 8LX
Secretary
Appointed 22 Jan 2002
Resigned 01 Aug 2006

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 18 Nov 1997
Resigned 19 Feb 2001

BORRONI, Suzanne Elizabeth

Resigned
Eastwick Road, Walton On ThamesKT12 5AP
Born March 1961
Director
Appointed 13 Jun 2011
Resigned 16 Nov 2014

ESHELBY, Richard Eldred

Resigned
Latchmere House, DorkingRH4 2EU
Born August 1947
Director
Appointed 18 Nov 1997
Resigned 31 Jul 1999

GRIFFITHS, Helen

Resigned
1 Leigh Wood Cottages, GreathamGU33 6BA
Born July 1967
Director
Appointed 18 Nov 1997
Resigned 31 Jul 1999

HANSALIK, Roland Wilhelm

Resigned
2 Howitts Close, EsherKT10 8LX
Born October 1963
Director
Appointed 11 Nov 2000
Resigned 21 Sept 2001

HARRINGTON, Matilde, Ms.

Resigned
Howitts Close, EsherKT10 8LX
Born March 1942
Director
Appointed 20 Nov 2022
Resigned 30 Oct 2025

HOLLANDS, Diana

Resigned
The Bleatings Howitts Close, EsherKT10 8LX
Born May 1946
Director
Appointed 11 Nov 2000
Resigned 13 Jun 2011

HOLLANDS, Maurice William

Resigned
The Bleatings, EsherKT10 8LX
Born June 1935
Director
Appointed 11 Nov 2000
Resigned 13 Jun 2011

JOHNSON, Lesley Anne

Resigned
Hampton Court Mews, East MoleseyKT8 9BT
Born February 1955
Director
Appointed 21 Sept 2001
Resigned 12 Jun 2013

JOHNSON, Neville William

Resigned
The Laurels, WeybridgeKT13 9LF
Born February 1947
Director
Appointed 21 Sept 2001
Resigned 12 Jun 2013

PITHER, Karin Jutta

Resigned
Howitts Close, EsherKT10 8LX
Born September 1937
Director
Appointed 10 Oct 2006
Resigned 24 Oct 2025

TERRY, Linda Marjorie

Resigned
Gastunfeld Howitts Close, EsherKT10 8LX
Born February 1956
Director
Appointed 11 Nov 2000
Resigned 01 Aug 2006

TERRY, Stephen John

Resigned
3 The Bowsprit, CobhamKT11 2RQ
Born October 1955
Director
Appointed 11 Nov 2000
Resigned 01 Aug 2006

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Nominee director
Appointed 18 Nov 1997
Resigned 18 Nov 1997

LUTEA TRUSTEES LIMITED

Resigned
Burrard Street, St HelierJE4 5UE
Corporate director
Appointed 18 May 2013
Resigned 21 Nov 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Confirmation Statement With Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
15 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
18 May 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
6 October 2004
88(2)R88(2)R
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
287Change of Registered Office
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2000
AAAnnual Accounts
Gazette Notice Compulsary
16 May 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
88(2)R88(2)R
Legacy
2 June 1998
88(2)R88(2)R
Legacy
2 June 1998
88(2)R88(2)R
Legacy
5 February 1998
287Change of Registered Office
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Incorporation Company
18 November 1997
NEWINCIncorporation