Background WavePink WaveYellow Wave

HOWELL BROOKS PROPERTY CONSULTANTS LIMITED (04110393)

HOWELL BROOKS PROPERTY CONSULTANTS LIMITED (04110393) is an active UK company. incorporated on 20 November 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HOWELL BROOKS PROPERTY CONSULTANTS LIMITED has been registered for 25 years. Current directors include BULL, Tamara Elizabeth, BYRNE, Jennifer Ann.

Company Number
04110393
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
4th Floor, Becket House, London, EC2R 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BULL, Tamara Elizabeth, BYRNE, Jennifer Ann
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWELL BROOKS PROPERTY CONSULTANTS LIMITED

HOWELL BROOKS PROPERTY CONSULTANTS LIMITED is an active company incorporated on 20 November 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HOWELL BROOKS PROPERTY CONSULTANTS LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04110393

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HOWELL BROOKS LIMITED
From: 20 November 2000To: 2 March 2006
Contact
Address

4th Floor, Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England
From: 20 February 2018To: 25 September 2019
C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR
From: 2 September 2014To: 20 February 2018
Curzon House 64 Clifton Street London EC2A 4HB
From: 20 November 2000To: 2 September 2014
Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 09
Director Left
Apr 14
Loan Secured
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BULL, Tamara Elizabeth

Active
36 Old Jewry, LondonEC2R 8DD
Born April 1970
Director
Appointed 28 Apr 2008

BYRNE, Jennifer Ann

Active
36 Old Jewry, LondonEC2R 8DD
Born December 1971
Director
Appointed 27 Mar 2006

MILES, Andre John

Resigned
36 Old Jewry, LondonEC2R 8DD
Secretary
Appointed 20 Nov 2000
Resigned 31 Mar 2021

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 20 Nov 2000
Resigned 20 Nov 2000

BEADLES, William Ewart

Resigned
Maybank, Hemingford GreyPE28 9DQ
Born May 1953
Director
Appointed 20 Nov 2000
Resigned 06 Apr 2014

HAUXWELL, Martin Robert

Resigned
50 Sandy Lane, CheamSM2 7EN
Born January 1965
Director
Appointed 20 Nov 2000
Resigned 11 Apr 2003

MARTIN, Richard John

Resigned
Copsford, SeafordBN25 2UD
Born September 1944
Director
Appointed 20 Nov 2000
Resigned 31 Jul 2004

MILES, Andre John

Resigned
36 Old Jewry, LondonEC2R 8DD
Born November 1953
Director
Appointed 20 Nov 2000
Resigned 31 Mar 2021

TWISLETON WYKEHAM FIENNES, Richard George

Resigned
54 Haldane Road, LondonSW6 7EU
Born July 1950
Director
Appointed 20 Nov 2000
Resigned 09 Mar 2009

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 20 Nov 2000
Resigned 20 Nov 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Andre John Miles

Ceased
36 Old Jewry, LondonEC2R 8DD
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mrs Tamara Elizabeth Bull

Active
36 Old Jewry, LondonEC2R 8DD
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Jennifer Ann Byrne

Active
36 Old Jewry, LondonEC2R 8DD
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 June 2006
288cChange of Particulars
Legacy
31 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
12 February 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 February 2002
88(2)R88(2)R
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Gazette Notice Compulsary
9 October 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
24 January 2001
287Change of Registered Office
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 November 2000
NEWINCIncorporation