Background WavePink WaveYellow Wave

JOSEPH HOWARD LTD (04922137)

JOSEPH HOWARD LTD (04922137) is an active UK company. incorporated on 6 October 2003. with registered office in Shanklin. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. JOSEPH HOWARD LTD has been registered for 22 years. Current directors include SCHAFF, Ian Anthony.

Company Number
04922137
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
22 Grange Road, Shanklin, PO37 6NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHAFF, Ian Anthony
SIC Codes
68100, 68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH HOWARD LTD

JOSEPH HOWARD LTD is an active company incorporated on 6 October 2003 with the registered office located in Shanklin. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. JOSEPH HOWARD LTD was registered 22 years ago.(SIC: 68100, 68209, 96090)

Status

active

Active since 22 years ago

Company No

04922137

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

22 Grange Road Shanklin, PO37 6NN,

Previous Addresses

The Paddock, Old Reservoir Lane Sandown Isle of Wight PO36 9DL
From: 6 October 2003To: 20 October 2020
Timeline

7 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 15
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Feb 19
Loan Secured
Aug 19
Loan Secured
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCHAFF, Nina Marie

Active
ShanklinPO37 6NN
Secretary
Appointed 03 Dec 2019

SCHAFF, Ian Anthony

Active
The Paddocks, SandownPO36 9DL
Born February 1962
Director
Appointed 06 Oct 2003

SCHAFF, Ian Anthony

Resigned
The Paddocks, SandownPO36 9DL
Secretary
Appointed 06 Oct 2003
Resigned 03 Dec 2019

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

SCHAFF, Eileen Edith

Resigned
The Paddocks, SandownPO36 9DL
Born December 1956
Director
Appointed 15 Nov 2003
Resigned 01 Jan 2015

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

Persons with significant control

1

Mr Ian Anthony Schaff

Active
ShanklinPO37 6NN
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
287Change of Registered Office
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation