Background WavePink WaveYellow Wave

GUY HOWLAND LIMITED (05619807)

GUY HOWLAND LIMITED (05619807) is an active UK company. incorporated on 11 November 2005. with registered office in Dover. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. GUY HOWLAND LIMITED has been registered for 20 years. Current directors include HOWLAND, Guy Anthony, LEADSHAM, Jane Elizabeth, Dr.

Company Number
05619807
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
Sandymount 55 London Road, Dover, CT17 0SG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOWLAND, Guy Anthony, LEADSHAM, Jane Elizabeth, Dr
SIC Codes
68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUY HOWLAND LIMITED

GUY HOWLAND LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Dover. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. GUY HOWLAND LIMITED was registered 20 years ago.(SIC: 68100, 68209, 70229)

Status

active

Active since 20 years ago

Company No

05619807

LTD Company

Age

20 Years

Incorporated 11 November 2005

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Sandymount 55 London Road River Dover, CT17 0SG,

Previous Addresses

Charlton House Dour Street Dover Kent CT16 1BL
From: 1 April 2014To: 8 May 2024
168 Walderslade Road Chatham Kent ME5 0PQ
From: 11 November 2005To: 1 April 2014
Timeline

4 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 13
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOWLAND, Guy Anthony

Active
55 London Road, DoverCT17 0SG
Born June 1957
Director
Appointed 11 Nov 2005

LEADSHAM, Jane Elizabeth, Dr

Active
55 London Road, DoverCT17 0SG
Born September 1965
Director
Appointed 28 Feb 2013

HOWLAND, Yvonne Kathleen

Resigned
168 Walderslade Road, ChathamME5 0PQ
Secretary
Appointed 11 Nov 2005
Resigned 31 Mar 2014

HWCA SECRETARY LIMITED

Resigned
3rd Floor, 7-10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

HWCA DIRECTOR LIMITED

Resigned
3rd Floor, 7-10 Chandos Street, LondonW1G 9DQ
Corporate director
Appointed 11 Nov 2005
Resigned 11 Nov 2005

Persons with significant control

2

Mr Guy Anthony Howland

Active
55 London Road, DoverCT17 0SG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016

Dr Jane Elizabeth Leadsham

Active
55 London Road, DoverCT17 0SG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 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
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
15 August 2007
225Change of Accounting Reference Date
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
287Change of Registered Office
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Incorporation Company
11 November 2005
NEWINCIncorporation