Background WavePink WaveYellow Wave

HOWDEN KITCHENS PROPERTIES LIMITED (05692476)

HOWDEN KITCHENS PROPERTIES LIMITED (05692476) is an active UK company. incorporated on 31 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOWDEN KITCHENS PROPERTIES LIMITED has been registered for 20 years. Current directors include CABLE, Chantal Louise, CALLAWAY, Jacqueline Wynn, LEE, George Julian.

Company Number
05692476
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CABLE, Chantal Louise, CALLAWAY, Jacqueline Wynn, LEE, George Julian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN KITCHENS PROPERTIES LIMITED

HOWDEN KITCHENS PROPERTIES LIMITED is an active company incorporated on 31 January 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOWDEN KITCHENS PROPERTIES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05692476

LTD Company

Age

20 Years

Incorporated 31 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

NORSE PROPERTIES LIMITED
From: 8 May 2006To: 22 January 2007
FASTFLIP LIMITED
From: 31 January 2006To: 8 May 2006
Contact
Address

105 Wigmore Street London, W1U 1QY,

Previous Addresses

40 Portman Square London W1H 6LT
From: 19 November 2012To: 24 November 2023
66 Chiltern Street London W1U 4JT
From: 31 January 2006To: 19 November 2012
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
May 14
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Sept 23
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MCNAUGHTON, Forbes

Active
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 30 May 2014

CABLE, Chantal Louise

Active
Wigmore Street, LondonW1U 1QY
Born December 1970
Director
Appointed 25 Feb 2019

CALLAWAY, Jacqueline Wynn

Active
Wigmore Street, LondonW1U 1QY
Born September 1969
Director
Appointed 02 Jun 2025

LEE, George Julian

Active
Wigmore Street, LondonW1U 1QY
Born April 1970
Director
Appointed 23 Jul 2020

BISHOP, Caroline Frances

Resigned
Portman Square, LondonW1H 6LT
Secretary
Appointed 10 Sept 2007
Resigned 30 May 2014

HUGHES, Gerard Maxwell

Resigned
39 Clonmel Road, LondonSW6 5BL
Secretary
Appointed 10 Feb 2006
Resigned 10 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 10 Feb 2006

ARNOLD, Ian Philip Howard

Resigned
28 Sandelswood End, BeaconsfieldHP9 2AE
Born August 1955
Director
Appointed 10 Feb 2006
Resigned 11 May 2006

DUNNE, Patrick Gerard

Resigned
Apt 2 Block M, Hong KongFOREIGN
Born September 1968
Director
Appointed 09 May 2006
Resigned 31 Aug 2007

FENWICK, Robert Raymond

Resigned
Portman Square, LondonW1H 6LT
Born December 1959
Director
Appointed 09 May 2006
Resigned 23 Jul 2020

HAYES, Paul Andrew

Resigned
Wigmore Street, LondonW1U 1QY
Born October 1966
Director
Appointed 27 Dec 2020
Resigned 01 Jun 2025

HUGHES, Gerard Maxwell

Resigned
39 Clonmel Road, LondonSW6 5BL
Born September 1959
Director
Appointed 14 Aug 2006
Resigned 27 Dec 2008

KEATING, Theresa

Resigned
Wigmore Street, LondonW1U 1QY
Born January 1964
Director
Appointed 09 May 2014
Resigned 28 Mar 2025

MCMANUS, James

Resigned
Portman Square, LondonW1H 6LT
Born February 1953
Director
Appointed 15 Jan 2007
Resigned 29 Sept 2023

REGAN, Geoff

Resigned
176 Kings Hall Road, BeckenhamBR3 1LJ
Born November 1953
Director
Appointed 10 Feb 2006
Resigned 11 May 2006

RIGBY, Sarah Elizabeth Louise

Resigned
Portman Square, LondonW1H 6LT
Born December 1964
Director
Appointed 06 May 2006
Resigned 25 Feb 2019

ROBSON, Mark Philip William

Resigned
Portman Square, LondonW1H 6LT
Born January 1958
Director
Appointed 07 Aug 2006
Resigned 26 Dec 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jan 2006
Resigned 10 Feb 2006

Persons with significant control

1

Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Resolution
3 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
24 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Legacy
27 May 2011
MG01MG01
Legacy
21 May 2011
MG01MG01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
288cChange of Particulars
Legacy
27 June 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
2 March 2007
353353
Legacy
12 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2006
287Change of Registered Office
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
225Change of Accounting Reference Date
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Incorporation Company
31 January 2006
NEWINCIncorporation