Background WavePink WaveYellow Wave

HOWARD PROPERTY HOLDINGS LIMITED (09832582)

HOWARD PROPERTY HOLDINGS LIMITED (09832582) is an active UK company. incorporated on 20 October 2015. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOWARD PROPERTY HOLDINGS LIMITED has been registered for 10 years. Current directors include HOWARD, Jann, HOWARD, Robin Albert.

Company Number
09832582
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
Orchard House Amersham Road, High Wycombe, HP15 7JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWARD, Jann, HOWARD, Robin Albert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD PROPERTY HOLDINGS LIMITED

HOWARD PROPERTY HOLDINGS LIMITED is an active company incorporated on 20 October 2015 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOWARD PROPERTY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09832582

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Orchard House Amersham Road Inkerman Hill, Hazlemere High Wycombe, HP15 7JH,

Previous Addresses

Ground Floor 51 Tweedy Road Bromley BR1 3NH England
From: 14 April 2016To: 11 January 2017
15a City Business Centre Lower Road London SE16 2XB United Kingdom
From: 20 October 2015To: 14 April 2016
Timeline

6 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOWARD, Jann

Active
Amersham Road, High WycombeHP15 7JH
Born January 1948
Director
Appointed 20 Oct 2015

HOWARD, Robin Albert

Active
51 Tweedy Road, BromleyBR1 3NH
Born February 1945
Director
Appointed 20 Oct 2015

EARTHSTREET LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 20 Oct 2015
Resigned 13 Jan 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 20 Oct 2015
Resigned 20 Oct 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 20 Oct 2015
Resigned 20 Oct 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Oct 2015
Resigned 20 Oct 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Oct 2015
Resigned 20 Oct 2015

Persons with significant control

3

Mr Robin Albert Howard

Active
Amersham Road, High WycombeHP15 7JH
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Justin Howard

Active
Amersham Road, High WycombeHP15 7JH
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mrs Jann Howard

Active
Amersham Road, High WycombeHP15 7JH
Born January 1948

Nature of Control

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

Filing History

32

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 October 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Incorporation Company
20 October 2015
NEWINCIncorporation