Background WavePink WaveYellow Wave

HOWARD HOMES LTD (11628666)

HOWARD HOMES LTD (11628666) is an active UK company. incorporated on 17 October 2018. with registered office in Knutsford. The company operates in the Construction sector, engaged in development of building projects. HOWARD HOMES LTD has been registered for 7 years. Current directors include CARROLL, Oliver John, GRAHAM, Howard Buchanan, WRIGLEY, Jonathan Hayes.

Company Number
11628666
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Suite 1 25 King Street, Knutsford, WA16 6DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARROLL, Oliver John, GRAHAM, Howard Buchanan, WRIGLEY, Jonathan Hayes
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD HOMES LTD

HOWARD HOMES LTD is an active company incorporated on 17 October 2018 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in development of building projects. HOWARD HOMES LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11628666

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

FOREVER YOURS LTD
From: 17 October 2018To: 8 March 2019
Contact
Address

Suite 1 25 King Street Knutsford, WA16 6DW,

Previous Addresses

20 Church Street Altrincham WA14 4DW England
From: 14 March 2021To: 27 September 2022
9 Kingsway Altrincham Cheshire WA14 1PJ England
From: 21 March 2019To: 14 March 2021
Unit 2, Olympic Court Whitehills Business Park Boardmans Way Blackpool Lancashire FY4 5GU United Kingdom
From: 17 October 2018To: 21 March 2019
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Share Issue
Mar 23
New Owner
Oct 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CARROLL, Oliver John

Active
25 King Street, KnutsfordWA16 6DW
Born August 1970
Director
Appointed 24 Dec 2020

GRAHAM, Howard Buchanan

Active
25 King Street, KnutsfordWA16 6DW
Born March 1947
Director
Appointed 17 Oct 2018

WRIGLEY, Jonathan Hayes

Active
25 King Street, KnutsfordWA16 6DW
Born August 1971
Director
Appointed 24 Dec 2020

Persons with significant control

2

Mr Jonathan Hayes Wrigley

Active
25 King Street, KnutsfordWA16 6DW
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2023

Mr Howard Buchanan Graham

Active
25 King Street, KnutsfordWA16 6DW
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
22 March 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
12 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Resolution
8 March 2019
RESOLUTIONSResolutions
Incorporation Company
17 October 2018
NEWINCIncorporation