Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED
Company Information for

1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED

CHARLOTTE HOUSE, 35-37 HOGHTON STREET, SOUTHPORT, PR9 0NS,
Company Registration Number
01799749
Private Limited Company
Active

Company Overview

About 1-14 Howard Court Management Company Ltd
1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED was founded on 1984-03-14 and has its registered office in Southport. The organisation's status is listed as "Active". 1-14 Howard Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE
35-37 HOGHTON STREET
SOUTHPORT
PR9 0NS
Other companies in PR9
 
Filing Information
Company Number 01799749
Company ID Number 01799749
Date formed 1984-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 15:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VERA AGNES DONALD
Company Secretary 2010-03-02
JUDITH OLWYN TODD
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH OLWYN TODD
Director 2015-02-13 2015-09-28
PLACID RANDOLPH COOREY
Director 2010-08-11 2015-02-14
TOM PALIN
Director 2008-05-21 2015-01-27
WILLIAM TERRY SPENCER
Company Secretary 2006-07-03 2010-04-01
JOHN COVELL COLLIER
Director 2000-10-02 2010-02-01
ALAN KAY
Director 1991-02-20 2008-05-21
LEO FRANCIS HOPWOOD
Company Secretary 2003-10-15 2006-07-03
LEO FRANCIS HOPWOOD
Director 2003-10-15 2006-07-03
DONALD STEWART
Company Secretary 2002-04-06 2003-10-15
DONALD STEWART
Director 2002-04-18 2003-10-15
LIONEL DENHAM
Company Secretary 2000-10-09 2002-04-06
LIONEL DENHAM
Director 2001-03-02 2002-04-06
WINIFRED JOSEPHINE TALLON
Director 1991-02-20 2001-03-02
JAMES CYRIL WALSH
Director 1993-03-29 2001-03-02
WINIFRED JOSEPHINE TALLON
Company Secretary 1991-02-20 2000-10-09
DONALD STEWART
Director 1991-02-20 1993-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-16Termination of appointment of Vera Agnes Donald on 2023-03-16
2023-03-16Appointment of Anthony James Consultancy Ltd as company secretary on 2023-03-16
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-01AP01DIRECTOR APPOINTED MRS VERA DONALD
2022-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-04-28Compulsory strike-off action has been discontinued
2022-04-28DISS40Compulsory strike-off action has been discontinued
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH OLWYN TODD
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 25 Hoghton Street Southport Merseyside PR9 0NS
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2016-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 14
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 14
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-02AP01DIRECTOR APPOINTED MRS JUDITH OLWYN TODD
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH TODD
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PLACID RANDOLPH COOREY
2015-02-23AP01DIRECTOR APPOINTED MRS JUDITH TODD
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TOM PALIN
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-23AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-23AD02Register inspection address changed from 3 Howard Court 77 Albert Road Southport Merseyside PR9 9LN to 25 Hoghton Street Southport Merseyside PR9 0NS
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 3 HOWARD COURT 77 ALBERT ROAD SOUTHPORT MERSEYSIDE PR9 9LN
2014-07-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15AA01Previous accounting period shortened from 31/12/14 TO 30/06/14
2014-02-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 14
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2010-08-11AP01DIRECTOR APPOINTED MR PLACID RANDOLPH COOREY
2010-08-11AP03SECRETARY APPOINTED MRS VERA AGNES DONALD
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SPENCER
2010-01-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM FLAT 3 HOWARD COURT 77 ALBERT ROAD SOUTHPORT MERSEYSIDE PR9 9LN
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM FLAT 9 HOWARD COURT 77 ALBERT ROAD SOUTHPORT MERSEYSIDE PR9 9LN
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PALIN / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COVELL COLLIER / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM PALIN / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COVELL COLLIER / 04/01/2010
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2008-07-01288aDIRECTOR APPOINTED TOM PALIN
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ALAN KAY
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-02-20288bDIRECTOR RESIGNED
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-02288bSECRETARY RESIGNED
2006-08-02288aNEW SECRETARY APPOINTED
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0AS
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM:
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 399 LORD STREET SOUTHPORT MERSEYSIDE PR9 OAS
2004-01-22363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2003-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-16288bDIRECTOR RESIGNED
2001-03-16288bDIRECTOR RESIGNED
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Provisions For Liabilities Charges 2013-01-01 £ 9,328
Provisions For Liabilities Charges 2012-12-31 £ 7,853
Provisions For Liabilities Charges 2011-12-31 £ 5,607

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 14
Called Up Share Capital 2012-12-31 £ 14
Called Up Share Capital 2011-12-31 £ 14
Cash Bank In Hand 2013-01-01 £ 9,342
Cash Bank In Hand 2012-12-31 £ 7,842
Cash Bank In Hand 2011-12-31 £ 5,621
Current Assets 2013-01-01 £ 9,342
Current Assets 2012-12-31 £ 7,867
Current Assets 2011-12-31 £ 5,621
Debtors 2012-12-31 £ 25
Debtors 2011-12-31 £ 0
Shareholder Funds 2013-01-01 £ 14
Shareholder Funds 2012-12-31 £ 14
Shareholder Funds 2011-12-31 £ 14

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4