HOWARD DE WALDEN ESTATES LIMITED

HOWARD DE WALDEN ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOWARD DE WALDEN ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00781024
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOWARD DE WALDEN ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HOWARD DE WALDEN ESTATES LIMITED located?

    Registered Office Address
    23 Queen Anne Street
    W1G 9DL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOWARD DE WALDEN ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HOWARD DE WALDEN ESTATES LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for HOWARD DE WALDEN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Appointment of Lord Peter John Joseph Howard De Walden as a director on Sep 23, 2025

    2 pagesAP01

    Appointment of Mr Nicholas John Sebastian White as a director on Sep 23, 2025

    2 pagesAP01

    Appointment of Mrs Sophia Jane Elizabeth Ruck as a director on Sep 23, 2025

    2 pagesAP01

    Appointment of Mr Alexander John Sebastian Acloque as a director on Sep 23, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    59 pagesAA

    Cancellation of shares. Statement of capital on Aug 25, 2021

    • Capital: GBP 1,330,890
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 10, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Appointment of Mrs Leonie Claire Watson Brock as a secretary on Dec 03, 2024

    2 pagesAP03

    Termination of appointment of Karen Teresa Inman as a secretary on Dec 03, 2024

    1 pagesTM02

    Confirmation statement made on Nov 20, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    61 pagesAA

    Termination of appointment of Howard De Walden as a director on Jul 13, 2024

    1 pagesTM01

    Change of details for Howard De Walden Estates Holdings Limited as a person with significant control on Feb 06, 2024

    2 pagesPSC05

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    58 pagesAA

    Termination of appointment of Mark Jonathan Musgrave as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 20, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    59 pagesAA

    Director's details changed for Mr Mark Jonathan Musgrave on May 10, 2022

    2 pagesCH01

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Change of details for Howard De Walden Estates Holdings Limited as a person with significant control on Aug 16, 2021

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    55 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of HOWARD DE WALDEN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROCK, Leonie Claire Watson
    Queen Anne Street
    W1G 9DL London
    23
    England
    Secretary
    Queen Anne Street
    W1G 9DL London
    23
    England
    330060070001
    ACLOQUE, Alexander John Sebastian
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    United KingdomBritish147716400009
    ACLOQUE, Camilla Anne Bronwen, The Honourable
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    United KingdomBritish20082320001
    BEST, Julian Kenneth
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    EnglandBritish274870960001
    BUCHAN, Susan, The Honourable Mrs
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    United KingdomBritish62502520001
    GILBARD, Marc Edward Charles
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    United KingdomBritish29232300002
    GRIFFITH, Andrew Mark
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    EnglandBritish167131010001
    HOWARD DE WALDEN, Peter John Joseph, Lord
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    EnglandBritish340649760001
    KAKKAR, Ajay Kumar, Professor Lord
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    EnglandBritish113497680001
    KILDEA, Mark
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    United KingdomBritish89161850004
    PEACE, Elizabeth Ann
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    EnglandBritish116257870001
    PROBY, William Henry, Sir
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    United KingdomBritish1852670002
    RUCK, Sophia Jane Elizabeth
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    EnglandBritish241505820002
    SHANNON, Toby Richard
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    United KingdomBritish51036540002
    STERNBERG, Karl Stephen
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    EnglandBritish277849890001
    WHITE, Jessica Jane Vronwy, The Honourable
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    United KingdomBritish71777470001
    WHITE, Nicholas John Sebastian
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    EnglandBritish340649660001
    GRIFFITH, Peter
    Baker Street
    W1U 8EQ London
    27
    England
    Secretary
    Baker Street
    W1U 8EQ London
    27
    England
    195505610001
    HALL, Barbara Dawn
    Left Hand Cottage Church Lane
    Albury
    GU5 9AL Guildford
    Surrey
    Secretary
    Left Hand Cottage Church Lane
    Albury
    GU5 9AL Guildford
    Surrey
    British16489630001
    INMAN, Karen Teresa
    Queen Anne Street
    W1G 9DL London
    23
    England
    Secretary
    Queen Anne Street
    W1G 9DL London
    23
    England
    264970070001
    LEE, John Philip Macarthur
    23 Queen Anne Street
    London
    W1G 9DL
    Secretary
    23 Queen Anne Street
    London
    W1G 9DL
    British32509900004
    PRECIOUS, Martin
    23 Queen Anne Street
    London
    W1G 9DL
    Secretary
    23 Queen Anne Street
    London
    W1G 9DL
    183807390001
    ASHENDEN, Andrew
    23 Queen Anne Street
    London
    W1G 9DL
    Director
    23 Queen Anne Street
    London
    W1G 9DL
    EnglandBritish23595530002
    BARTON, Malcolm Peter Speight
    23 Queen Anne Street
    London
    W1G 9DL
    Director
    23 Queen Anne Street
    London
    W1G 9DL
    United KingdomBritish45376130004
    BAYNHAM, Simon William De Mouchet
    Baker Street
    W1U 8EQ London
    27
    England
    Director
    Baker Street
    W1U 8EQ London
    27
    England
    United KingdomBritish42575970003
    BAYNHAM, Simon William De Mouchet
    Baker Street
    W1U 8EQ London
    27
    England
    Director
    Baker Street
    W1U 8EQ London
    27
    England
    United KingdomBritish42575970003
    DE WALDEN, Howard, The Lady
    Queen Anne Street
    W1G 9DL London
    23
    England
    Director
    Queen Anne Street
    W1G 9DL London
    23
    England
    United KingdomBritish19805860001
    ELDRIDGE, Colin Maurice Julian
    Winding Wood Farmhouse
    RG17 9RN Kintbury
    Berkshire
    Director
    Winding Wood Farmhouse
    RG17 9RN Kintbury
    Berkshire
    British1873550001
    GIBBS, Roger Geoffrey, Sir
    23 Tregunter Road
    SW10 9LS London
    Director
    23 Tregunter Road
    SW10 9LS London
    British55170001
    HARDY, Peter Bernard
    Shorne Mead Pear Tree Lane
    DA12 3JT Shorne
    Kent
    Director
    Shorne Mead Pear Tree Lane
    DA12 3JT Shorne
    Kent
    EnglandBritish12947940001
    HENDERSON, John Ronald
    West Woodhay House
    RG15 0BS Newbury
    Berkshire
    Director
    West Woodhay House
    RG15 0BS Newbury
    Berkshire
    British8836140001
    HOWARD DE WALDEN AND SEAFORD, Johnosmael, The Rt Hon Lord
    Avington Manor
    Avington
    RG17 0UL Hungerford
    Berkshire
    Director
    Avington Manor
    Avington
    RG17 0UL Hungerford
    Berkshire
    British35198830002
    HOWES, Christopher Kingston, Sir
    Baker Street
    W1U 8EQ London
    27
    England
    Director
    Baker Street
    W1U 8EQ London
    27
    England
    EnglandBritish84824340001
    HYNARD, Andrew James
    Baker Street
    W1U 8EQ London
    27
    England
    Director
    Baker Street
    W1U 8EQ London
    27
    England
    EnglandBritish215437860001
    MOBBS, Gerald Nigel, Sir
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    Director
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    British41860970001

    Who are the persons with significant control of HOWARD DE WALDEN ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Anne Street
    W1G 9DL London
    23
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9DL London
    23
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06439246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0