HOWARD DE WALDEN ESTATES HOLDINGS LIMITED
Overview
| Company Name | HOWARD DE WALDEN ESTATES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06439246 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOWARD DE WALDEN ESTATES HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOWARD DE WALDEN ESTATES HOLDINGS LIMITED located?
| Registered Office Address | 23 Queen Anne Street W1G 9DL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOWARD DE WALDEN ESTATES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOWARD DE WALDEN ESTATES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for HOWARD DE WALDEN ESTATES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with updates | 8 pages | CS01 | ||||||
Appointment of Mrs Sophia Jane Elizabeth Ruck as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Alexander John Sebastian Acloque as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Nicholas John Sebastian White as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||
Appointment of Lord Peter John Joseph Howard De Walden as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Mar 31, 2025 | 88 pages | AA | ||||||
Second filing of Confirmation Statement dated Nov 28, 2024 | 7 pages | RP04CS01 | ||||||
Confirmation statement made on Nov 28, 2024 with updates | 13 pages | CS01 | ||||||
| ||||||||
Appointment of Mrs Leonie Claire Watson Brock as a secretary on Dec 03, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Karen Teresa Inman as a secretary on Dec 03, 2024 | 1 pages | TM02 | ||||||
Statement of capital on Sep 17, 2024
| 4 pages | SH02 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 88 pages | AA | ||||||
Termination of appointment of Mary Hazel Caridwen Lady Howard De Walden as a director on Jul 13, 2024 | 1 pages | TM01 | ||||||
Change of details for Mr Maurice Nicholas Beech Thompson as a person with significant control on Jan 29, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mr Mark Jonathan Musgrave as a person with significant control on Jan 29, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mr Steven John Baldwin as a person with significant control on Jan 29, 2024 | 2 pages | PSC04 | ||||||
Confirmation statement made on Nov 28, 2023 with updates | 13 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 92 pages | AA | ||||||
Statement of capital on Aug 21, 2023
| 6 pages | SH02 | ||||||
Statement of capital following an allotment of shares on Aug 21, 2023
| 3 pages | SH01 | ||||||
Termination of appointment of Mark Jonathan Musgrave as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2022 | 96 pages | AA | ||||||
Director's details changed for Mr Mark Jonathan Musgrave on May 10, 2022 | 2 pages | CH01 | ||||||
Change of details for Mr Mark Jonathan Musgrave as a person with significant control on May 10, 2022 | 2 pages | PSC04 | ||||||
Who are the officers of HOWARD DE WALDEN ESTATES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROCK, Leonie Claire Watson | Secretary | Queen Anne Street W1G 9DL London 23 England | 330061560001 | |||||||
| ACLOQUE, Alexander John Sebastian | Director | Queen Anne Street W1G 9DL London 23 England | United Kingdom | British | 147716400009 | |||||
| ACLOQUE, Camilla Anne Bronwen, The Honourable | Director | Queen Anne Street W1G 9DL London 23 England | United Kingdom | British | 20082320001 | |||||
| BEST, Julian Kenneth | Director | Queen Anne Street W1G 9DL London 23 England | England | British | 274870960001 | |||||
| BUCHAN, Blanche Susan Fionudbhar, The Honourable | Director | Queen Anne Street W1G 9DL London 23 England | United Kingdom | British | 129099440001 | |||||
| GILBARD, Marc Edward Charles | Director | 65 Curzon Street W1J 8PE London Nightingale House United Kingdom | United Kingdom | British | 29232300002 | |||||
| GRIFFITH, Andrew Mark | Director | Queen Anne Street W1G 9DL London 23 England | England | British | 167131010001 | |||||
| HOWARD DE WALDEN, Peter John Joseph, Lord | Director | Queen Anne Street W1G 9DL London 23 England | England | British | 340649760001 | |||||
| KAKKAR, Ajay Kumar, Professor Lord | Director | Queen Anne Street W1G 9DL London 23 England | England | British | 113497680001 | |||||
| KILDEA, Mark | Director | Queen Anne Street W1G 9DL London 23 England | United Kingdom | British | 89161850004 | |||||
| PEACE, Elizabeth Ann | Director | Queen Anne Street W1G 9DL London 23 England | England | British | 116257870001 | |||||
| PROBY, William Henry, Sir | Director | Queen Anne Street W1G 9DL London 23 England | United Kingdom | British | 1852670002 | |||||
| RUCK, Sophia Jane Elizabeth | Director | Queen Anne Street W1G 9DL London 23 England | England | British | 241505820002 | |||||
| SHANNON, Toby Richard | Director | Queen Anne Street W1G 9DL London 23 England | United Kingdom | British | 51036540002 | |||||
| STERNBERG, Karl Stephen | Director | Queen Anne Street W1G 9DL London 23 England | England | British | 67195660002 | |||||
| WHITE, Jessica Jane Vronwy, The Honourable | Director | Queen Anne Street W1G 9DL London 23 England | United Kingdom | British | 71777470001 | |||||
| WHITE, Nicholas John Sebastian | Director | Queen Anne Street W1G 9DL London 23 England | England | British | 340649660001 | |||||
| GRIFFITH, Peter | Secretary | Baker Street W1U 8EQ London 27 England | 195504890001 | |||||||
| INMAN, Karen Teresa | Secretary | Queen Anne Street W1G 9DL London 23 England | 264969980001 | |||||||
| LEE, John Philip Macarthur | Secretary | 23 Queen Anne Street London W1G 9DL | British | 32509900004 | ||||||
| PRECIOUS, Martin | Secretary | 23 Queen Anne Street London W1G 9DL | 183807290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
| ASHENDEN, Andrew | Director | 23 Queen Anne Street London W1G 9DL | England | British | 23595530002 | |||||
| BARTON, Malcolm Peter Speight | Director | 23 Queen Anne Street London W1G 9DL | United Kingdom | British | 45376130004 | |||||
| BAYNHAM, Simon William De Mouchet | Director | Baker Street W1U 8EQ London 27 England | United Kingdom | British | 42575970003 | |||||
| BAYNHAM, Simon William De Mouchet | Director | Baker Street W1U 8EQ London 27 England | United Kingdom | British | 42575970003 | |||||
| HARDY, Peter Bernard | Director | Shorne Mead Pear Tree Lane DA12 3JT Shorne Kent | England | British | 12947940001 | |||||
| HOWES, Christopher Kingston, Sir | Director | Baker Street W1U 8EQ London 27 England | England | British | 84824340001 | |||||
| HYNARD, Andrew James | Director | Baker Street W1U 8EQ London 27 England | England | British | 215437860001 | |||||
| LADY HOWARD DE WALDEN, Mary Hazel Caridwen, The Right Honourable | Director | Queen Anne Street W1G 9DL London 23 England | United Kingdom | British | 129099680001 | |||||
| MUSGRAVE, Mark Jonathan | Director | Fleet Place EC4M 7RD London 5 England | England | British | 1741220008 | |||||
| PEACOCK, Christopher Arden | Director | 23 Queen Anne Street London W1G 9DL | United Kingdom | British | 31670280002 | |||||
| STORMONTH DARLING, Peter | Director | 23 Queen Anne Street London W1G 9DL | England | British | 45894490001 | |||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of HOWARD DE WALDEN ESTATES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Maurice Nicholas Beech Thompson | Jun 19, 2017 | Queen Anne Street W1G 9DL London 23 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven John Baldwin | Jun 19, 2017 | Queen Anne Street W1G 9DL London 23 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sir William Henry Proby | Apr 06, 2016 | 23 Queen Anne Street London W1G 9DL | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard South Morse | Apr 06, 2016 | 23 Queen Anne Street London W1G 9DL | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Jonathan Musgrave | Apr 06, 2016 | Fleet Place EC4M 7RD London 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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