Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOWARD HOUSE LIMITED
Company Information for

HOWARD HOUSE LIMITED

23 Queen Anne Street, London, W1G 9DL,
Company Registration Number
02269843
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Howard House Ltd
HOWARD HOUSE LIMITED was founded on 1988-06-21 and has its registered office in London. The organisation's status is listed as "Active". Howard House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOWARD HOUSE LIMITED
 
Legal Registered Office
23 Queen Anne Street
London
W1G 9DL
Other companies in W1G
 
Filing Information
Company Number 02269843
Company ID Number 02269843
Date formed 1988-06-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-11-14
Return next due 2023-11-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-02-22 04:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARD HOUSE 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.
Companies with same name HOWARD HOUSE LIMITED
The following companies were found which have the same name as HOWARD HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOWARD HOUSE (FREEHOLD) LIMITED FLAT 10 HOWARD HOUSE HOWARD ROAD LONDON SE20 8HH Active Company formed on the 2006-05-17
HOWARD HOUSE (OXFORD) LTD WENN TOWNSEND 30 ST. GILES OXFORD OXFORDSHIRE OX1 3LE Active Company formed on the 2006-11-16
HOWARD HOUSE CARE LIMITED FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Liquidation Company formed on the 2004-10-27
HOWARD HOUSE FARMS LLP THE ESTATE OFFICE CHARLTON PARK CHARLTON MALMESBURY SN16 9DG Active Company formed on the 2012-09-14
HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED 30-34 NORTH STEET HAILSHAM EAST SUSSEX BN27 1DW Active Company formed on the 1990-06-25
HOWARD HOUSE RTM COMPANY LTD UNIT 26 NORTH RIDGE PARK HAYWOOD WAY HASTINGS TN35 4PP Active Company formed on the 2008-12-16
HOWARD HOUSE ABC LIMITED 53 BANSTEAD ROAD SOUTH SUTTON SURREY SM2 5LH Active Company formed on the 2014-08-28
HOWARD HOUSE BIBLE SCHOOL 592 HOWARD AVE. Kings BROOKLYN NY 11212 Active Company formed on the 1972-05-05
HOWARD HOUSE OWNERS CORP. 770 LEXINGTON AVE 6TH FLOOR NEW YORK NY 10065 Active Company formed on the 1987-10-08
HOWARD HOUSES TENANTS COUNCIL, INC. 1590 E NEW YORK AVE Kings BROOKLYN NY 11212 Active Company formed on the 1977-07-06
Howard House LLC 3220 AMBER BAY CIRCLE ANCHORAGE AK 99515 Good Standing Company formed on the 2014-01-06
HOWARD HOUSE, LLC 500 UNION ST #500 SEATTLE WA 98101 Dissolved Company formed on the 2003-01-03
HOWARD HOUSE, LLC 37809 HOWARD AVENUE DADE CITY FL 33525 Active Company formed on the 2011-07-25
HOWARD HOUSE, LLC 2033 6TH AVE STE 251 SEATTLE WA 981212526 Dissolved Company formed on the 2017-06-16
HOWARD HOUSE EXECUTIVE LTD 37 BRACKEN ROAD BRIGHOUSE HD6 2HX Active Company formed on the 2018-01-09
HOWARD HOUSE INTERIOR DESIGN INC Georgia Unknown
HOWARD HOUSE INCORPORATED California Unknown
HOWARD HOUSE Michigan UNKNOWN
HOWARD HOUSE LLC Michigan UNKNOWN
HOWARD HOUSE FAMILY LIMITED PARTNERSHIP 2 California Unknown

Company Officers of HOWARD HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PETER GRIFFITH
Company Secretary 2015-03-03
FIONA CONSTANCE BARNES
Director 2016-03-04
SIMON WILLIAM DE MOUCHET BAYNHAM
Director 1995-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GARRY BARNETT
Director 1991-11-14 2016-03-04
MARTIN PRECIOUS
Company Secretary 2013-12-19 2015-03-03
JOHN PHILIP MACARTHUR LEE
Director 2000-05-23 2014-11-14
JOHN PHILIP MACARTHUR LEE
Company Secretary 2000-05-23 2013-12-19
ALFRED MAURICE NATHAN
Director 1991-11-14 2003-09-08
BARBARA DAWN HALL
Company Secretary 1991-11-14 2000-05-23
BARBARA DAWN HALL
Director 1991-11-14 2000-05-23
MARTIN ELLIS FORRESTER
Director 1991-11-14 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA CONSTANCE BARNES MARYLEBONE TAVERNS LIMITED Director 2010-07-23 CURRENT 1988-04-13 Dissolved 2017-10-10
FIONA CONSTANCE BARNES STARS AND SUNSHINE LIMITED Director 2010-07-23 CURRENT 2004-03-17 Active - Proposal to Strike off
FIONA CONSTANCE BARNES HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED Director 2010-07-23 CURRENT 1999-06-18 Active
FIONA CONSTANCE BARNES 18 MARYLEBONE MEWS LIMITED Director 2010-07-23 CURRENT 1995-09-19 Active
FIONA CONSTANCE BARNES HDWPM LIMITED Director 2010-07-23 CURRENT 2003-10-02 Active - Proposal to Strike off
FIONA CONSTANCE BARNES PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED Director 2010-07-23 CURRENT 1887-08-02 Active
FIONA CONSTANCE BARNES RUNNEYMEDE LIMITED Director 2010-07-23 CURRENT 2000-03-03 Liquidation
FIONA CONSTANCE BARNES HOWARD DE WALDEN MANAGEMENT LIMITED Director 2006-10-12 CURRENT 1993-10-27 Active
SIMON WILLIAM DE MOUCHET BAYNHAM STONE HOUSE MANAGEMENT LIMITED Director 2016-07-22 CURRENT 1988-11-11 Active
SIMON WILLIAM DE MOUCHET BAYNHAM MARYLEBONE VILLAGE LIMITED Director 2014-09-10 CURRENT 2014-09-04 Active
SIMON WILLIAM DE MOUCHET BAYNHAM DUDLEY HOUSE (MANAGEMENT) LIMITED Director 2013-08-16 CURRENT 1989-04-18 Dissolved 2017-08-22
SIMON WILLIAM DE MOUCHET BAYNHAM RUNNEYMEDE LIMITED Director 2008-03-04 CURRENT 2000-03-03 Liquidation
SIMON WILLIAM DE MOUCHET BAYNHAM HOWARD DE WALDEN ESTATES HOLDINGS LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
SIMON WILLIAM DE MOUCHET BAYNHAM STARS AND SUNSHINE LIMITED Director 2004-05-21 CURRENT 2004-03-17 Active - Proposal to Strike off
SIMON WILLIAM DE MOUCHET BAYNHAM HDWPM LIMITED Director 2003-10-31 CURRENT 2003-10-02 Active - Proposal to Strike off
SIMON WILLIAM DE MOUCHET BAYNHAM HOWARD DE WALDEN ESTATES LIMITED Director 2002-07-01 CURRENT 1963-11-15 Active
SIMON WILLIAM DE MOUCHET BAYNHAM HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED Director 1999-06-18 CURRENT 1999-06-18 Active
SIMON WILLIAM DE MOUCHET BAYNHAM 18 MARYLEBONE MEWS LIMITED Director 1995-09-19 CURRENT 1995-09-19 Active
SIMON WILLIAM DE MOUCHET BAYNHAM PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED Director 1995-07-06 CURRENT 1887-08-02 Active
SIMON WILLIAM DE MOUCHET BAYNHAM MARYLEBONE TAVERNS LIMITED Director 1995-04-06 CURRENT 1988-04-13 Dissolved 2017-10-10
SIMON WILLIAM DE MOUCHET BAYNHAM HOWARD DE WALDEN MANAGEMENT LIMITED Director 1995-03-13 CURRENT 1993-10-27 Active

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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-17Application to strike the company off the register
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-05Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-11-15PSC05Change of details for Howard De Walden Estates Limited as a person with significant control on 2021-08-16
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 27 Baker Street London W1U 8EQ England
2021-06-16AP01DIRECTOR APPOINTED MR ANDREW MARK GRIFFITH
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR JULIAN KENNETH BEST
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM DE MOUCHET BAYNHAM
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-03AP03Appointment of Ms Karen Teresa Inman as company secretary on 2019-11-19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-15PSC05Change of details for Howard De Walden Estates Limited as a person with significant control on 2019-11-15
2019-10-31TM02Termination of appointment of Peter Griffith on 2019-10-31
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 23 Queen Anne Street London W1G 9DL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-03-14AP01DIRECTOR APPOINTED FIONA CONSTANCE BARNES
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GARRY BARNETT
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30AR0114/11/15 ANNUAL RETURN FULL LIST
2015-03-03AP03Appointment of Mr Peter Griffith as company secretary on 2015-03-03
2015-03-03TM02Termination of appointment of Martin Precious on 2015-03-03
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP MACARTHUR LEE
2013-12-20AP03Appointment of Mr Martin Precious as company secretary
2013-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN LEE
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-11AR0114/11/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-11AR0114/11/12 ANNUAL RETURN FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12AR0114/11/11 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-10AR0114/11/10 NO MEMBER LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 14/11/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM DE MOUCHET BAYNHAM / 14/11/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 14/11/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11AR0114/11/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARRY BARNETT / 11/12/2009
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08363aANNUAL RETURN MADE UP TO 14/11/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363sANNUAL RETURN MADE UP TO 14/11/07
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18363sANNUAL RETURN MADE UP TO 14/11/06
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363sANNUAL RETURN MADE UP TO 14/11/05
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sANNUAL RETURN MADE UP TO 14/11/04
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-14363(288)DIRECTOR RESIGNED
2003-12-14363sANNUAL RETURN MADE UP TO 14/11/03
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sANNUAL RETURN MADE UP TO 14/11/02
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sANNUAL RETURN MADE UP TO 14/11/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/00
2000-12-19363sANNUAL RETURN MADE UP TO 14/11/00
2000-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-08363sANNUAL RETURN MADE UP TO 14/11/99
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-30363sANNUAL RETURN MADE UP TO 14/11/98
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-05363sANNUAL RETURN MADE UP TO 14/11/97
1997-01-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-21363sANNUAL RETURN MADE UP TO 14/11/96
1996-02-15288NEW DIRECTOR APPOINTED
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-17363sANNUAL RETURN MADE UP TO 14/11/95
1995-05-19AUDAUDITOR'S RESIGNATION
1995-01-15288DIRECTOR RESIGNED
1994-12-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-18363sANNUAL RETURN MADE UP TO 14/11/94
1994-02-01AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-08363sANNUAL RETURN MADE UP TO 14/11/93
1993-01-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-30363sANNUAL RETURN MADE UP TO 14/11/92
1991-11-18AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-11-18363bANNUAL RETURN MADE UP TO 14/11/91
1990-11-16AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-16363ANNUAL RETURN MADE UP TO 14/11/90
1990-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HOWARD HOUSE 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 HOWARD HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOWARD HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of HOWARD HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWARD HOUSE LIMITED
Trademarks
We have not found any records of HOWARD HOUSE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
SUPPLEMENTAL DEED 10

We have found 10 mortgage charges which are owed to HOWARD HOUSE LIMITED

Income
Government Income

Government spend with HOWARD HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2013-9 GBP £4,204
Middlesbrough Council 2013-8 GBP £13,080
Middlesbrough Council 2013-7 GBP £17,364
Middlesbrough Council 2013-6 GBP £28,864
Middlesbrough Council 2013-5 GBP £36,080
Middlesbrough Council 2013-4 GBP £21,120
Middlesbrough Council 2013-3 GBP £35,200
Middlesbrough Council 2013-1 GBP £14,080 Partnership Payments
Middlesbrough Council 2012-12 GBP £35,200
Middlesbrough Council 2012-11 GBP £39,206
Middlesbrough Council 2012-10 GBP £59,200
Middlesbrough Council 2012-8 GBP £44,400
Middlesbrough Council 2012-7 GBP £23,400
Middlesbrough Council 2012-6 GBP £22,200
Middlesbrough Council 2012-5 GBP £37,000
Middlesbrough Council 2012-4 GBP £20,371
Middlesbrough Council 2012-3 GBP £8,464
Middlesbrough Council 2012-2 GBP £3,943
Middlesbrough Council 2012-1 GBP £7,817
Middlesbrough Council 2011-12 GBP £42,710
Middlesbrough Council 2011-11 GBP £16,480 Partnership Payments
Middlesbrough Council 2011-10 GBP £14,415 Equipment Purchase
Middlesbrough Council 2011-9 GBP £18,240 Partnership Payments
Middlesbrough Council 2011-8 GBP £29,874 Partnership Payments
Middlesbrough Council 2011-7 GBP £9,750 Partnership Payments
Middlesbrough Council 2011-6 GBP £13,000 Partnership Payments
Middlesbrough Council 2011-5 GBP £24,143 Partnership Payments
Middlesbrough Council 2011-4 GBP £1,857 Partnership Payments
Middlesbrough Council 2011-3 GBP £19,500 Partnership Payments
Middlesbrough Council 2011-2 GBP £13,000 Partnership Payments
Middlesbrough Council 2011-1 GBP £16,250 Partnership Payments
Middlesbrough Council 2010-12 GBP £9,750 Partnership Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOWARD HOUSE 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 HOWARD HOUSE 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 HOWARD HOUSE 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.