Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Howley Properties Limited
Howley Properties Limited is an active company incorporated on 21 February 2007 with the registered office located in Bracknell, Berkshire. Howley Properties Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06120824
Private limited company
Age
18 years
Incorporated
21 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(6 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
30 Jun
⟶
29 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
29 June 2025
Due by
29 March 2026
(6 months remaining)
Learn more about Howley Properties Limited
Contact
Address
OLIVER BETTISON
Byeways Parkers Lane
Maidens Green
Bracknell
Berkshire
RG42 6LE
England
Same address for the past
9 years
Companies in RG42 6LE
Telephone
Unreported
Email
Unreported
Website
Parkdevelopments.ie
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Mr Harry Sean James Nash
Director • PSC • Irish • Lives in Ireland • Born in Oct 1963
Mr Sean O'Neill
Director • Secretary • Chartered Accountant • Irish • Lives in Ireland • Born in Apr 1975
Sharon Concarr
Director • Irish • Lives in Ireland • Born in Jun 1982
Mr Michael William John Cotter
Director • Engineer • Irish • Lives in Ireland • Born in Jun 1941
GrÁinne Nash
Director • Irish • Lives in Ireland • Born in Sep 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ambleland Limited
Mr Sean O'Neill, , and 1 more are mutual people.
Active
Diamond Trucks Limited
Mr Harry Sean James Nash is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
29 Jun 2024
For period
29 Jun
⟶
29 Jun 2024
Traded for
12 months
Cash in Bank
£214.38K
Increased by £16.34K (+8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.92M
Decreased by £1.99K (-0%)
Total Liabilities
-£4.96M
Decreased by £115.18K (-2%)
Net Assets
-£45.45K
Increased by £113.19K (-71%)
Debt Ratio (%)
101%
Decreased by 2.3% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Full Accounts Submitted
7 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Full Accounts Submitted
2 Years 6 Months Ago on 10 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 7 Mar 2023
New Charge Registered
2 Years 6 Months Ago on 2 Mar 2023
Ms Emma Cotter Details Changed
2 Years 6 Months Ago on 16 Feb 2023
New Charge Registered
3 Years Ago on 6 May 2022
Confirmation Submitted
3 Years Ago on 31 Mar 2022
Get Alerts
Get Credit Report
Discover Howley Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 February 2025 with no updates
Submitted on 6 Mar 2025
Full accounts made up to 29 June 2024
Submitted on 6 Feb 2025
Full accounts made up to 29 June 2023
Submitted on 26 Mar 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 7 Mar 2024
Full accounts made up to 29 June 2022
Submitted on 10 Mar 2023
Registration of charge 061208240005, created on 2 March 2023
Submitted on 8 Mar 2023
Confirmation statement made on 21 February 2023 with no updates
Submitted on 7 Mar 2023
Director's details changed for Ms Emma Cotter on 16 February 2023
Submitted on 6 Mar 2023
Registration of charge 061208240004, created on 6 May 2022
Submitted on 11 May 2022
Confirmation statement made on 21 February 2022 with updates
Submitted on 31 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs