ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Howard House Hotels Ltd

Howard House Hotels Ltd is an active company incorporated on 17 January 2020 with the registered office located in Hungerford, Berkshire. Howard House Hotels Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
12410650
Private limited company
Age
5 years
Incorporated 17 January 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (10 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 31 Jan30 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 January 2025
Due by 30 January 2026 (2 months remaining)
Address
HOWARD HOUSE HOTELS LTD
Suite E, The Courtyard 24 High Street
Hungerford
Berkshire
RG17 0NF
Address changed on 10 Sep 2025 (2 months ago)
Previous address was , PO Box 4385, 12410650 - Companies House Default Address, Cardiff, CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1995
Director • British • Lives in England • Born in Jan 1981
Mr Howard Duncan Spooner
PSC • British • Lives in UK • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jan 2024
For period 30 Jan30 Jan 2024
Traded for 12 months
Cash in Bank
£16
Decreased by £12.72K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.71M
Increased by £857 (0%)
Total Liabilities
-£5.7M
Increased by £347.38K (+6%)
Net Assets
£3.01M
Decreased by £346.52K (-10%)
Debt Ratio (%)
65%
Increased by 3.98% (+6%)
Latest Activity
Accounting Period Shortened
14 Days Ago on 30 Oct 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 13 Sep 2025
Registered Address Changed
2 Months Ago on 10 Sep 2025
Ms Laetitia Storm Spooner Details Changed
3 Months Ago on 15 Aug 2025
Compulsory Strike-Off Suspended
3 Months Ago on 14 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 5 Aug 2025
Lucy Mary Spooner Resigned
7 Months Ago on 10 Apr 2025
Ms Laetitia Storm Spooner Appointed
7 Months Ago on 10 Apr 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Full Accounts Submitted
11 Months Ago on 16 Dec 2024
Get Credit Report
Discover Howard House Hotels Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 January 2025 to 29 January 2025
Submitted on 30 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 13 Sep 2025
Registered office address changed from , PO Box 4385, 12410650 - Companies House Default Address, Cardiff, CF14 8LH to Suite E, the Courtyard 24 High Street Hungerford Berkshire RG170NF on 10 September 2025
Submitted on 10 Sep 2025
Director's details changed for Ms Laetitia Storm Spooner on 15 August 2025
Submitted on 22 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 14 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Submitted on 19 Jun 2025
Submitted on 19 Jun 2025
Appointment of Ms Laetitia Storm Spooner as a director on 10 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Lucy Mary Spooner as a director on 10 April 2025
Submitted on 14 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year