UKBizDB.co.uk

GODFREY HOYNE PROPERTY INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Godfrey Hoyne Property Investments Ltd. The company was founded 3 years ago and was given the registration number 13047588. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GODFREY HOYNE PROPERTY INVESTMENTS LTD
Company Number:13047588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Director30 October 2023Active
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Director27 November 2020Active
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Director27 November 2020Active
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Director27 November 2020Active

People with Significant Control

Mr Daniel Norman Godfrey
Notified on:30 October 2023
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, Manchester, United Kingdom, M20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Norman Godfrey
Notified on:27 November 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Norman Godfrey
Notified on:27 November 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Hoyne
Notified on:27 November 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, Manchester, United Kingdom, M20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.