UKBizDB.co.uk

HOARE CONSTRUCTION GROUP LIMITED

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

This company is commonly known as Hoare Construction Group Limited. The company was founded 30 years ago and was given the registration number 02918225. The firm's registered office is in FAREHAM. You can find them at Unit 1 River Rise, Titchfield Lane, Fareham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOARE CONSTRUCTION GROUP LIMITED
Company Number:02918225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 River Rise, Titchfield Lane, Fareham, United Kingdom, PO15 6DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River Rise Farm, Titchfield Lane, Fareham, PO15 6DZ

Director01 April 2008Active
Unit 1, River Rise, Titchfield Lane, Fareham, United Kingdom, PO15 6DZ

Director01 July 2023Active
22/24, Sharlands Road, Fareham, United Kingdom, PO14 1RD

Secretary07 February 2008Active
81 Broadsands Drive, Gosport, PO12 2SB

Secretary01 February 1995Active
Clarendon Court, Over Wallop, SO20 8HU

Secretary06 May 2003Active
Clarendon Court, Over Wallop, SO20 8HU

Secretary16 December 1997Active
River Rise Titchfield Lane, Funtley, Fareham, PO15 6DZ

Secretary19 April 1994Active
17 Stockheath Lane, Havant, PO9 3BU

Secretary17 February 2004Active
17 Stockheath Lane, Havant, PO9 3BU

Secretary27 April 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 April 1994Active
Clarendon Court Over Wallop, Stockbridge, SO20 8HU

Corporate Secretary18 January 2006Active
120 East Road, London, N1 6AA

Nominee Director12 April 1994Active
22 Carisbrooke Avenue, Fareham, PO14 3PN

Director30 October 2001Active
River Rise Titchfield Lane, Wickham Funtley, Fareham, PO15 6DZ

Director06 May 2003Active
River Rise Titchfield Lane, Wickham Funtley, Fareham, PO15 6DZ

Director19 April 1994Active

People with Significant Control

Hoare Construction Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1, River Rise, Fareham, United Kingdom, PO15 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.