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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
River Rise Farm, Titchfield Lane, Fareham, PO15 6DZ | Director | 01 April 2008 | Active |
Unit 1, River Rise, Titchfield Lane, Fareham, United Kingdom, PO15 6DZ | Director | 01 July 2023 | Active |
22/24, Sharlands Road, Fareham, United Kingdom, PO14 1RD | Secretary | 07 February 2008 | Active |
81 Broadsands Drive, Gosport, PO12 2SB | Secretary | 01 February 1995 | Active |
Clarendon Court, Over Wallop, SO20 8HU | Secretary | 06 May 2003 | Active |
Clarendon Court, Over Wallop, SO20 8HU | Secretary | 16 December 1997 | Active |
River Rise Titchfield Lane, Funtley, Fareham, PO15 6DZ | Secretary | 19 April 1994 | Active |
17 Stockheath Lane, Havant, PO9 3BU | Secretary | 17 February 2004 | Active |
17 Stockheath Lane, Havant, PO9 3BU | Secretary | 27 April 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 April 1994 | Active |
Clarendon Court Over Wallop, Stockbridge, SO20 8HU | Corporate Secretary | 18 January 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 April 1994 | Active |
22 Carisbrooke Avenue, Fareham, PO14 3PN | Director | 30 October 2001 | Active |
River Rise Titchfield Lane, Wickham Funtley, Fareham, PO15 6DZ | Director | 06 May 2003 | Active |
River Rise Titchfield Lane, Wickham Funtley, Fareham, PO15 6DZ | Director | 19 April 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.