UKBizDB.co.uk

HOVI DEVELOPMENTS LIMITED

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

This company is commonly known as Hovi Developments Limited. The company was founded 22 years ago and was given the registration number 04360495. The firm's registered office is in WOLVERHAMPTON. You can find them at 7 Nightingale Place, Pendeford Business Park, Wolverhampton, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HOVI DEVELOPMENTS LIMITED
Company Number:04360495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:7 Nightingale Place, Pendeford Business Park, Wolverhampton, England, WV9 5HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Secretary11 February 2002Active
7 Nightingale Place, Pendeford Business Park, Wolverhampton, England, WV9 5HF

Director11 February 2002Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director11 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 January 2002Active
7 Nightingale Place, Pendeford Business Park, Wolverhampton, England, WV9 5HF

Director04 December 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 January 2002Active

People with Significant Control

Walton Hill Financial Limited
Notified on:18 August 2021
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Westbeech Group Limited
Notified on:18 August 2021
Status:Active
Country of residence:England
Address:7 Nightingale Place, Pendeford Office Park, Wolverhampton, England, WV9 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Nigel Vincent
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:7 Nightingale Place, Pendeford Business Park, Wolverhampton, England, WV9 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Richard Houghton
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person secretary company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person secretary company with change date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-28Capital

Capital name of class of shares.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-27Capital

Capital variation of rights attached to shares.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage charge part release with charge number.

Download
2021-03-15Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.