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.
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 | : |
|
Registered Address | : | 7 Nightingale Place, Pendeford Business Park, Wolverhampton, England, WV9 5HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Secretary | 11 February 2002 | Active |
7 Nightingale Place, Pendeford Business Park, Wolverhampton, England, WV9 5HF | Director | 11 February 2002 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 11 February 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 25 January 2002 | Active |
7 Nightingale Place, Pendeford Business Park, Wolverhampton, England, WV9 5HF | Director | 04 December 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 25 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person secretary company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person secretary company with change date. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-28 | Capital | Capital name of class of shares. | Download |
2021-08-28 | Incorporation | Memorandum articles. | Download |
2021-08-28 | Resolution | Resolution. | Download |
2021-08-27 | Capital | Capital variation of rights attached to shares. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-03-15 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.