This company is commonly known as Hoyport Limited. The company was founded 38 years ago and was given the registration number 01926336. The firm's registered office is in HAMPTON WICK. You can find them at Flat 1, 9 St Johns Road, Hampton Wick, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | HOYPORT LIMITED |
---|---|---|
Company Number | : | 01926336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 9 St Johns Road, Hampton Wick, Surrey, KT1 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 9 St Johns Road, Hampton Wick, Kingston Upon Thames, KT1 4AN | Secretary | 01 October 2005 | Active |
Flat 1 9 St Johns Road, Hampton Wick, Kingston Upon Thames, KT1 4AN | Director | 15 December 1991 | Active |
201 Loughborough Road, Ruddington, Nottingham, NG11 6NY | Director | 01 January 1997 | Active |
Flat 2 Piper House, 9 St Johns Road, Kingston Upon Thames, KT1 4AN | Director | 28 April 1994 | Active |
31, Central Way, 31 Central Way, Carshalton, England, SM5 3NF | Director | 28 July 2014 | Active |
Flat 1, 9 St Johns Road, Hampton Wick, KT1 4AN | Director | 28 July 2014 | Active |
Flat 1 9 St Johns Road, Hampton Wick, Kingston Upon Thames, KT1 4AN | Secretary | 15 December 1991 | Active |
201 Loughborough Road, Ruddington, Nottingham, NG11 6NY | Secretary | - | Active |
26 Coleshill Road, Teddington, TW11 0LJ | Secretary | 01 May 1999 | Active |
201 Loughborough Road, Ruddington, Nottingham, NG11 6NY | Director | - | Active |
Piper House 9 St Johns Road, Kingston Upon Thames, KT1 4AN | Director | - | Active |
26 Coleshill Road, Teddington, TW11 0LJ | Director | 17 July 1998 | Active |
Piper House 9 St Johns Road, Kingston Upon Thames, KT1 4AN | Director | - | Active |
Ms Candida Havelock-Wenham | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Riverside House, Wandle Road, Morden, England, SM4 6AU |
Nature of control | : |
|
Ms Candida Havelock Wenham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 9 St. Johns Road, Kingston Upon Thames, England, KT1 4AN |
Nature of control | : |
|
Ms Loi Thi Thuy Nguyen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, St. Johns Road, Kingston Upon Thames, England, KT1 4AN |
Nature of control | : |
|
Miss Nicola Jane Edge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Flat 1, Hampton Wick, KT1 4AN |
Nature of control | : |
|
Mr Christopher Robin Melikian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, St. Johns Road, Kingston Upon Thames, England, KT1 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-21 | Officers | Appoint person director company with name date. | Download |
2014-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.