UKBizDB.co.uk

HOYPORT LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flat 1, 9 St Johns Road, Hampton Wick, Surrey, KT1 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 9 St Johns Road, Hampton Wick, Kingston Upon Thames, KT1 4AN

Secretary01 October 2005Active
Flat 1 9 St Johns Road, Hampton Wick, Kingston Upon Thames, KT1 4AN

Director15 December 1991Active
201 Loughborough Road, Ruddington, Nottingham, NG11 6NY

Director01 January 1997Active
Flat 2 Piper House, 9 St Johns Road, Kingston Upon Thames, KT1 4AN

Director28 April 1994Active
31, Central Way, 31 Central Way, Carshalton, England, SM5 3NF

Director28 July 2014Active
Flat 1, 9 St Johns Road, Hampton Wick, KT1 4AN

Director28 July 2014Active
Flat 1 9 St Johns Road, Hampton Wick, Kingston Upon Thames, KT1 4AN

Secretary15 December 1991Active
201 Loughborough Road, Ruddington, Nottingham, NG11 6NY

Secretary-Active
26 Coleshill Road, Teddington, TW11 0LJ

Secretary01 May 1999Active
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

Director17 July 1998Active
Piper House 9 St Johns Road, Kingston Upon Thames, KT1 4AN

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-02-04Accounts

Accounts with accounts type dormant.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Accounts

Accounts with accounts type dormant.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type dormant.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type dormant.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type dormant.

Download
2014-08-21Officers

Appoint person director company with name date.

Download
2014-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.