UKBizDB.co.uk

HOZE HOLDINGS LIMITED

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

This company is commonly known as Hoze Holdings Limited. The company was founded 11 years ago and was given the registration number 08514490. The firm's registered office is in LONDON. You can find them at Buckingham House 2nd Floor, 45 Vivian Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOZE HOLDINGS LIMITED
Company Number:08514490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Buckingham House 2nd Floor, 45 Vivian Avenue, London, United Kingdom, NW4 3XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckingham House, 2nd Floor, 45 Vivian Avenue, London, United Kingdom, NW4 3XA

Secretary10 May 2016Active
Buckingham House, 2nd Floor, 45 Vivian Avenue, London, United Kingdom, NW4 3XA

Director02 May 2013Active
Buckingham House, 2nd Floor, 45 Vivian Avenue, London, United Kingdom, NW4 3XA

Director10 May 2016Active
Mottram Street, 43 Greek Street, Stockport, England, SK3 8AX

Director04 September 2013Active
Allied Swift House, 67 Fowler Road, Sutton Coldfield, England, B75 7LN

Director02 May 2013Active
Allied Swift House, 67 Fowler Road, Sutton Coldfield, England, B75 7LN

Director02 May 2013Active

People with Significant Control

Mr Haim Maymon
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Buckingham House, 2nd Floor, London, United Kingdom, NW4 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Orly Weinberger
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Buckingham House, 2nd Floor, London, United Kingdom, NW4 3XA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Miscellaneous

Legacy.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person secretary company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-10Capital

Capital name of class of shares.

Download
2019-10-09Resolution

Resolution.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.