Hoyl Group Ltd

General information

Name:

Hoyl Group Limited

Office Address:

Upton House St Margarets Road NR27 9WX Cromer

Number: 05508769

Incorporation date: 2005-07-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Cromer registered with number: 05508769. The company was started in the year 2005. The office of the firm is located at Upton House St Margarets Road. The post code for this location is NR27 9WX. Despite the fact, that recently known as Hoyl Group Ltd, it was not always so. This firm was known as Phoenix Money until November 18, 2005, at which point the company name got changed to Phoenix Property (south). The final transformation took place on May 24, 2011. This business's declared SIC number is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. 2022-04-30 is the last time when company accounts were reported.

As stated, this particular firm was founded in July 2005 and has been governed by three directors.

Executives with significant control over this firm are: John R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Hoyl Group Ltd 2011-05-24
  • Phoenix Property (south) Ltd 2005-11-18
  • Phoenix Money Limited 2005-07-14

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 14 July 2005

Latest update: 20 April 2024

John R.

Role: Director

Appointed: 14 July 2005

Latest update: 20 April 2024

Paul W.

Role: Director

Appointed: 14 July 2005

Latest update: 20 April 2024

People with significant control

John R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 October 2013
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 14 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address Upton House St Margarets Road Cromer NR27 9DG. Change occurred on March 13, 2024. Company's previous address: Upton House St Margarets Road Cromer NR27 9WX England. (AD01)
filed on: 13th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
18
Company Age

Similar companies nearby

Closest companies