Hoyle Investments Limited

General information

Name:

Hoyle Investments Ltd

Office Address:

24 Bell Lane Blackwater GU17 0NW Camberley

Number: 04486932

Incorporation date: 2002-07-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hoyle Investments Limited, a Private Limited Company, that is located in 24 Bell Lane, Blackwater in Camberley. The office's located in GU17 0NW. The company exists since 2002-07-16. The business Companies House Reg No. is 04486932. It 's been nineteen years that The company's registered name is Hoyle Investments Limited, but till 2005 the name was Hoyle Developments and before that, up till 2003-08-29 the company was known as Gladman Engineering. It means this company used three different names. This firm's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. Hoyle Investments Ltd filed its account information for the financial period up to Sun, 30th Apr 2023. The business most recent annual confirmation statement was submitted on Sat, 25th Feb 2023.

Given the firm's constant development, it was necessary to acquire further directors: Andrew D. and Michael D. who have been collaborating since March 2005 to promote the success of the following business. To find professional help with legal documentation, this particular business has been utilizing the skills of Andrew D. as a secretary since July 2002.

  • Previous company's names
  • Hoyle Investments Limited 2005-04-01
  • Hoyle Developments Limited 2003-08-29
  • Gladman Engineering Limited 2002-07-16

Financial data based on annual reports

Company staff

Andrew D.

Role: Director

Appointed: 21 March 2005

Latest update: 16 December 2023

Michael D.

Role: Director

Appointed: 16 July 2002

Latest update: 16 December 2023

Andrew D.

Role: Secretary

Appointed: 16 July 2002

Latest update: 16 December 2023

People with significant control

Executives who have control over the firm are as follows: Michael D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Andrew D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andrew D.
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 2025
Account last made up date 30 April 2023
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 27th February 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27th February 2015
Annual Accounts 29th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29th January 2016
Annual Accounts 10th August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Lewis House 56 Manchester Road

Post code:

WA14 4PJ

City / Town:

Altrincham

HQ address,
2015

Address:

Lewis House 56 Manchester Road

Post code:

WA14 4PJ

City / Town:

Altrincham

HQ address,
2016

Address:

Lewis House 56 Manchester Road

Post code:

WA14 4PJ

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies