-
HOYL GROUP LTD - Upton House, St Margarets Road, Cromer, Norfolk, United Kingdom
Company Information
- Company registration number
- 05508769
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Upton House
- St Margarets Road
- Cromer
- Norfolk
- NR27 9WX
- 46 Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, 46 UK
Management
- Managing Directors
- BURGESS, Paul Martyn
- RAMAGE, John Michael Victor
- WREFORD, Paul Cheriton
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-07-14
- Age Of Company 2005-07-14 19 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr John Michael Ramage
- Mr Paul Cheriton Wreford
- Mr Paul Martyn Burgess
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PHOENIX PROPERTY (SOUTH) LTD
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Last Return Made Up To:
- 2014-04-06
- Annual Return
- Due Date: 2022-04-20
- Last Date: 2021-04-06
-
HOYL GROUP LTD Company Description
- HOYL GROUP LTD is a ltd registered in United Kingdom with the Company reg no 05508769. Its current trading status is "live". It was registered 2005-07-14. It was previously called PHOENIX PROPERTY (SOUTH) LTD. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2014-04-06.It can be contacted at Upton House .
Get HOYL GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hoyl Group Ltd - Upton House, St Margarets Road, Cromer, Norfolk, United Kingdom
- 2005-07-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOYL GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-05) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
-
confirmation-statement-with-no-updates (2021-04-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-09) - AA
-
confirmation-statement-with-no-updates (2019-04-10) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-02-01) - AA
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
keyboard_arrow_right 2017
-
legacy (2017-05-05) - RP04CS01
-
confirmation-statement-with-no-updates (2017-05-04) - CS01
-
memorandum-articles (2017-02-01) - MA
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
-
resolution (2017-02-01) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
second-filing-of-annual-return-with-made-up-date (2016-10-24) - RP04AR01
-
second-filing-of-annual-return-with-made-up-date (2016-10-21) - RP04AR01
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-16) - AA
-
mortgage-satisfy-charge-full (2014-01-03) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-10-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-17) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-07-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
-
legacy (2012-02-22) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-20) - AA
-
certificate-change-of-name-company (2011-05-24) - CERTNM
-
change-of-name-notice (2011-05-16) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2011-01-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-04) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-22) - AR01
-
legacy (2010-05-21) - MG01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-25) - CH01
-
termination-secretary-company-with-name (2009-11-25) - TM02
-
accounts-with-accounts-type-total-exemption-small (2009-08-21) - AA
-
legacy (2009-05-05) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-01) - AA
-
legacy (2008-09-16) - 395
-
legacy (2008-04-07) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-14) - AA
-
legacy (2007-08-08) - 363a
-
legacy (2007-07-14) - 287
keyboard_arrow_right 2006
-
legacy (2006-09-04) - 363a
-
legacy (2006-09-12) - 88(2)R
-
accounts-with-accounts-type-dormant (2006-09-28) - AA
keyboard_arrow_right 2005
-
memorandum-articles (2005-11-24) - MEM/ARTS
-
certificate-change-of-name-company (2005-11-18) - CERTNM
-
legacy (2005-07-22) - 288b
-
legacy (2005-07-19) - 287
-
legacy (2005-07-19) - 288a
-
legacy (2005-07-15) - 88(2)R
-
legacy (2005-07-15) - 123
-
legacy (2005-07-15) - 225
-
incorporation-company (2005-07-14) - NEWINC