Company NameHOVE Estates Limited
Company StatusDissolved
Company Number03054862
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(18 years, 3 months after company formation)
Appointment Duration6 years (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(18 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(18 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(14 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Kintyre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£276,305
Cash£14,367
Current Liabilities£15,492

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Particulars: L/H k/a 132-134 western road hove t/no.ESX215038.
Outstanding

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
7 June 2019Application to strike the company off the register (1 page)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 June 2018Notification of a person with significant control statement (2 pages)
25 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
24 May 2018Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (1 page)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Registered office address changed from C/O Dac Beachcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from C/O Dac Beachcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O Dac Beachcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(6 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(6 pages)
14 May 2014Registration of charge 030548620002 (39 pages)
14 May 2014Registration of charge 030548620002 (39 pages)
14 May 2014Registration of charge 030548620001 (63 pages)
14 May 2014Registration of charge 030548620001 (63 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 01/05/2014
(3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 01/05/2014
(3 pages)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
24 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
24 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
24 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from 100 Fetter Lane Beachcroft Wansbroughs Solicitors London EC4A 1BN on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 100 Fetter Lane Beachcroft Wansbroughs Solicitors London EC4A 1BN on 15 May 2013 (1 page)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Director's details changed for Miss Susan Ann Spencer-Smith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Miss Susan Ann Spencer-Smith on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Miss Susan Ann Spencer-Smith on 2 July 2010 (2 pages)
14 June 2010Termination of appointment of Philip Wood as a director (1 page)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 June 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
14 June 2010Termination of appointment of Philip Wood as a director (1 page)
14 June 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
14 June 2010Termination of appointment of Catherine Wood as a director (1 page)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Catherine Wood as a secretary (1 page)
14 June 2010Termination of appointment of Catherine Wood as a director (1 page)
14 June 2010Termination of appointment of Catherine Wood as a secretary (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Return made up to 10/05/09; full list of members (4 pages)
1 July 2009Return made up to 10/05/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Return made up to 10/05/08; full list of members (4 pages)
26 June 2008Return made up to 10/05/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 July 2007Return made up to 10/05/07; full list of members (2 pages)
27 July 2007Return made up to 10/05/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Return made up to 10/05/06; full list of members (2 pages)
11 July 2006Return made up to 10/05/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 May 2003Return made up to 10/05/03; full list of members (7 pages)
17 May 2003Return made up to 10/05/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 May 2002Return made up to 10/05/02; full list of members (7 pages)
31 May 2002Return made up to 10/05/02; full list of members (7 pages)
22 March 2002Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatland village weybridge surrey KT13 9HJ (1 page)
22 March 2002Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatland village weybridge surrey KT13 9HJ (1 page)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Registered office changed on 09/10/01 from: fao anthony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
9 October 2001Registered office changed on 09/10/01 from: fao anthony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Return made up to 10/05/00; full list of members (7 pages)
1 June 2000Return made up to 10/05/00; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 May 1999Return made up to 10/05/99; no change of members (4 pages)
20 May 1999Return made up to 10/05/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Return made up to 10/05/98; no change of members (4 pages)
30 July 1998Return made up to 10/05/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
29 May 1997Return made up to 10/05/97; full list of members (6 pages)
29 May 1997Return made up to 10/05/97; full list of members (6 pages)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996Return made up to 10/05/96; full list of members (6 pages)
5 June 1996Return made up to 10/05/96; full list of members (6 pages)
31 October 1995Registered office changed on 31/10/95 from: 12 goodwins court london WC2N 4LL (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 goodwins court london WC2N 4LL (1 page)
30 May 1995Accounting reference date notified as 31/03 (1 page)
30 May 1995Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 1995Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 1995Accounting reference date notified as 31/03 (1 page)
10 May 1995Incorporation (22 pages)
10 May 1995Incorporation (22 pages)