Company NameHoyle Court (Management Company) Limited
Company StatusActive
Company Number02642354
CategoryPrivate Limited Company
Incorporation Date2 September 1991(32 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlan Peters
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2012(20 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Hoyle Court 61 Trinity Road
Hoylake
Wirral
CH47 2BS
Wales
Director NameSusan Elizabeth Penelope Horsefield
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Hoyle Court
Hoylake
Wirral
CH47 2BS
Wales
Director NameMr David Thorniley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleFire Protection Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHoyle Court 61 Trinity Road
Hoylake
Wirral
CH47 2BS
Wales
Director NameMr David Edwin Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a Hoyle Court
61 Trinity Road
Hoylake
Wirral
CH47 2BS
Wales
Director NameMr John David Admas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2023(32 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleUniversity Teacher/Library Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHoyle Court 11 Hoyle Court
61 Trinity Road
Hoylake
Wirral
CH47 2BS
Wales
Director NameMr Peter David Clarkson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(same day as company formation)
RoleTrainee Chartered Accountant
Correspondence AddressFlat A Hoyle Court
61 Trinity Road
Hoylake Wirral
Merseyside
L47 2BS
Director NameMr Peter Headland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 12 Hoyle Court
Hoylake Wirral
Merseyside
L47 2BS
Director NameMr Roger Passmore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(same day as company formation)
RoleSigns
Correspondence AddressFlat B Hoyle Court
61 Trinity Road
Hoylake Wirral
Merseyside
L47 2BS
Secretary NameMr Alan William Peters
NationalityBritish
StatusResigned
Appointed02 September 1991(same day as company formation)
RoleSelf Employed Musician
Correspondence AddressHoyle Court 61 Trinity Road
Hoylake
Wirral
Merseyside
CH47 2BS
Wales
Director NameFrances Audrey Dixon
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 06 December 2003)
RoleHousewife
Correspondence AddressFlat 3a Koyle Court
Trinity Road
Hoylake
Wirral
CH47 2BS
Wales
Director NameSean Antony Paul Fitzpatrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2004)
RoleLegal Assistant
Correspondence AddressFlat A Hoyle Court
61 Trinity Road
Hoylake
Wirral Merseyside
CH47 2BS
Wales
Director NameRosemary Morris
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2003(12 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 February 2022)
RoleRetired Secretary
Correspondence Address2a Hoyle Court
61 Trinity Road
Hoylake
Wirral
CH47 2BS
Wales
Director NameRobert Hancock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(12 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 November 2022)
RoleRetired
Correspondence Address14 Hoyle Court
61 Trinity Road
Hoylake
Wirral
CH47 2BS
Wales
Secretary NameJoan Menear
NationalityBritish
StatusResigned
Appointed10 December 2005(14 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2013)
RoleRetired
Correspondence Address1 Hoyle Court
Trinity Road Hoylake
Wirral
Merseyside
CH47 2BS
Wales
Secretary NameJohn Adams
StatusResigned
Appointed11 May 2013(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2015)
RoleCompany Director
Correspondence AddressFlat 11 Hoyle Court
61 Trinity Road
Hoylake
Wirral
CH47 2BS
Wales
Director NameMr David Thorniley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoyle Court 61 Trinity Road
Hoylake
Wirral
CH47 2BS
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 September 1981
Appointment Duration10 years (resigned 02 September 1991)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 1981
Appointment Duration10 years (resigned 02 September 1991)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0845 4580037
Telephone regionUnknown

Location

Registered Address105 Banks Road
West Kirby
Wirral
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Miss Charlotte Jennifer Alvis
5.26%
Ordinary
1 at £1Miss Shelley Wright
5.26%
Ordinary
1 at £1Miss Sophie Johnston & Mr Ryan Murray
5.26%
Ordinary
1 at £1Mr Alan Peters
5.26%
Ordinary
1 at £1Mr Andrew Darvill & Mrs Jean Darvill
5.26%
Ordinary
1 at £1Mr David Adams
5.26%
Ordinary
1 at £1Mr David Thorniley
5.26%
Ordinary
1 at £1Mr Emil Gayed
5.26%
Ordinary
1 at £1Mr Mark Pryce
5.26%
Ordinary
1 at £1Mr Matthew Brooks
5.26%
Ordinary
1 at £1Mr Michael Kennedy
5.26%
Ordinary
1 at £1Mr Richard Rushton
5.26%
Ordinary
1 at £1Mr Robert Hancock
5.26%
Ordinary
1 at £1Mrs Louise Catherine Carlisle & Mr Michael Carlisle
5.26%
Ordinary
1 at £1Mrs Rosemary Morris
5.26%
Ordinary
1 at £1Mrs Shirley Dempsey
5.26%
Ordinary
1 at £1Ms Karen Deveraux
5.26%
Ordinary
2 at £1Mrs Janet Headland
10.53%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Filing History

14 December 2023Appointment of Mr John David Admas as a director on 9 December 2023 (2 pages)
12 December 2023Confirmation statement made on 12 December 2023 with updates (3 pages)
17 November 2023Current accounting period shortened from 5 April 2024 to 31 December 2023 (1 page)
30 October 2023Termination of appointment of David Thorniley as a director on 22 October 2023 (1 page)
12 October 2023Confirmation statement made on 12 October 2023 with updates (5 pages)
18 July 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
21 March 2023Appointment of Mr David Edwin Morris as a director on 10 December 2022 (2 pages)
20 March 2023Registered office address changed from Hoyle Court 61 Trinity Road Hoylake Wirral Merseyside CH47 2BS to 105 Banks Road West Kirby Wirral CH48 0RB on 20 March 2023 (1 page)
15 November 2022Termination of appointment of Robert Hancock as a director on 15 November 2022 (1 page)
10 November 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
9 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
26 September 2022Second filing of Confirmation Statement dated 11 November 2020 (4 pages)
17 May 2022Termination of appointment of Rosemary Morris as a director on 22 February 2022 (1 page)
6 December 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
4 February 2021Appointment of Mr David Thorniley as a director on 15 December 2020 (2 pages)
11 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
11 November 2020Confirmation statement made on 5 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 26/09/22
(4 pages)
9 November 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
6 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
17 October 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
7 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
18 July 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
11 October 2017Appointment of Susan Elizabeth Penelope Horsefield as a director on 10 December 2016 (2 pages)
11 October 2017Appointment of Susan Elizabeth Penelope Horsefield as a director on 10 December 2016 (2 pages)
6 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 November 2016Amended accounts for a dormant company made up to 5 April 2016 (2 pages)
8 November 2016Amended accounts for a dormant company made up to 5 April 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
30 March 2016Termination of appointment of David Thorniley as a director on 14 March 2016 (1 page)
30 March 2016Termination of appointment of David Thorniley as a director on 14 March 2016 (1 page)
25 November 2015Termination of appointment of John Adams as a secretary on 13 June 2015 (1 page)
25 November 2015Termination of appointment of John Adams as a secretary on 13 June 2015 (1 page)
25 November 2015Appointment of John Adams as a secretary on 11 May 2013 (2 pages)
25 November 2015Appointment of John Adams as a secretary on 11 May 2013 (2 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 19
(13 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 19
(13 pages)
23 November 2015Termination of appointment of Joan Menear as a secretary on 31 May 2013 (1 page)
23 November 2015Termination of appointment of Joan Menear as a secretary on 31 May 2013 (1 page)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 19
(13 pages)
4 November 2015Accounts for a dormant company made up to 5 April 2015 (1 page)
4 November 2015Accounts for a dormant company made up to 5 April 2015 (1 page)
4 November 2015Accounts for a dormant company made up to 5 April 2015 (1 page)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 19
(12 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 19
(12 pages)
31 October 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
31 October 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
31 October 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
20 January 2014Appointment of David Thorniley as a director (2 pages)
20 January 2014Appointment of David Thorniley as a director (2 pages)
6 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 19
(15 pages)
6 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 19
(15 pages)
23 October 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
23 October 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
23 October 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (16 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (16 pages)
1 May 2012Appointment of Alan Peters as a director (3 pages)
1 May 2012Appointment of Alan Peters as a director (3 pages)
8 January 2012Accounts for a dormant company made up to 5 April 2011 (1 page)
8 January 2012Accounts for a dormant company made up to 5 April 2011 (1 page)
8 January 2012Accounts for a dormant company made up to 5 April 2011 (1 page)
11 October 2011Annual return made up to 29 September 2011. List of shareholders has changed (14 pages)
11 October 2011Annual return made up to 29 September 2011. List of shareholders has changed (14 pages)
19 January 2011Accounts for a dormant company made up to 5 April 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 5 April 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 5 April 2010 (1 page)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
9 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
29 September 2009Return made up to 02/09/09; full list of members (11 pages)
29 September 2009Return made up to 02/09/09; full list of members (11 pages)
16 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
23 September 2008Return made up to 02/09/08; no change of members (5 pages)
23 September 2008Return made up to 02/09/08; no change of members (5 pages)
9 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
13 September 2007Return made up to 02/09/07; change of members (8 pages)
13 September 2007Return made up to 02/09/07; change of members (8 pages)
4 October 2006Return made up to 02/09/06; full list of members (13 pages)
4 October 2006Return made up to 02/09/06; full list of members (13 pages)
20 September 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
14 September 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
14 September 2005Return made up to 02/09/05; change of members (7 pages)
14 September 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
14 September 2005Return made up to 02/09/05; change of members (7 pages)
14 September 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
13 September 2004Return made up to 02/09/04; change of members (9 pages)
13 September 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
13 September 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
13 September 2004Return made up to 02/09/04; change of members (9 pages)
13 September 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
29 September 2003Return made up to 02/09/03; full list of members (13 pages)
29 September 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
29 September 2003Return made up to 02/09/03; full list of members (13 pages)
29 September 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
29 September 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
27 September 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
27 September 2002Return made up to 02/09/02; full list of members (13 pages)
27 September 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
27 September 2002Return made up to 02/09/02; full list of members (13 pages)
27 September 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
25 September 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
25 September 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
25 September 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
11 September 2001Return made up to 02/09/01; full list of members (12 pages)
11 September 2001Return made up to 02/09/01; full list of members (12 pages)
4 December 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
4 December 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
4 December 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
7 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/00
(12 pages)
7 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/00
(12 pages)
8 September 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
8 September 1999Return made up to 02/09/99; change of members (6 pages)
8 September 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
8 September 1999Return made up to 02/09/99; change of members (6 pages)
8 September 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
15 September 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
15 September 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
15 September 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
15 September 1998Return made up to 02/09/98; full list of members (6 pages)
15 September 1998Return made up to 02/09/98; full list of members (6 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
28 November 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
28 November 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
28 November 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
20 September 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
20 September 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
20 September 1996Return made up to 02/09/96; full list of members (6 pages)
20 September 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
20 September 1996Return made up to 02/09/96; full list of members (6 pages)
6 September 1995Accounts for a dormant company made up to 5 April 1995 (1 page)
6 September 1995Return made up to 02/09/95; no change of members (6 pages)
6 September 1995Accounts for a dormant company made up to 5 April 1995 (1 page)
6 September 1995Return made up to 02/09/95; no change of members (6 pages)
6 September 1995Accounts for a dormant company made up to 5 April 1995 (1 page)