Company NameG. Hovey Limited
DirectorsKathleen Margaret Hovey and Richard Graham Hovey
Company StatusActive
Company Number04225387
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kathleen Margaret Hovey
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside 460 Crewe Road
Wheelock
Sandbach
Cheshire
CW11 4QD
Director NameMr Richard Graham Hovey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressMagrathea 5 Mulcaster Court
Haslington
Crewe
Cheshire
CW1 5WF
Secretary NameMrs Kathleen Margaret Hovey
NationalityBritish
StatusCurrent
Appointed06 July 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside 460 Crewe Road
Wheelock
Sandbach
Cheshire
CW11 4QD
Director NameMr Andrew Leslie Hovey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 2007)
RoleGuest House Owner
Country of ResidenceEngland
Correspondence AddressWilderness Cottage
Saint Hill Road
East Grinstead
West Sussex
RH19 4JU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteghovey.com

Location

Registered AddressZan Works
Wheelock
Sandbach
Cheshire
CW11 4QH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Ettiley Heath and Wheelock
Built Up AreaSandbach

Shareholders

999 at £1Mr Richard G. Hovey
99.90%
Ordinary
1 at £1Mrs Kathleen M. Hovey
0.10%
Ordinary

Financials

Year2014
Net Worth£15,199
Cash£16,343
Current Liabilities£9,788

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

30 July 2023Termination of appointment of Kathleen Margaret Hovey as a secretary on 18 July 2023 (1 page)
30 July 2023Termination of appointment of Kathleen Margaret Hovey as a director on 18 July 2023 (1 page)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
31 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,000
(5 pages)
5 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,000
(5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,000
(5 pages)
6 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,000
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(5 pages)
8 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
13 June 2010Director's details changed for Kathleen Margaret Hovey on 30 May 2010 (2 pages)
13 June 2010Director's details changed for Kathleen Margaret Hovey on 30 May 2010 (2 pages)
13 June 2010Director's details changed for Mr Richard Graham Hovey on 30 May 2010 (2 pages)
13 June 2010Director's details changed for Mr Richard Graham Hovey on 30 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
8 April 2008Appointment terminated director andrew hovey (1 page)
8 April 2008Appointment terminated director andrew hovey (1 page)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 June 2007Return made up to 30/05/07; full list of members (3 pages)
27 June 2007Return made up to 30/05/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 30/05/06; full list of members (3 pages)
9 June 2006Return made up to 30/05/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 June 2004Return made up to 30/05/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Ad 06/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
17 July 2001Ad 06/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
30 May 2001Incorporation (21 pages)
30 May 2001Incorporation (21 pages)