Hoyle Investments Limited CAMBERLEY


Hoyle Investments started in year 2002 as Private Limited Company with registration number 04486932. The Hoyle Investments company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Camberley at 24 Bell Lane. Postal code: GU17 0NW. Since 2005/04/01 Hoyle Investments Limited is no longer carrying the name Hoyle Developments.

Currently there are 2 directors in the the firm, namely Andrew D. and Michael D.. In addition one secretary - Andrew D. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Hoyle Investments Limited Address / Contact

Office Address 24 Bell Lane
Office Address2 Blackwater
Town Camberley
Post code GU17 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04486932
Date of Incorporation Tue, 16th Jul 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Andrew D.

Position: Director

Appointed: 21 March 2005

Michael D.

Position: Director

Appointed: 16 July 2002

Andrew D.

Position: Secretary

Appointed: 16 July 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 16 July 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 16 July 2002

Resigned: 16 July 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Michael D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Andrew D. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hoyle Developments April 1, 2005
Gladman Engineering August 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth -1 647-11 780-3 197       
Balance Sheet
Cash Bank On Hand   1 2723 6395208254 6474 7999 4831 153
Current Assets         9 4831 469
Debtors          316
Net Assets Liabilities   -3 1979 75419 38930 50642 96550 23764 24075 873
Other Debtors          316
Property Plant Equipment   650 000650 000650 000650 000650 000650 000650 000445 000
Cash Bank In Hand 8124 9361 272       
Net Assets Liabilities Including Pension Asset Liability  -11 780-3 197       
Tangible Fixed Assets720 534650 000650 000650 000       
Reserves/Capital
Called Up Share Capital 520 001520 001520 001       
Profit Loss Account Reserve -626 699-636 832-628 249       
Shareholder Funds -1 647-11 780-3 197       
Other
Bank Borrowings   570 796560 570550 177539 658510 803504 796493 897273 930
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   720 534720 534720 534720 534720 534720 534650 000418 181
Creditors   83 67383 31580 95480 661100 87999 766101 34696 666
Net Current Assets Liabilities -651 647-630 795-82 401-79 676-80 434-79 836-96 232-94 967-91 863-95 197
Other Creditors   81 43877 86077 86078 06198 06098 06098 06196 666
Other Disposals Property Plant Equipment          205 000
Other Taxation Social Security Payable   2 2355 455      
Property Plant Equipment Gross Cost   650 000650 000650 000650 000650 000650 000650 000445 000
Taxation Social Security Payable    5 4552 2602 6002 8191 7063 285 
Total Assets Less Current Liabilities -1 64719 205567 599570 324569 566570 164553 768555 033558 137349 803
Trade Creditors Trade Payables     834     
Creditors Due After One Year  570 797570 796       
Creditors Due Within One Year 652 45995 91983 673       
Number Shares Allotted 520 001520 001520 001       
Par Value Share 111       
Revaluation Reserve 105 051105 051105 051       
Secured Debts 571 798570 797570 796       
Share Capital Allotted Called Up Paid 520 001520 001520 001       
Tangible Fixed Assets Cost Or Valuation720 534650 000650 000        
Tangible Fixed Assets Increase Decrease From Revaluations 105 051         

Company filings

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

Company search

Advertisements