HOVI DEVELOPMENTS LIMITED
BRIERLEY HILL GEMINI VENTURES LIMITED

Hellopages » West Midlands » Dudley » DY5 1LN

Company number 04360495
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address BARBERRY HOUSE, 4 HARBOUR, BUILDINGS, WATERFRONT WEST, BRIERLEY HILL, WEST MIDLANDS, DY5 1LN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of HOVI DEVELOPMENTS LIMITED are www.hovidevelopments.co.uk, and www.hovi-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Hovi Developments Limited is a Private Limited Company. The company registration number is 04360495. Hovi Developments Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Hovi Developments Limited is Barberry House 4 Harbour Buildings Waterfront West Brierley Hill West Midlands Dy5 1ln. . VINCENT, Christopher Nigel is a Secretary of the company. CLOWES, David is a Director of the company. HOUGHTON, Ian Richard is a Director of the company. VINCENT, Christopher Nigel is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
VINCENT, Christopher Nigel
Appointed Date: 11 February 2002

Director
CLOWES, David
Appointed Date: 04 December 2009
51 years old

Director
HOUGHTON, Ian Richard
Appointed Date: 11 February 2002
59 years old

Director
VINCENT, Christopher Nigel
Appointed Date: 11 February 2002
69 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 February 2002
Appointed Date: 25 January 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 February 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Mr Chris Vincent
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOVI DEVELOPMENTS LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
03 Jan 2017
Accounts for a small company made up to 31 March 2016
05 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

29 Dec 2015
Auditor's resignation
04 Oct 2015
Full accounts made up to 31 March 2015
...
... and 64 more events
14 Mar 2002
New director appointed
26 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Feb 2002
Memorandum and Articles of Association
12 Feb 2002
Company name changed gemini ventures LIMITED\certificate issued on 12/02/02
25 Jan 2002
Incorporation

HOVI DEVELOPMENTS LIMITED Charges

27 November 2014
Charge code 0436 0495 0011
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 November 2014
Charge code 0436 0495 0010
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land known as rushock trading estate…
10 September 2008
Legal charge
Delivered: 12 September 2008
Status: Satisfied on 29 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The f/h property k/a units 2-8, 18-25 and 32 strawberry…
10 September 2008
Legal charge
Delivered: 12 September 2008
Status: Satisfied on 29 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The f/h property k/a watery lane industrial estate…
3 August 2007
Legal charge
Delivered: 4 August 2007
Status: Satisfied on 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Waterside industrial estate doulton road rowley regis west…
29 September 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H rushock trading estate, kiderminister road, droitwich…
14 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 22 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the west of spring road ettingshall wolverhampton…
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Satisfied on 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Barberry house 4 harbour buildings waterfront west brierley…
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Satisfied on 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at the junction of city road and hainge…
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Satisfied on 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h land and property at hainage road, tividale…
24 October 2003
Debenture
Delivered: 28 October 2003
Status: Satisfied on 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…