HOVEBAY LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 5AN

Company number 02349169
Status Active
Incorporation Date 17 February 1989
Company Type Private Limited Company
Address SHIRVAN, MARKET LANE, BLUNDESTON, LOWESTOFT, SUFFOLK, NR32 5AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 17 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 28 . The most likely internet sites of HOVEBAY LIMITED are www.hovebay.co.uk, and www.hovebay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Berney Arms Rail Station is 6 miles; to Great Yarmouth Rail Station is 6.6 miles; to Reedham (Norfolk) Rail Station is 7.1 miles; to Beccles Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hovebay Limited is a Private Limited Company. The company registration number is 02349169. Hovebay Limited has been working since 17 February 1989. The present status of the company is Active. The registered address of Hovebay Limited is Shirvan Market Lane Blundeston Lowestoft Suffolk Nr32 5an. . BAREHAM, Sandra Jane is a Secretary of the company. GISSING, Andrew Peter is a Director of the company. Director BRAY, Rodney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Resigned Directors

Director
BRAY, Rodney
Resigned: 13 October 2009
79 years old

Persons With Significant Control

Mr Andrew Peter Gissing
Notified on: 17 February 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Jane Bareham
Notified on: 17 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOVEBAY LIMITED Events

08 Mar 2017
Confirmation statement made on 17 February 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 17 February 2016
07 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 28

08 Jul 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

08 Jul 2015
Purchase of own shares.
...
... and 73 more events
05 Apr 1989
Secretary resigned;new secretary appointed

05 Apr 1989
Registered office changed on 05/04/89 from: 2 baches street london N1 6UB

20 Mar 1989
Memorandum and Articles of Association

20 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Feb 1989
Incorporation

HOVEBAY LIMITED Charges

24 April 2007
Deed of charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 townlands gorleston great yarmouth norfolk. Fixed charge…
5 July 2001
Mortgage
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a the bungalow primes corner henstead…
5 July 2001
Mortgage
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 25 charter way carlton colville…
5 July 2001
Mortgage
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a flat 2 elmgrove court gorleston NR31…
5 July 2001
Mortgage
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 13 london road pakefield lowestoft…
29 July 1999
Legal mortgage
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 25 charter way carlton colville…
11 November 1994
Legal mortgage
Delivered: 16 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2 elm grove court elm grove road…
18 February 1992
Legal charge
Delivered: 29 February 1992
Status: Satisfied on 6 February 2004
Persons entitled: National Westminster Bank PLC
Description: 13 london road pakefield lowestoft suffolk. Floating charge…
24 November 1989
Legal mortgage
Delivered: 12 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bungalow, primes corner, hall farm, henstead beccles…