Background WavePink WaveYellow Wave

HOEWOOD PROPERTIES LIMITED (00970128)

HOEWOOD PROPERTIES LIMITED (00970128) is an active UK company. incorporated on 13 January 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HOEWOOD PROPERTIES LIMITED has been registered for 56 years. Current directors include ARKWRIGHT, John Richard Charles, HOLMAN, Janice Meryan.

Company Number
00970128
Status
active
Type
ltd
Incorporated
13 January 1970
Age
56 years
Address
115 Mount Street, London, W1K 3NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARKWRIGHT, John Richard Charles, HOLMAN, Janice Meryan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOEWOOD PROPERTIES LIMITED

HOEWOOD PROPERTIES LIMITED is an active company incorporated on 13 January 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HOEWOOD PROPERTIES LIMITED was registered 56 years ago.(SIC: 68100, 68209)

Status

active

Active since 56 years ago

Company No

00970128

LTD Company

Age

56 Years

Incorporated 13 January 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

115 Mount Street London, W1K 3NQ,

Previous Addresses

10 Norwich Street London EC4A 1BD
From: 13 January 1970To: 29 April 2021
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Jun 13
Director Left
Aug 15
Director Joined
Oct 17
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ARKWRIGHT, John Richard Charles

Active
Mount Street, LondonW1K 3NQ
Born October 1950
Director
Appointed 20 Apr 2021

HOLMAN, Janice Meryan

Active
Tredrea Gardens, Perran Ar WorthalTR3 7QG
Born October 1954
Director
Appointed N/A

CLARKE, Alan Michael

Resigned
10 Norwich StreetEC4A 1BD
Secretary
Appointed 11 Mar 2002
Resigned 21 Feb 2011

COLLETT, Brian

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed N/A
Resigned 11 Mar 2002

CONDER, Andrew Jonathan

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1961
Director
Appointed 04 Oct 2017
Resigned 09 Oct 2019

HAYES, Michael Anthony

Resigned
8a Lauriston Road, LondonSW19 4TQ
Born January 1943
Director
Appointed N/A
Resigned 16 Feb 2004

HOLMAN, Heather

Resigned
Park Field Tredera Gardens, TruroTR3 7QG
Born August 1925
Director
Appointed N/A
Resigned 09 Mar 2013

HOLMAN, Richard Michael

Resigned
Plot 11, Rocky Lane, Riverside Estate (Oori Game Reserve)1748
Born January 1958
Director
Appointed 10 Jul 1997
Resigned 28 Jul 2015

HOLMAN, Richard Carthew

Resigned
Tyane Golden Bank, FalmouthTR11 5HJ
Born June 1923
Director
Appointed N/A
Resigned 06 Feb 2001

REED, Edward Nicholas

Resigned
Cursitor Street, LondonEC4A 1LT
Born May 1970
Director
Appointed 15 Oct 2003
Resigned 30 Apr 2021

Persons with significant control

1

Miss Janice Meryan Holman

Active
Tredrea Gardens, Perran Ar WorthalTR3 7QG
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Memorandum Articles
17 November 2016
MAMA
Resolution
17 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
20 March 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
190190
Legacy
14 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
30 December 2004
363aAnnual Return
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
363aAnnual Return
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
18 December 2002
363aAnnual Return
Legacy
13 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363aAnnual Return
Legacy
14 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
26 September 2001
287Change of Registered Office
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
22 December 1999
363aAnnual Return
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
363aAnnual Return
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
20 December 1995
363x363x
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363x363x
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Auditors Resignation Company
9 June 1994
AUDAUD
Legacy
21 December 1993
363x363x
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
16 December 1992
363x363x
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
18 December 1991
363x363x
Legacy
15 May 1991
363363
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
21 July 1987
288288
Legacy
15 January 1987
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
288288