Background WavePink WaveYellow Wave

HOVE TO MANAGEMENT COMPANY LIMITED (06469707)

HOVE TO MANAGEMENT COMPANY LIMITED (06469707) is an active UK company. incorporated on 10 January 2008. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOVE TO MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BOOTH, Gary Andrew, CATTERMOLE, William George, HALLOWES, Micheal Regan and 3 others.

Company Number
06469707
Status
active
Type
ltd
Incorporated
10 January 2008
Age
18 years
Address
5 Highmoor Close, Poole, BH14 8TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Gary Andrew, CATTERMOLE, William George, HALLOWES, Micheal Regan, MALE, Michael Vaughan, TAYLOR, David John, WHITE, Brian Frederick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOVE TO MANAGEMENT COMPANY LIMITED

HOVE TO MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 January 2008 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOVE TO MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06469707

LTD Company

Age

18 Years

Incorporated 10 January 2008

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

5 Highmoor Close Poole, BH14 8TG,

Previous Addresses

Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
From: 2 April 2014To: 21 May 2021
11 Winchester Place North Street Poole Dorset BH15 1NX
From: 7 March 2012To: 2 April 2014
310 Bournemouth Road Parkstone Poole Dorset BH14 9AR
From: 10 January 2008To: 7 March 2012
Timeline

16 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 22
Director Joined
Nov 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BOOTH, Gary Andrew

Active
Highmoor Close, PooleBH14 8TG
Born February 1960
Director
Appointed 10 Nov 2023

CATTERMOLE, William George

Active
Highmoor Close, PooleBH14 8TG
Born June 1947
Director
Appointed 10 Nov 2016

HALLOWES, Micheal Regan

Active
Highmoor Close, PooleBH14 8TG
Born April 1943
Director
Appointed 11 May 2011

MALE, Michael Vaughan

Active
Highmoor Close, PooleBH14 8TG
Born January 1955
Director
Appointed 11 May 2011

TAYLOR, David John

Active
Highmoor Close, PooleBH14 8TG
Born November 1959
Director
Appointed 11 May 2011

WHITE, Brian Frederick

Active
Highmoor Close, PooleBH14 8TG
Born July 1937
Director
Appointed 11 May 2011

MAXTED, William Geoffrey

Resigned
Bournemouth Road, PooleBH14 9AR
Secretary
Appointed 10 Jan 2008
Resigned 11 May 2011

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 10 Jan 2008
Resigned 10 Jan 2008

GINGER, Andrew Leslie

Resigned
Highmoor Close, PooleBH14 8TG
Born August 1949
Director
Appointed 12 Sept 2016
Resigned 15 May 2022

HEDGE, Michael

Resigned
Coy Pond Business Pk, PooleBH12 1JY
Born September 1949
Director
Appointed 11 May 2011
Resigned 21 Oct 2016

MAXTED, William Geoffrey

Resigned
Bournemouth Road, PooleBH14 9AR
Born April 1953
Director
Appointed 30 May 2008
Resigned 11 May 2011

WATSON, Robert John

Resigned
Coy Pond Business Pk, PooleBH12 1JY
Born May 1951
Director
Appointed 11 May 2011
Resigned 27 Oct 2016

WHITELOCK, John Sydenham

Resigned
Bournemouth Road, PooleBH14 9AR
Born September 1949
Director
Appointed 10 Jan 2008
Resigned 11 May 2011

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 10 Jan 2008
Resigned 10 Jan 2008
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Incorporation Company
10 January 2008
NEWINCIncorporation