Background WavePink WaveYellow Wave

HOVE LETS LTD (07106854)

HOVE LETS LTD (07106854) is an active UK company. incorporated on 16 December 2009. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOVE LETS LTD has been registered for 16 years. Current directors include BENNETT, Ashley Brian, HAAGMAN, Alfred Henry, HARDWICK, Stephen Frank and 2 others.

Company Number
07106854
Status
active
Type
ltd
Incorporated
16 December 2009
Age
16 years
Address
Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENNETT, Ashley Brian, HAAGMAN, Alfred Henry, HARDWICK, Stephen Frank, HARTLEY, David Samuel, WILLIS, David Lincoln
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOVE LETS LTD

HOVE LETS LTD is an active company incorporated on 16 December 2009 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOVE LETS LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07106854

LTD Company

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

178-180 Church Road Hove East Sussex BN3 2DJ
From: 14 January 2011To: 31 December 2012
16 Blatchington Road Hove East Sussex BN3 3YN England
From: 16 December 2009To: 14 January 2011
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Apr 12
Funding Round
Apr 12
Loan Secured
Nov 13
Loan Secured
Jun 14
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Owner Exit
Jun 17
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Feb 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BENNETT, Ashley Brian

Active
178-180 Church Road, HoveBN3 2DJ
Born April 1988
Director
Appointed 16 Dec 2009

HAAGMAN, Alfred Henry

Active
178-180 Church Road, HoveBN3 2DJ
Born February 1960
Director
Appointed 04 Jul 2018

HARDWICK, Stephen Frank

Active
178-180 Church Road, HoveBN3 2DJ
Born April 1962
Director
Appointed 26 Apr 2010

HARTLEY, David Samuel

Active
178-180 Church Road, HoveBN3 2DJ
Born April 1963
Director
Appointed 26 Apr 2010

WILLIS, David Lincoln

Active
178-180 Church Road, HoveBN3 2DJ
Born March 1960
Director
Appointed 04 Jul 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Ashley Brian Bennett

Ceased
178-180 Church Road, HoveBN3 2DJ
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 October 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
7 July 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Incorporation Company
16 December 2009
NEWINCIncorporation