Background WavePink WaveYellow Wave

HOYLES LANE DEVELOPMENTS LIMITED (12364626)

HOYLES LANE DEVELOPMENTS LIMITED (12364626) is an active UK company. incorporated on 16 December 2019. with registered office in Southport. The company operates in the Construction sector, engaged in construction of domestic buildings. HOYLES LANE DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include CUNNINGHAM, Andrew Mark, CUNNINGHAM, Peter, WESTMACOTT, Simon Field.

Company Number
12364626
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
28 Union Street, Southport, PR9 0QE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CUNNINGHAM, Andrew Mark, CUNNINGHAM, Peter, WESTMACOTT, Simon Field
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOYLES LANE DEVELOPMENTS LIMITED

HOYLES LANE DEVELOPMENTS LIMITED is an active company incorporated on 16 December 2019 with the registered office located in Southport. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HOYLES LANE DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12364626

LTD Company

Age

6 Years

Incorporated 16 December 2019

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 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

28 Union Street Southport, PR9 0QE,

Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jun 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUNNINGHAM, Andrew Mark

Active
Union Street, SouthportPR9 0QE
Born January 1974
Director
Appointed 16 Dec 2019

CUNNINGHAM, Peter

Active
Union Street, SouthportPR9 0QE
Born April 1942
Director
Appointed 16 Dec 2019

WESTMACOTT, Simon Field

Active
Union Street, SouthportPR9 0QE
Born October 1944
Director
Appointed 16 Dec 2019

PAGET-WILKES, Rory Michael

Resigned
Union Street, SouthportPR9 0QE
Born November 1977
Director
Appointed 16 Dec 2019
Resigned 30 May 2025

Persons with significant control

5

4 Active
1 Ceased

Mr Rory Michael Paget-Wilkes

Ceased
Union Street, SouthportPR9 0QE
Born November 1977

Nature of Control

Significant influence or control
Notified 16 Dec 2019
Ceased 17 Dec 2024

Mr Andrew Mark Cunningham

Active
Union Street, SouthportPR9 0QE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2019

Mr Simon Field Westmacott

Active
Union Street, SouthportPR9 0QE
Born October 1944

Nature of Control

Significant influence or control
Notified 16 Dec 2019

Mr Peter Cunningham

Active
Union Street, SouthportPR9 0QE
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2019

Mrs Ann Victoria Woodley

Active
Union Street, SouthportPR9 0QE
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
GUARANTEE2GUARANTEE2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2019
NEWINCIncorporation