Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOVERCREST LIMITED
Company Information for

HOVERCREST LIMITED

36A GORING ROAD, GORING BY SEA, WORTHING, WEST SUSSEX, BN12 4AD,
Company Registration Number
01753709
Private Limited Company
Active

Company Overview

About Hovercrest Ltd
HOVERCREST LIMITED was founded on 1983-09-16 and has its registered office in Worthing. The organisation's status is listed as "Active". Hovercrest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOVERCREST LIMITED
 
Legal Registered Office
36A GORING ROAD
GORING BY SEA
WORTHING
WEST SUSSEX
BN12 4AD
Other companies in BN12
 
Filing Information
Company Number 01753709
Company ID Number 01753709
Date formed 1983-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:39:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOVERCREST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOVERCREST LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ANNE FOX
Director 2004-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA ANDREA MCCAFFREY
Company Secretary 1999-09-20 2010-08-25
JAYNE ANNA CARR
Director 1999-09-20 2008-01-07
BRIAN LESLIE GOODHEW
Director 1999-09-18 2004-06-21
FREDERICK WILLIAM STEVENS
Company Secretary 1995-07-31 1999-10-26
GLADYS MAY HAWES
Director 1991-06-18 1998-07-20
JAYNE ANNA BEET
Director 1997-06-02 1998-03-18
CHRISTOPHER JOHN HOWARTH
Director 1991-06-18 1997-06-02
GERALD ROBERT PAPWORTH
Company Secretary 1993-06-18 1995-07-31
GERALD ROBERT PAPWORTH
Director 1991-06-18 1995-07-31
CHRISTOPHER JOHN HOWARTH
Company Secretary 1991-06-18 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE ANNE FOX SUSSEX COUNTY FOOTBALL ASSOCIATION LIMITED Director 2018-01-02 CURRENT 1999-11-02 Active
PAULINE ANNE FOX DIAL A WIFE UK LIMITED Director 2016-11-21 CURRENT 2016-07-05 Active - Proposal to Strike off
PAULINE ANNE FOX DIAL A HUBBY UK LIMITED Director 2016-11-21 CURRENT 2016-06-30 Active - Proposal to Strike off
PAULINE ANNE FOX VOCATIONAL FRANCHISING LIMITED Director 2016-11-21 CURRENT 2016-06-29 Active
PAULINE ANNE FOX EUROMAN LIMITED Director 2015-11-24 CURRENT 2013-12-16 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-04Director's details changed for Mr Darren James Pepe on 2023-07-03
2023-06-27CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-03AP01DIRECTOR APPOINTED STEPHEN ROCHE
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE FOX
2022-05-13AP01DIRECTOR APPOINTED MR DARREN JAMES PETER PEPE
2021-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROCHE
2018-02-13PSC09Withdrawal of a person with significant control statement on 2018-02-13
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-24PSC08Notification of a person with significant control statement
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN VIRGO
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-22AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-08AR0118/06/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0118/06/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0118/06/12 ANNUAL RETURN FULL LIST
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0118/06/11 ANNUAL RETURN FULL LIST
2010-09-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNA MCCAFFREY
2010-07-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0118/06/10 ANNUAL RETURN FULL LIST
2009-07-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-17363aReturn made up to 18/06/09; full list of members
2008-09-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 46 BROWNING ROAD WORTHING WEST SUSSEX BN11 4NR
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR JAYNE CARR
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-07363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-25363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-18363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-07363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-04288bSECRETARY RESIGNED
1999-11-04363bRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-10-08288aNEW SECRETARY APPOINTED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-05-14288bDIRECTOR RESIGNED
1998-07-17363sRETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1998-05-08288bDIRECTOR RESIGNED
1998-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-30363(288)DIRECTOR RESIGNED
1997-07-30363sRETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1997-06-20288aNEW DIRECTOR APPOINTED
1997-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-07-15363sRETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS
1996-07-15288NEW SECRETARY APPOINTED
1996-07-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-07-17363sRETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS
1995-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-07-05363sRETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS
1994-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-06-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-28363(288)SECRETARY RESIGNED
1993-06-28363sRETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS
1993-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-06-24363sRETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HOVERCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOVERCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOVERCREST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOVERCREST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2012-04-01 £ 5
Current Assets 2012-04-01 £ 11
Debtors 2012-04-01 £ 6
Shareholder Funds 2012-04-01 £ 11

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOVERCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOVERCREST LIMITED
Trademarks
We have not found any records of HOVERCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOVERCREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HOVERCREST LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HOVERCREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOVERCREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOVERCREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.