This company is commonly known as Hobart Place Investments Limited. The company was founded 32 years ago and was given the registration number SC133592. The firm's registered office is in DUNDEE. You can find them at 14 City Quay, , Dundee, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | HOBART PLACE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC133592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 14 City Quay, Dundee, United Kingdom, DD1 3JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, City Quay, Dundee, United Kingdom, DD1 3JA | Director | 14 February 2022 | Active |
14, City Quay, Dundee, United Kingdom, DD1 3JA | Director | 14 February 2022 | Active |
45, Arden Road, London, United Kingdom, N3 3AD | Director | 28 September 2012 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 28 September 2012 | Active |
The Coach House, Dalserf, Larkhall, ML9 3BJ | Secretary | 21 September 1992 | Active |
12, East Street, Kimbolton, Huntingdon, United Kingdom, PE28 0HJ | Secretary | 27 January 2006 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Secretary | 06 February 2009 | Active |
7 Knowehead Road, Crossford, Dunfermline, KY12 8PQ | Secretary | 31 July 1993 | Active |
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ | Secretary | 08 March 1995 | Active |
19 Southfield Park, North Harrow, HA2 6HF | Secretary | 01 October 2001 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 23 August 1991 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 08 September 2014 | Active |
The Coach House, Dalserf, Larkhall, ML9 3BJ | Director | 21 September 1992 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 01 October 2002 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701 | Director | 17 January 2012 | Active |
Skadden Arps, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS | Director | 13 January 2011 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 22 April 2004 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 28 September 2012 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 09 January 2008 | Active |
The Garden House, Windmill Road, Sevenoaks, TN13 1TN | Director | 01 October 2002 | Active |
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059 | Director | 28 March 2012 | Active |
1 Nyefield Park, Walton On The Hill, Tadworth, KT20 7QR | Director | 08 March 1995 | Active |
Abbotts House High Street, Seal, Sevenoaks, TN15 0AJ | Director | 28 February 1998 | Active |
Baytrees, Long Road West Dedham, Colchester, CO7 6EL | Director | 21 September 1992 | Active |
7 Kilburn Road, Crossford, Dunfermline, KY12 8PH | Director | 21 September 1992 | Active |
Maple House, Withington, Cheltenham, GL54 4DA | Director | 22 September 1992 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 28 March 2012 | Active |
42 Broadway Road, Evesham, WR11 6BQ | Director | 21 September 1992 | Active |
Fence House, Tillietudlem, Lesmahagow, ML11 9PN | Director | 02 November 1994 | Active |
Thatch Cottage Hill House Lane, Cheriton, Alresford, SO24 0PT | Director | 21 September 1992 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701 | Director | 28 March 2012 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701 | Director | 13 January 2012 | Active |
The Elms, Pertenhall, MK44 2AX | Director | 21 September 1992 | Active |
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ | Director | 08 March 1995 | Active |
2 Belstane Park, Carluke, ML8 4BY | Director | 22 September 1992 | Active |
Hobart Overseas Holdings Limited | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB |
Nature of control | : |
|
Charter Overseas Holdings Limited | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB |
Nature of control | : |
|
Exelvia Overseas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor 322 High Holborn, London, United Kingdom, WC1V 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-21 | Capital | Legacy. | Download |
2023-12-21 | Insolvency | Legacy. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.