UKBizDB.co.uk

HOBART PLACE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:14 City Quay, Dundee, United Kingdom, DD1 3JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, City Quay, Dundee, United Kingdom, DD1 3JA

Director14 February 2022Active
14, City Quay, Dundee, United Kingdom, DD1 3JA

Director14 February 2022Active
45, Arden Road, London, United Kingdom, N3 3AD

Director28 September 2012Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director28 September 2012Active
The Coach House, Dalserf, Larkhall, ML9 3BJ

Secretary21 September 1992Active
12, East Street, Kimbolton, Huntingdon, United Kingdom, PE28 0HJ

Secretary27 January 2006Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Secretary06 February 2009Active
7 Knowehead Road, Crossford, Dunfermline, KY12 8PQ

Secretary31 July 1993Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

Secretary08 March 1995Active
19 Southfield Park, North Harrow, HA2 6HF

Secretary01 October 2001Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary23 August 1991Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary08 September 2014Active
The Coach House, Dalserf, Larkhall, ML9 3BJ

Director21 September 1992Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director01 October 2002Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director17 January 2012Active
Skadden Arps, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director13 January 2011Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director22 April 2004Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director28 September 2012Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director09 January 2008Active
The Garden House, Windmill Road, Sevenoaks, TN13 1TN

Director01 October 2002Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director28 March 2012Active
1 Nyefield Park, Walton On The Hill, Tadworth, KT20 7QR

Director08 March 1995Active
Abbotts House High Street, Seal, Sevenoaks, TN15 0AJ

Director28 February 1998Active
Baytrees, Long Road West Dedham, Colchester, CO7 6EL

Director21 September 1992Active
7 Kilburn Road, Crossford, Dunfermline, KY12 8PH

Director21 September 1992Active
Maple House, Withington, Cheltenham, GL54 4DA

Director22 September 1992Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director28 March 2012Active
42 Broadway Road, Evesham, WR11 6BQ

Director21 September 1992Active
Fence House, Tillietudlem, Lesmahagow, ML11 9PN

Director02 November 1994Active
Thatch Cottage Hill House Lane, Cheriton, Alresford, SO24 0PT

Director21 September 1992Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director28 March 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director13 January 2012Active
The Elms, Pertenhall, MK44 2AX

Director21 September 1992Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

Director08 March 1995Active
2 Belstane Park, Carluke, ML8 4BY

Director22 September 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.