UKBizDB.co.uk

HOBART PLACE LIMITED

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

This company is commonly known as Hobart Place Limited. The company was founded 53 years ago and was given the registration number 00998511. The firm's registered office is in MAIDSTONE. You can find them at Linton Park, Linton, Maidstone, Kent. This company's SIC code is 64191 - Banks.

Company Information

Name:HOBART PLACE LIMITED
Company Number:00998511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1970
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Linton Park, Linton, Maidstone, Kent, ME17 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary20 April 2018Active
30, Finsbury Square, London, EC2A 1AG

Director03 December 2014Active
30, Finsbury Square, London, EC2A 1AG

Director27 April 2016Active
29 Geraldine Road, London, SW18 2NR

Secretary01 March 1991Active
20 Blondin Avenue, Ealing, London, W5 4UP

Secretary12 June 1995Active
1 Hobart Place, London,, SW1W 0HU

Secretary29 January 2014Active
1 Hobart Place, London,, SW1W 0HU

Secretary18 June 2010Active
Linton Park, Linton, Maidstone, ME17 4AB

Secretary30 November 2017Active
Flat 4, 3 Strathmore Gardens, London, W8 4RZ

Secretary15 October 1993Active
1 Hobart Place, London,, SW1W 0HU

Secretary25 July 2001Active
1 Hobart Place, London,, SW1W 0HU

Director29 January 2014Active
1 Hobart Place, London,, SW1W 0HU

Director29 January 2014Active
1 Hobart Place, London,, SW1W 0HU

Director29 January 2014Active
Danyells, Sandon, Buntingford, SG9 0RF

Director-Active
23, Martingale Road, Burbage, Marlborough, SN8 3TY

Director01 July 2008Active
1 Hobart Place, London,, SW1W 0HU

Director01 July 2014Active
1 Hobart Place, London,, SW1W 0HU

Director-Active
23 Cronk Drean, Douglas, IM2 6AU

Director16 September 1999Active
20 Blondin Avenue, Ealing, London, W5 4UP

Director03 May 1994Active
1 Hobart Place, London,, SW1W 0HU

Director-Active
Brandon House, Millwood Lane, Burnham Market, Kings Lynn, PE31 8DP

Director01 September 1991Active
40 Belgravia Court, 33 Ebury Street, London, SW1W 0NY

Director-Active
1 Hobart Place, London,, SW1W 0HU

Director29 January 2014Active
Edernish House, Vyne Road, Sherborne St John, RG24 9HX

Director01 June 2004Active
25 Illingworth Way, Foxton, Cambridge, CB2 6RY

Director25 March 1999Active
25 Illingworth Way, Foxton, Cambridge, CB2 6RY

Director01 January 1995Active
Upper Floor, 1 Beechmore Road, London, SW11

Director-Active
Linton Park, Linton, Maidstone, ME17 4AB

Director18 June 2010Active
1 Hobart Place, London,, SW1W 0HU

Director10 January 2012Active
Kinvara, Close Cam, Port Erin, IM9 6NB

Director28 December 2001Active
Blennerville, 34 Hilltop View Farmhill, Braddan, IM2 2LB

Director16 September 1999Active
9 The Square, The Millfields Stonehouse, Plymouth, PL1 3JX

Director15 June 1995Active
1 Hobart Place, London,, SW1W 0HU

Director01 July 2008Active
1 Hobart Place, London,, SW1W 0HU

Director01 July 1998Active
55 Friern Road, East Dulwich, London, SE22 0AU

Director01 April 1997Active

People with Significant Control

Hobart Place Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Linton Park, Linton Park, Maidstone, England, ME17 4AB
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 (6 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
2022-02-11Gazette

Gazette dissolved liquidation.

Download
2021-11-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-08Address

Change sail address company with new address.

Download
2020-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-24Address

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

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Change of name

Change of name notice.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-07-08Capital

Capital statement capital company with date currency figure.

Download
2020-07-08Resolution

Resolution.

Download
2020-07-08Capital

Legacy.

Download
2020-07-08Insolvency

Legacy.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Appoint person secretary company with name date.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.