Warning: file_put_contents(c/ac28f4645ade292cef4ea51b1f937bee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hobart Property Plc, EC2N 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOBART PROPERTY PLC

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

This company is commonly known as Hobart Property Plc. The company was founded 24 years ago and was given the registration number 03978071. The firm's registered office is in LONDON. You can find them at 8th Floor, 100 Bishopsgate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOBART PROPERTY PLC
Company Number:03978071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, England, EC1N 2HT

Corporate Secretary10 July 2023Active
33, Holborn, London, England, EC1N 2HT

Director10 July 2023Active
33, Holborn, London, England, EC1N 2HT

Corporate Director10 July 2023Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary20 April 2000Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary01 February 2013Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Corporate Secretary30 September 2009Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director23 September 2010Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director10 May 2017Active
58 Palace Gardens Terrace, London, W8 4RR

Director22 May 2000Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director20 April 2000Active
7 Northolme Road, London, N5 2UZ

Director16 November 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director20 April 2000Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director22 May 2000Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director22 May 2000Active

People with Significant Control

Stamford Properties Three Limited
Notified on:10 July 2023
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Hobart Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-08Incorporation

Re registration memorandum articles.

Download
2024-01-08Change of name

Certificate re registration public limited company to private.

Download
2024-01-08Change of name

Reregistration public to private company.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-12-22Accounts

Change account reference date company current shortened.

Download
2023-07-20Address

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

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Officers

Appoint corporate secretary company with name date.

Download
2023-07-20Officers

Appoint corporate director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-10Mortgage

Mortgage charge part release with charge number.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Accounts

Change account reference date company current extended.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.