UKBizDB.co.uk

HOBBS OF HENLEY LIMITED

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

This company is commonly known as Hobbs Of Henley Limited. The company was founded 18 years ago and was given the registration number 05532251. The firm's registered office is in HENLEY ON THAMES. You can find them at The Boathouse, Station Road, Henley On Thames, Oxfordshire. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:HOBBS OF HENLEY LIMITED
Company Number:05532251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport
  • 52220 - Service activities incidental to water transportation
  • 68209 - Other letting and operating of own or leased real estate
  • 77341 - Renting and leasing of passenger water transport equipment

Office Address & Contact

Registered Address:The Boathouse, Station Road, Henley On Thames, Oxfordshire, RG9 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 School Cottages, Greys Green Rotherfield Greys, Henley On Thames, RG9 4QG

Director01 December 2005Active
The Boathouse, Station Road, Henley On Thames, RG9 1AZ

Director01 December 2005Active
The Boathouse, Station Road, Henley On Thames, RG9 1AZ

Director01 December 2005Active
The Boathouse, Station Road, Henley On Thames, RG9 1AZ

Director09 August 2005Active
The Boathouse, Station Road, Henley On Thames, RG9 1AZ

Secretary09 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 August 2005Active

People with Significant Control

Mrs Joan Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:White Gables, Church Lane, Henley On Thames, United Kingdom, RG9 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Jonathan Richard Barnard Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Hilltop, Main Street, Henley On Thames, United Kingdom, RG9 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr William Anthony Barnard Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:United Kingdom
Address:White Gables, Church Lane, Henley On Thames, United Kingdom, RG9 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Officers

Termination secretary company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Address

Move registers to sail company with new address.

Download
2016-08-08Address

Change sail address company with old address new address.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Address

Change sail address company with new address.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.