This company is commonly known as Hobdens Property Management Limited. The company was founded 23 years ago and was given the registration number 04117283. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | HOBDENS PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04117283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Secretary | 27 March 2018 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 10 May 2008 | Active |
23, Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 29 August 2022 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 27 March 2018 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 July 2022 | Active |
The Mooring, 16 Hawley Road Rustington, Littlehampton, BN16 2QD | Secretary | 30 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 November 2000 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 27 March 2018 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 27 March 2018 | Active |
The Mooring, 16 Hawley Road, Rustington, BN16 2QD | Director | 30 November 2000 | Active |
The Mooring, 16 Hawley Road Rustington, Littlehampton, BN16 2QD | Director | 30 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 November 2000 | Active |
Mr Jonathan Paul Smith | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN |
Nature of control | : |
|
Trinity Property Group Limited | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage Point, Mark Road, Hemel Hempstead, England, HP2 7DN |
Nature of control | : |
|
Mrs Rita Ann Tasker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mooring, 16 Hawley Road, Littlehampton, United Kingdom, BN16 2QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Change account reference date company current extended. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-05-07 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-05-03 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.