UKBizDB.co.uk

HOBDENS PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Secretary27 March 2018Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director10 May 2008Active
23, Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director29 August 2022Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director27 March 2018Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 July 2022Active
The Mooring, 16 Hawley Road Rustington, Littlehampton, BN16 2QD

Secretary30 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 November 2000Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director27 March 2018Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director27 March 2018Active
The Mooring, 16 Hawley Road, Rustington, BN16 2QD

Director30 November 2000Active
The Mooring, 16 Hawley Road Rustington, Littlehampton, BN16 2QD

Director30 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 November 2000Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Change account reference date company current extended.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-05-07Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.