UKBizDB.co.uk

HOBITS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Hobits Residents Association Limited. The company was founded 37 years ago and was given the registration number 02119559. The firm's registered office is in LONDON. You can find them at Wellesley House Duke Of Welling Avenue, Royal Arsenal, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOBITS RESIDENTS ASSOCIATION LIMITED
Company Number:02119559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wellesley House Duke Of Welling Avenue, Royal Arsenal, London, SE18 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, Duke Of Welling Avenue, Royal Arsenal, London, SE18 6SS

Director10 December 2018Active
8 Cringle Lock, Chelmsford, CM3 5WJ

Secretary17 January 2003Active
The Heathers 12 Wakefield Avenue, Billericay, CM12 9DN

Secretary-Active
32 Shirebourn Vale, South Woodham Ferrers, Chelmsford, CM3 5ZX

Secretary29 February 1996Active
Wellesley House, Duke Of Wellington Avenue, London, United Kingdom, SE18 6SS

Director12 February 2016Active
8 Cringle Lock, Chelmsford, CM3 5WJ

Director17 January 2003Active
The Heathers 12 Wakefield Avenue, Billericay, CM12 9DN

Director-Active
32 Shirebourn Vale, Chelmsford, CM3 5ZX

Director17 January 2003Active
32 Shirebourn Vale, South Woodham Ferrers, Chelmsford, CM3 5ZX

Director01 April 1991Active
28 Shirebourn Vale, Chelmsford, CM3 5ZX

Director01 March 2006Active
30 Shirebourn Vale, South Woodham Ferrers, Chelmsford, CM3 5ZX

Director01 April 1991Active
Wellesley House, Duke Of Welling Avenue, Royal Arsenal, London, SE18 6SS

Director23 July 2014Active
Wellesley House, Duke Of Welling Avenue, Royal Arsenal, London, SE18 6SS

Director23 July 2014Active
Hawkesbury Manor Hawkesbury Bush Lan, Bell Hill Road Vange, Basildon, SS16 5JS

Director-Active
32 Shirebourne Vale, South Woodham Ferriers, Chelmsford, CM3 5ZX

Director25 May 2007Active

People with Significant Control

Mr Andrew Denny
Notified on:14 March 2022
Status:Active
Date of birth:July 1962
Nationality:British
Address:Wellesley House, Duke Of Welling Avenue, London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Denny
Notified on:14 March 2022
Status:Active
Date of birth:December 1961
Nationality:British
Address:Wellesley House, Duke Of Welling Avenue, London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Denny
Notified on:10 December 2018
Status:Active
Date of birth:February 1991
Nationality:British
Address:Wellesley House, Duke Of Welling Avenue, London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Scott Peter Pethers
Notified on:28 April 2017
Status:Active
Date of birth:March 1988
Nationality:British
Address:Wellesley House, Duke Of Welling Avenue, London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew George Richardson
Notified on:01 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Wellesley House, Duke Of Welling Avenue, London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Susan Vera Ryder
Notified on:01 July 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Wellesley House, Duke Of Welling Avenue, London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.