Company Information for HOBDEN CROMWELL LIMITED
54 WEYMOUTH STREET, LONDON, W1G 6NU,
|
Company Registration Number
02864563
Private Limited Company
Active |
Company Name | |
---|---|
HOBDEN CROMWELL LIMITED | |
Legal Registered Office | |
54 WEYMOUTH STREET LONDON W1G 6NU Other companies in W1G | |
Company Number | 02864563 | |
---|---|---|
Company ID Number | 02864563 | |
Date formed | 1993-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB722498424 |
Last Datalog update: | 2024-05-05 11:19:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD LIGHTFOOT HOBDEN |
||
NIGEL KEVIN FORD |
||
CHRISTOPHER MARTIN HOBDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MARTIN HOBDEN |
Company Secretary | ||
DOUGLAS HARKESS SMITH |
Director | ||
PETER JUSTIN HARDY |
Director | ||
JAMES HISLOP WILSON |
Director | ||
JOAN SUSAN DOIDGE |
Company Secretary | ||
DIANA JEAN MICHIE |
Nominated Secretary | ||
BRIAN ROBERT PAGE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOBDEN ESTATES (BICESTER) LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-03-05 | Active | |
HOBDEN RETAIL LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-20 | Liquidation | |
PRE-SCHOOL PROPERTIES LIMITED | Company Secretary | 2000-11-13 | CURRENT | 2000-11-01 | Active | |
HOBDEN ESTATES (UK) LIMITED | Company Secretary | 1999-04-21 | CURRENT | 1993-02-05 | Liquidation | |
CARNEGIE CONSULTANTS LIMITED | Company Secretary | 1995-02-13 | CURRENT | 1978-02-27 | Liquidation | |
MEDICAL CENTRES SCOTLAND 2000 LIMITED | Director | 2018-01-16 | CURRENT | 1997-12-04 | Active | |
MEDICAL CENTRES SCOTLAND LIMITED | Director | 2018-01-16 | CURRENT | 2003-09-21 | Active | |
THE DEVELOPMENT SOLUTION LIMITED | Director | 2017-10-16 | CURRENT | 1988-11-28 | Liquidation | |
HOBDEN CAPITAL LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
MEDICAL CENTRE HOLDINGS LIMITED | Director | 2015-09-22 | CURRENT | 1993-12-01 | Active | |
RURAL HOUSING TRUST LIMITED | Director | 2011-10-13 | CURRENT | 2010-10-12 | Active | |
MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED | Director | 2005-10-05 | CURRENT | 2005-10-04 | Active | |
MEDICAL CENTRE DEVELOPMENTS LIMITED | Director | 2003-11-20 | CURRENT | 1993-08-02 | Active | |
THE DEVELOPMENT SOLUTION LIMITED | Director | 2017-10-16 | CURRENT | 1988-11-28 | Liquidation | |
CARNEGIE PROPERTY COMPANY LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
HOBDEN CAPITAL LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
HOBDEN ESTATES (KINGSMERE) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
NORTHCHAPEL LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
EGLINTON PROPERTY INVESTMENTS LIMITED | Director | 2014-03-24 | CURRENT | 2012-03-23 | Dissolved 2015-12-08 | |
RURAL HOUSING TRUST LIMITED | Director | 2011-07-15 | CURRENT | 2010-10-12 | Active | |
MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED | Director | 2005-10-05 | CURRENT | 2005-10-04 | Active | |
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED | Director | 2004-12-15 | CURRENT | 2001-02-22 | Active | |
MEDICAL CENTRES SCOTLAND LIMITED | Director | 2003-10-02 | CURRENT | 2003-09-21 | Active | |
HOBDEN ESTATES (BICESTER) LIMITED | Director | 2003-03-06 | CURRENT | 2003-03-05 | Active | |
HOBDEN RETAIL LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-20 | Liquidation | |
NIGHTOWL LIMITED | Director | 2002-03-20 | CURRENT | 2002-01-25 | Dissolved 2015-08-25 | |
PRE-SCHOOL PROPERTIES LIMITED | Director | 2000-11-13 | CURRENT | 2000-11-01 | Active | |
MEDICAL CENTRE DEVELOPMENTS LIMITED | Director | 1996-04-16 | CURRENT | 1993-08-02 | Active | |
MEDICAL CENTRE HOLDINGS LIMITED | Director | 1993-12-02 | CURRENT | 1993-12-01 | Active | |
HOBDEN ASSET MANAGEMENT LIMITED | Director | 1993-02-23 | CURRENT | 1985-05-03 | Active | |
HOBDEN ESTATES (UK) LIMITED | Director | 1993-02-08 | CURRENT | 1993-02-05 | Liquidation | |
CARNEGIE CONSULTANTS LIMITED | Director | 1991-12-31 | CURRENT | 1978-02-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Appointment of Mr Michael James Sharp as company secretary on 2022-04-26 | ||
AP03 | Appointment of Mr Michael James Sharp as company secretary on 2022-04-26 | |
TM02 | Termination of appointment of Clodagh Woodall on 2022-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Christopher Martin Hobden as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Rupert James Stephens on 2021-09-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
RP04CS01 | ||
CH01 | Director's details changed for Mr Nigel Kevin Ford on 2020-08-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RUPERT JAMES STEPHENS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
TM02 | Termination of appointment of Richard Lightfoot Hobden on 2018-11-01 | |
AP03 | Appointment of Mrs Clodagh Woodall as company secretary on 2018-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT | |
AD03 | Registers moved to registered inspection location of Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ | |
PSC04 | Change of details for Mr Christopher Martin Hobden as a person with significant control on 2018-04-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 13/10/2020 | |
PSC04 | Change of details for Mr Christopher Martin Hobden as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL KEVIN FORD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 15 | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 20/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LIGHTFOOT HOBDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN HOBDEN / 01/10/2009 | |
MISC | SECTION 519 | |
AR01 | 20/10/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 20/10/07; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOBDEN CROMWELL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |