Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOBDEN CROMWELL LIMITED
Company Information for

HOBDEN CROMWELL LIMITED

54 WEYMOUTH STREET, LONDON, W1G 6NU,
Company Registration Number
02864563
Private Limited Company
Active

Company Overview

About Hobden Cromwell Ltd
HOBDEN CROMWELL LIMITED was founded on 1993-10-20 and has its registered office in . The organisation's status is listed as "Active". Hobden Cromwell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOBDEN CROMWELL LIMITED
 
Legal Registered Office
54 WEYMOUTH STREET
LONDON
W1G 6NU
Other companies in W1G
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBDEN CROMWELL LIMITED
Is this data useful to you?
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.

Company Officers of HOBDEN CROMWELL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LIGHTFOOT HOBDEN
Company Secretary 2006-11-30
NIGEL KEVIN FORD
Director 2013-04-18
CHRISTOPHER MARTIN HOBDEN
Director 1994-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARTIN HOBDEN
Company Secretary 1994-03-08 2006-11-30
DOUGLAS HARKESS SMITH
Director 1994-03-08 2006-11-29
PETER JUSTIN HARDY
Director 2002-03-20 2002-10-03
JAMES HISLOP WILSON
Director 1994-06-07 1999-09-07
JOAN SUSAN DOIDGE
Company Secretary 1994-06-22 1999-04-21
DIANA JEAN MICHIE
Nominated Secretary 1993-10-20 1994-03-08
BRIAN ROBERT PAGE
Nominated Director 1993-10-20 1994-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LIGHTFOOT HOBDEN HOBDEN ESTATES (BICESTER) LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-05 Active
RICHARD LIGHTFOOT HOBDEN HOBDEN RETAIL LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-20 Liquidation
RICHARD LIGHTFOOT HOBDEN PRE-SCHOOL PROPERTIES LIMITED Company Secretary 2000-11-13 CURRENT 2000-11-01 Active
RICHARD LIGHTFOOT HOBDEN HOBDEN ESTATES (UK) LIMITED Company Secretary 1999-04-21 CURRENT 1993-02-05 Liquidation
RICHARD LIGHTFOOT HOBDEN CARNEGIE CONSULTANTS LIMITED Company Secretary 1995-02-13 CURRENT 1978-02-27 Liquidation
NIGEL KEVIN FORD MEDICAL CENTRES SCOTLAND 2000 LIMITED Director 2018-01-16 CURRENT 1997-12-04 Active
NIGEL KEVIN FORD MEDICAL CENTRES SCOTLAND LIMITED Director 2018-01-16 CURRENT 2003-09-21 Active
NIGEL KEVIN FORD THE DEVELOPMENT SOLUTION LIMITED Director 2017-10-16 CURRENT 1988-11-28 Liquidation
NIGEL KEVIN FORD HOBDEN CAPITAL LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
NIGEL KEVIN FORD MEDICAL CENTRE HOLDINGS LIMITED Director 2015-09-22 CURRENT 1993-12-01 Active
NIGEL KEVIN FORD RURAL HOUSING TRUST LIMITED Director 2011-10-13 CURRENT 2010-10-12 Active
NIGEL KEVIN FORD MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED Director 2005-10-05 CURRENT 2005-10-04 Active
NIGEL KEVIN FORD MEDICAL CENTRE DEVELOPMENTS LIMITED Director 2003-11-20 CURRENT 1993-08-02 Active
CHRISTOPHER MARTIN HOBDEN THE DEVELOPMENT SOLUTION LIMITED Director 2017-10-16 CURRENT 1988-11-28 Liquidation
CHRISTOPHER MARTIN HOBDEN CARNEGIE PROPERTY COMPANY LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
CHRISTOPHER MARTIN HOBDEN HOBDEN CAPITAL LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ESTATES (KINGSMERE) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
CHRISTOPHER MARTIN HOBDEN NORTHCHAPEL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHRISTOPHER MARTIN HOBDEN EGLINTON PROPERTY INVESTMENTS LIMITED Director 2014-03-24 CURRENT 2012-03-23 Dissolved 2015-12-08
CHRISTOPHER MARTIN HOBDEN RURAL HOUSING TRUST LIMITED Director 2011-07-15 CURRENT 2010-10-12 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED Director 2005-10-05 CURRENT 2005-10-04 Active
CHRISTOPHER MARTIN HOBDEN COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Director 2004-12-15 CURRENT 2001-02-22 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRES SCOTLAND LIMITED Director 2003-10-02 CURRENT 2003-09-21 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ESTATES (BICESTER) LIMITED Director 2003-03-06 CURRENT 2003-03-05 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN RETAIL LIMITED Director 2002-09-25 CURRENT 2002-09-20 Liquidation
CHRISTOPHER MARTIN HOBDEN NIGHTOWL LIMITED Director 2002-03-20 CURRENT 2002-01-25 Dissolved 2015-08-25
CHRISTOPHER MARTIN HOBDEN PRE-SCHOOL PROPERTIES LIMITED Director 2000-11-13 CURRENT 2000-11-01 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRE DEVELOPMENTS LIMITED Director 1996-04-16 CURRENT 1993-08-02 Active
CHRISTOPHER MARTIN HOBDEN MEDICAL CENTRE HOLDINGS LIMITED Director 1993-12-02 CURRENT 1993-12-01 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ASSET MANAGEMENT LIMITED Director 1993-02-23 CURRENT 1985-05-03 Active
CHRISTOPHER MARTIN HOBDEN HOBDEN ESTATES (UK) LIMITED Director 1993-02-08 CURRENT 1993-02-05 Liquidation
CHRISTOPHER MARTIN HOBDEN CARNEGIE CONSULTANTS LIMITED Director 1991-12-31 CURRENT 1978-02-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-0631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27Appointment of Mr Michael James Sharp as company secretary on 2022-04-26
2022-04-27AP03Appointment of Mr Michael James Sharp as company secretary on 2022-04-26
2022-04-27TM02Termination of appointment of Clodagh Woodall on 2022-04-26
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-07PSC04Change of details for Mr Christopher Martin Hobden as a person with significant control on 2016-04-06
2021-09-22CH01Director's details changed for Mr Rupert James Stephens on 2021-09-22
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-10-13RP04CS01
2020-08-05CH01Director's details changed for Mr Nigel Kevin Ford on 2020-08-05
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-28CC04Statement of company's objects
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-06-27AP01DIRECTOR APPOINTED MR RUPERT JAMES STEPHENS
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-07TM02Termination of appointment of Richard Lightfoot Hobden on 2018-11-01
2018-11-07AP03Appointment of Mrs Clodagh Woodall as company secretary on 2018-11-01
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-07-05AD02Register inspection address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT
2018-07-05AD03Registers moved to registered inspection location of Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2018-04-03PSC04Change of details for Mr Christopher Martin Hobden as a person with significant control on 2018-04-03
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 150
2017-10-31CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 13/10/2020
2017-10-26PSC04Change of details for Mr Christopher Martin Hobden as a person with significant control on 2016-04-06
2017-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 150
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 150
2015-10-22AR0120/10/15 ANNUAL RETURN FULL LIST
2015-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 150
2014-10-21AR0120/10/14 ANNUAL RETURN FULL LIST
2014-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 150
2013-10-23AR0120/10/13 ANNUAL RETURN FULL LIST
2013-04-18AP01DIRECTOR APPOINTED NIGEL KEVIN FORD
2013-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-10-30AR0120/10/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-02-02MG01Particulars of a mortgage or charge / charge no: 15
2011-11-01AR0120/10/11 ANNUAL RETURN FULL LIST
2011-11-01AD03Register(s) moved to registered inspection location
2011-11-01AD02SAIL ADDRESS CREATED
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-12-01AR0120/10/10 FULL LIST
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD LIGHTFOOT HOBDEN / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN HOBDEN / 01/10/2009
2009-12-14MISCSECTION 519
2009-10-30AR0120/10/09 FULL LIST
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-08363aRETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-28363sRETURN MADE UP TO 20/10/07; CHANGE OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-10-31363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-11-18363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-16363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-04363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-03-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16363(288)DIRECTOR RESIGNED
2002-11-16363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12288aNEW DIRECTOR APPOINTED
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOBDEN CROMWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOBDEN CROMWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-02-02 Outstanding HSBC BANK PLC
DEBENTURE 2007-07-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE OVER A DEPOSIT 2002-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF PLEDGE OVER A DEPOSIT 2002-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT AND CHARGE 1994-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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

Intangible Assets
Patents
We have not found any records of HOBDEN CROMWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOBDEN CROMWELL LIMITED
Trademarks
We have not found any records of HOBDEN CROMWELL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOBDEN CROMWELL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2012-11-26 GBP £2,400

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.

Outgoings
Business Rates/Property Tax
No properties were found where HOBDEN CROMWELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOBDEN CROMWELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOBDEN CROMWELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.