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

HOBCO PROPERTIES LIMITED

3A VISION HOUSE, DEE ROAD, RICHMOND, TW9 2JN,
Company Registration Number
03049406
Private Limited Company
Active

Company Overview

About Hobco Properties Ltd
HOBCO PROPERTIES LIMITED was founded on 1995-04-25 and has its registered office in Richmond. The organisation's status is listed as "Active". Hobco Properties Limited is a Private Limited Company registered in ENGLAND 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
HOBCO PROPERTIES LIMITED
 
Legal Registered Office
3A VISION HOUSE
DEE ROAD
RICHMOND
TW9 2JN
Other companies in WI4
 
Filing Information
Company Number 03049406
Company ID Number 03049406
Date formed 1995-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBCO PROPERTIES 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 HOBCO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAY DAVE
Director 2016-11-01
GERARD JOHN HOBAN
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD JOHN HOBAN
Director 1995-04-25 2017-02-01
HUBERT DERMOT DEMPSEY
Company Secretary 2009-03-01 2016-09-01
HUBERT DERMOT DEMPSEY
Director 2010-01-14 2016-09-01
KEVIN JOHN WHALLEY
Company Secretary 2003-04-22 2008-11-01
CHONDE NKOWANI
Company Secretary 2002-08-15 2003-04-22
KEVIN WHALLEY
Company Secretary 2001-06-04 2002-08-15
DEIRDRE O BYRNE
Company Secretary 1999-02-02 2001-06-04
RICHARD ANTHONY ROWE
Director 1999-12-10 2000-12-18
RICHARD ANTHONY ROWE
Director 1999-02-26 1999-09-03
ROBIN PETRIE
Company Secretary 1997-07-15 1999-02-02
FIONA HOBAN
Company Secretary 1995-04-25 1997-07-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-04-25 1995-04-25
WATERLOW NOMINEES LIMITED
Nominated Director 1995-04-25 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY DAVE RANOLA PROPERTIES LIMITED Director 2014-01-21 CURRENT 2011-08-12 Active
JAY DAVE AZURE ENTERPRISES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
JAY DAVE SGS MANAGEMENT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active

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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-03-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD HOBAN
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD HOBAN
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAY DAVE
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Brook House 54a Cowley Mill Road Uxbridge United Kingdom
2022-02-07CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-2131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12AP01DIRECTOR APPOINTED MR GARY RICHARD HOBAN
2021-07-07AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-07-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 8 Rushmore House, 73 Russell Road, Kensington London WI4 8HW
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-27CH01Director's details changed for Mr Jay Dave on 2018-08-24
2018-05-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-11-15TM02Termination of appointment of Hubert Dermot Dempsey on 2016-09-01
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030494060007
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030494060006
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-27AP01DIRECTOR APPOINTED MR JAY DAVE
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN HOBAN
2017-02-12AP01DIRECTOR APPOINTED MR GERARD JOHN HOBAN
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030494060009
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030494060008
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT DERMOT DEMPSEY
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030494060007
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030494060006
2016-08-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0125/04/16 ANNUAL RETURN FULL LIST
2015-12-23DISS40DISS40 (DISS40(SOAD))
2015-12-23DISS40DISS40 (DISS40(SOAD))
2015-12-22AA31/10/14 TOTAL EXEMPTION SMALL
2015-11-03GAZ1FIRST GAZETTE
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0125/04/15 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0125/04/14 FULL LIST
2014-01-15AUDAUDITOR'S RESIGNATION
2013-08-13AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-03AR0125/04/13 FULL LIST
2013-01-24AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-09-07AR0125/04/12 FULL LIST
2012-08-04DISS40DISS40 (DISS40(SOAD))
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-06-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-01GAZ1FIRST GAZETTE
2011-05-02AR0125/04/11 FULL LIST
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-11AR0125/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN HOBAN / 28/02/2010
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-14AP01DIRECTOR APPOINTED MR HUBERT DEMPSEY
2009-08-03363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY KEVIN WHALLEY
2009-03-18288aSECRETARY APPOINTED HUBERT DEMPSEY
2009-03-03363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2009-02-09363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-12363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 8 RUSHMORE HOUSE 73 RUSSELL ROAD KENSINGTON LONDON WI4 H8W
2005-10-26363aRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-10-26190LOCATION OF DEBENTURE REGISTER
2005-10-26353LOCATION OF REGISTER OF MEMBERS
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/04
2004-05-06363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-07-06288aNEW SECRETARY APPOINTED
2003-07-06288bSECRETARY RESIGNED
2003-06-12288aNEW SECRETARY APPOINTED
2003-06-12363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-06-12288bSECRETARY RESIGNED
2003-06-12363(288)SECRETARY RESIGNED
2003-04-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-08-22288aNEW SECRETARY APPOINTED
2002-08-22288bSECRETARY RESIGNED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2002-05-23363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04288aNEW SECRETARY APPOINTED
2001-06-13288bSECRETARY RESIGNED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 10 ORANGE STREET LONDON WC2H 7DQ
2001-05-31363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-22288bDIRECTOR RESIGNED
2000-12-01AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-11-08363aRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-10-02288cDIRECTOR'S PARTICULARS CHANGED
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15288aNEW DIRECTOR APPOINTED
1999-10-12AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HOBCO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against HOBCO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-31 Outstanding SECURE TRUST BANK PLC
2017-01-31 Outstanding SECURE TRUST BANK PLC
2016-08-08 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2016-08-08 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2006-01-10 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
INDENTURE OF LEGAL CHARGE 2001-08-02 Satisfied ICC BANK PLC
DEBENTURE 1999-12-24 Satisfied ICC BANK PLC
DEBENTURE 1999-04-28 Satisfied ICC BANK PLC
DEBENTURE 1999-03-20 Satisfied ICC BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 4,450,518
Creditors Due After One Year 2011-04-30 £ 4,817,116
Creditors Due Within One Year 2012-10-31 £ 102,373
Creditors Due Within One Year 2011-04-30 £ 101,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 HOBCO PROPERTIES LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 1,076,355
Current Assets 2011-04-30 £ 1,016,816
Debtors 2012-10-31 £ 1,076,346
Debtors 2011-04-30 £ 1,016,807
Fixed Assets 2012-10-31 £ 7,733,477
Fixed Assets 2011-04-30 £ 7,578,787
Shareholder Funds 2012-10-31 £ 4,256,941
Shareholder Funds 2011-04-30 £ 3,676,944
Tangible Fixed Assets 2012-10-31 £ 1,237
Tangible Fixed Assets 2011-04-30 £ 1,547

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOBCO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOBCO PROPERTIES LIMITED
Trademarks
We have not found any records of HOBCO PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GREENS COFFEE & COMPANY LIMITED 2010-02-17 Outstanding

We have found 1 mortgage charges which are owed to HOBCO PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for HOBCO PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HOBCO PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HOBCO PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOBCO PROPERTIES LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOBCO PROPERTIES 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 HOBCO PROPERTIES 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.