General information

Name:

Amanda Hobson Ltd

Office Address:

Nesfield Court Nesfield LS29 0BW Ilkley

Number: 08402619

Incorporation date: 2013-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Amanda Hobson was created on February 14, 2013 as a Private Limited Company. This enterprise's registered office can be gotten hold of in Ilkley on Nesfield Court, Nesfield. In case you need to reach this firm by post, the postal code is LS29 0BW. The registration number for Amanda Hobson Limited is 08402619. This enterprise's principal business activity number is 68209 : Other letting and operating of own or leased real estate. The firm's most recent financial reports cover the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-02-14.

In order to be able to match the demands of the customer base, the limited company is consistently developed by a body of two directors who are Guy T. and Amanda H.. Their constant collaboration has been of pivotal use to the following limited company since July 25, 2018.

Financial data based on annual reports

Company staff

Guy T.

Role: Director

Appointed: 25 July 2018

Latest update: 14 March 2024

Amanda H.

Role: Director

Appointed: 14 February 2013

Latest update: 14 March 2024

People with significant control

The companies with significant control over this firm are as follows: Elsante Estates Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Skipton at Providence Place, BD23 1FB and was registered as a PSC under the reg no 07274656.

Elsante Estates Group Ltd
Address: Caroline House Providence Place, Skipton, BD23 1FB, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 07274656
Notified on 30 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amanda H.
Notified on 6 April 2016
Ceased on 30 July 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Guy T.
Notified on 25 July 2018
Ceased on 30 July 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amnada Hobson Ltd
Address: High Austby Farm Limited Providence Place, Skipton, BD23 1FB, England
Legal authority Companies Act
Legal form Limited Company
Notified on 30 July 2018
Ceased on 30 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

Summers Gill Lothersdale

Post code:

BD20 8HQ

City / Town:

Skipton

Accountant/Auditor,
2016

Name:

Walkers Accountants Limited

Address:

Aireside House Aireside Business Centre Royd Ings Avenue

Post code:

BD21 4BZ

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode