George Hobden & Son Limited

General information

Name:

George Hobden & Son Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 03996574

Incorporation date: 2000-05-18

End of financial year: 11 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company is known as George Hobden & Son Limited. The firm was established 25 years ago and was registered with 03996574 as its registration number. This headquarters of the firm is based in Northampton. You can reach it at 100 St. James Road. It has been already twenty two years from the moment This company's registered name is George Hobden & Son Limited, but till 2003 the name was Hobden Partnerships and up to that point, until 30th October 2000 this company was known as Gpgw. It means this company used three different company names. This enterprise's classified under the NACE and SIC code 68100 and has the NACE code: Buying and selling of own real estate. 2019/12/11 is the last time company accounts were filed.

  • Previous company's names
  • George Hobden & Son Limited 2003-04-08
  • Hobden Partnerships Limited 2000-10-30
  • Gpgw Limited 2000-05-18

Financial data based on annual reports

Company staff

Brian B.

Role: Secretary

Appointed: 24 January 2014

Latest update: 4 February 2025

Paul H.

Role: Director

Appointed: 26 July 2000

Latest update: 4 February 2025

People with significant control

Paul H.
Notified on 19 May 2016
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 11 September 2021
Account last made up date 11 December 2019
Confirmation statement next due date 01 June 2020
Confirmation statement last made up date 18 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 23rd March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23rd March 2015
Annual Accounts 30th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30th March 2016
Annual Accounts 28th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 11 December 2019
Annual Accounts 12th March 2014
Date Approval Accounts 12th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 2019/12/11 (AA01)
filed on: 16th, December 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

68 Derngate

Post code:

NN1 1UH

City / Town:

Northampton

HQ address,
2014

Address:

68 Derngate

Post code:

NN1 1UH

City / Town:

Northampton

HQ address,
2015

Address:

68 Derngate

Post code:

NN1 1UH

City / Town:

Northampton

HQ address,
2016

Address:

68 Derngate

Post code:

NN1 1UH

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
24
Company Age

Closest Companies - by postcode