Hobden Projects Limited

General information

Name:

Hobden Projects Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 02660337

Incorporation date: 1991-11-05

Dissolution date: 2022-12-23

End of financial year: 03 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hobden Projects started conducting its business in 1991 as a Private Limited Company with reg. no. 02660337. The company's head office was located in Northampton at 100 St. James Road. This Hobden Projects Limited company had been operating on the market for thirty one years. The firm has a history in name changes. Up till now the firm had three different company names. Before 2003 the firm was run as Hobden Associates (partnerships) and up to that point the registered company name was Hobden Partnerships.

The company was controlled by one managing director: Paul H., who was assigned to lead the company in November 1992.

Paul H. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Hobden Projects Limited 2003-04-08
  • Hobden Associates (partnerships) Limited 2000-10-30
  • Hobden Partnerships Limited 1997-05-08
  • Eurobeck Developments Limited 1991-11-05

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 05 November 1992

Latest update: 1 July 2023

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 03 August 2022
Account last made up date 03 November 2020
Confirmation statement next due date 19 November 2021
Confirmation statement last made up date 05 November 2020
Annual Accounts 31st December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 31st December 2014
Annual Accounts 5th January 2016
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 5th January 2016
Annual Accounts 3rd January 2017
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 3rd January 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 03 November 2020
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 3rd November 2020 (AA)
filed on: 4th, November 2020
accounts
Free Download Download filing (8 pages)

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)

  • 41100 : Development of building projects
31
Company Age

Closest Companies - by postcode