Background WavePink WaveYellow Wave

HOBART PLACE NOMINEES LIMITED (01500690)

HOBART PLACE NOMINEES LIMITED (01500690) is an active UK company. incorporated on 9 June 1980. with registered office in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOBART PLACE NOMINEES LIMITED has been registered for 45 years. Current directors include COOMBS, Kenneth Byron, HINDIA, Nischal Vinesh.

Company Number
01500690
Status
active
Type
ltd
Incorporated
9 June 1980
Age
45 years
Address
Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOMBS, Kenneth Byron, HINDIA, Nischal Vinesh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBART PLACE NOMINEES LIMITED

HOBART PLACE NOMINEES LIMITED is an active company incorporated on 9 June 1980 with the registered office located in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOBART PLACE NOMINEES LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01500690

LTD Company

Age

45 Years

Incorporated 9 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WATLING EIGHTY FOUR LIMITED
From: 9 June 1980To: 13 October 1983
Contact
Address

Wrotham Place Bull Lane Wrotham Near Sevenoaks, TN15 7AE,

Previous Addresses

Linton Park Linton Maidstone Kent ME17 4AB England
From: 9 February 2022To: 20 March 2023
Linton Park Linton Park Linton Maidstone Kent ME17 4AB England
From: 21 December 2017To: 9 February 2022
2 Hobart Place London SW1W 0HU
From: 9 June 1980To: 21 December 2017
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 01 Aug 2024

COOMBS, Kenneth Byron

Active
Bull Lane, Near SevenoaksTN15 7AE
Born February 1960
Director
Appointed 25 Sept 2023

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Born December 1979
Director
Appointed 01 Aug 2024

BODRI, Anita Denise

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

GOLDING, Samantha

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 12 Jun 1995
Resigned 30 Nov 2017

LEE, Susan Debra

Resigned
67 Vincenzo Close, HatfieldAL9 7NJ
Secretary
Appointed N/A
Resigned 31 Oct 1993

MORTON, Julia Alison

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 30 Nov 2017
Resigned 20 Apr 2018

NORMAN, Rodney Hugh

Resigned
Flat 4, LondonW8 4RZ
Secretary
Appointed 31 Oct 1993
Resigned 12 Jun 1995

TAKK, Amarpal

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

BARRATT, Trevor John

Resigned
2 Hobart PlaceSW1W 0HU
Born April 1960
Director
Appointed 30 Apr 2014
Resigned 28 Apr 2016

BODRI, Anita Denise

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born July 1959
Director
Appointed 31 Dec 2023
Resigned 01 Aug 2024

BURTON, Michael Arthur

Resigned
56 Heath Rise, BromleyBR2 7PD
Born May 1941
Director
Appointed N/A
Resigned 14 May 2004

COWBURN, Seth Charles

Resigned
2 Hobart PlaceSW1W 0HU
Born July 1971
Director
Appointed 28 Apr 2016
Resigned 04 May 2017

DAWSON, William Mark

Resigned
29 Geraldine Road, LondonSW18 2NR
Born November 1952
Director
Appointed N/A
Resigned 30 Apr 1999

FRANKS, Thomas Kenric

Resigned
Linton, MaidstoneME17 4AB
Born December 1963
Director
Appointed 28 Feb 2018
Resigned 30 Jun 2022

GOLDING, Samantha

Resigned
Linton Park, MaidstoneME17 4AB
Born March 1967
Director
Appointed 04 May 2017
Resigned 30 Nov 2017

HENRY, Nadine

Resigned
2 Hobart PlaceSW1W 0HU
Born February 1964
Director
Appointed 30 Apr 1999
Resigned 30 Apr 2014

HOUGH, Timothy Robert Valentine

Resigned
Corners, HeathfieldTN21 0RE
Born November 1947
Director
Appointed 30 Apr 1999
Resigned 31 Oct 2002

HOUGH, Timothy Robert Valentine

Resigned
Corners, HeathfieldTN21 0RE
Born November 1947
Director
Appointed 26 Feb 1998
Resigned 01 Sept 1998

MATHEWS, Wayne Brinley

Resigned
Linton Park, MaidstoneME17 4AB
Born September 1957
Director
Appointed 30 Jan 2013
Resigned 28 Feb 2018

MORTON, Julia Alison

Resigned
Linton Park, MaidstoneME17 4AB
Born April 1968
Director
Appointed 30 Nov 2017
Resigned 20 Apr 2018

OSTACCHINI, Peter Lewis

Resigned
2 Hobart PlaceSW1W 0HU
Born July 1960
Director
Appointed 08 Sept 1998
Resigned 30 Jan 2013

PERKINS, Malcolm Courtney, Mr.

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born February 1945
Director
Appointed 23 Aug 2022
Resigned 25 Sept 2023

REEVES, David Arthur

Resigned
20 The Avenue, BillericayCM12 9HG
Born October 1946
Director
Appointed 08 Sept 1998
Resigned 06 Oct 2002

SHARP, Nicholas John Gordon

Resigned
9 Hartley Old Road, PurleyCR8 4HH
Born October 1936
Director
Appointed N/A
Resigned 30 Apr 1999

TAKK, Amarpal

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born January 1974
Director
Appointed 20 Apr 2018
Resigned 31 Dec 2023

TRICKEY, Alan John

Resigned
Greenleigh 9 Chiltern Road, SuttonSM2 5QP
Born October 1947
Director
Appointed 30 Apr 1999
Resigned 24 Oct 2002

Persons with significant control

1

Bull Lane, Near SevenoaksTN15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Auditors Resignation Company
15 August 2006
AUDAUD
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
6 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
7 October 1997
AUDAUD
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Legacy
11 September 1991
288288
Legacy
11 April 1991
288288
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Resolution
8 January 1991
RESOLUTIONSResolutions
Auditors Resignation Company
19 November 1990
AUDAUD
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
17 August 1989
288288
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
16 June 1988
288288
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
21 January 1988
288288
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
27 October 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 June 1980
MISCMISC