Background WavePink WaveYellow Wave

HOBDEN ASSET MANAGEMENT LIMITED (01911010)

HOBDEN ASSET MANAGEMENT LIMITED (01911010) is an active UK company. incorporated on 3 May 1985. with registered office in 54 Weymouth Street. The company operates in the Construction sector, engaged in development of building projects. HOBDEN ASSET MANAGEMENT LIMITED has been registered for 40 years. Current directors include DATTANI, Ashok, HOBDEN, Christopher Martin, HOBDEN DA SILVA, Hannah Grace and 1 others.

Company Number
01911010
Status
active
Type
ltd
Incorporated
3 May 1985
Age
40 years
Address
54 Weymouth Street, W1G 6NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DATTANI, Ashok, HOBDEN, Christopher Martin, HOBDEN DA SILVA, Hannah Grace, SHARP, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBDEN ASSET MANAGEMENT LIMITED

HOBDEN ASSET MANAGEMENT LIMITED is an active company incorporated on 3 May 1985 with the registered office located in 54 Weymouth Street. The company operates in the Construction sector, specifically engaged in development of building projects. HOBDEN ASSET MANAGEMENT LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01911010

LTD Company

Age

40 Years

Incorporated 3 May 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HOBDEN ESTATES LIMITED
From: 21 November 1991To: 14 July 2004
LEASEMOUNT LIMITED
From: 3 May 1985To: 21 November 1991
Contact
Address

54 Weymouth Street London , W1G 6NU,

Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Oct 14
Director Joined
Apr 16
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Jun 23
Share Issue
Jun 23
Director Joined
Oct 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SHARP, Michael James

Active
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 26 Apr 2022

DATTANI, Ashok

Active
54 Weymouth StreetW1G 6NU
Born February 1953
Director
Appointed 08 Oct 2014

HOBDEN, Christopher Martin

Active
Weymouth Street, LondonW1G 6NU
Born January 1949
Director
Appointed N/A

HOBDEN DA SILVA, Hannah Grace

Active
54 Weymouth StreetW1G 6NU
Born December 1986
Director
Appointed 19 Apr 2016

SHARP, Michael James

Active
54 Weymouth StreetW1G 6NU
Born January 1991
Director
Appointed 01 Oct 2024

HOBDEN, Elisabeth Mary

Resigned
Weymouth Street, LondonW1G 6NU
Secretary
Appointed N/A
Resigned 01 Apr 2011

HOBDEN, Richard Lightfoot

Resigned
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 01 Apr 2011
Resigned 01 Nov 2018

WOODALL, Clodagh

Resigned
LondonW1G 6NU
Secretary
Appointed 01 Nov 2018
Resigned 26 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
St. SampsonGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jun 2023

Mr Christopher Martin Hobden

Active
54 Weymouth StreetW1G 6NU
Born January 1949

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

162

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 June 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Statement Of Companys Objects
28 November 2019
CC04CC04
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Move Registers To Sail Company
23 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Miscellaneous
14 December 2009
MISCMISC
Accounts With Accounts Type Small
6 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
7 March 2003
403aParticulars of Charge Subject to s859A
Legacy
7 March 2003
403aParticulars of Charge Subject to s859A
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288cChange of Particulars
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
13 April 2001
287Change of Registered Office
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
24 May 2000
403aParticulars of Charge Subject to s859A
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
123Notice of Increase in Nominal Capital
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
29 June 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
26 March 1993
288288
Legacy
26 March 1993
363aAnnual Return
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
12 June 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
363x363x
Resolution
17 December 1991
RESOLUTIONSResolutions
Memorandum Articles
16 December 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363x363x
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
403aParticulars of Charge Subject to s859A
Legacy
6 June 1990
395Particulars of Mortgage or Charge
Legacy
25 April 1990
363363
Legacy
25 April 1990
353353
Legacy
23 April 1990
395Particulars of Mortgage or Charge
Legacy
23 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
2 August 1989
395Particulars of Mortgage or Charge
Legacy
28 March 1989
395Particulars of Mortgage or Charge
Legacy
28 March 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
15 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
225(1)225(1)
Miscellaneous
3 May 1985
MISCMISC