Background WavePink WaveYellow Wave

HOBART LAND LIMITED (02774555)

HOBART LAND LIMITED (02774555) is an active UK company. incorporated on 17 December 1992. with registered office in New Romney. The company operates in the Construction sector, engaged in development of building projects. HOBART LAND LIMITED has been registered for 33 years. Current directors include KENLOCK, Rupert Adam Hobart.

Company Number
02774555
Status
active
Type
ltd
Incorporated
17 December 1992
Age
33 years
Address
Office 11 Romney Marsh Business Hub, New Romney, TN28 8LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENLOCK, Rupert Adam Hobart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBART LAND LIMITED

HOBART LAND LIMITED is an active company incorporated on 17 December 1992 with the registered office located in New Romney. The company operates in the Construction sector, specifically engaged in development of building projects. HOBART LAND LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02774555

LTD Company

Age

33 Years

Incorporated 17 December 1992

Size

N/A

Accounts

ARD: 23/2

Up to Date

7 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 24 February 2024 - 23 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 November 2026
Period: 24 February 2025 - 23 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Office 11 Romney Marsh Business Hub Mountfield Road New Romney, TN28 8LH,

Previous Addresses

44 High Street New Romney Kent TN28 8BZ
From: 17 December 1992To: 13 May 2022
Timeline

21 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Nov 09
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Dec 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jul 17
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Secured
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KENLOCK, Louise

Active
Romney Marsh Business Hub, New RomneyTN28 8LH
Secretary
Appointed 01 Sept 1998

KENLOCK, Rupert Adam Hobart

Active
Romney Marsh Business Hub, New RomneyTN28 8LH
Born August 1966
Director
Appointed 17 Dec 1992

KENLOCK, Kate

Resigned
3 Kings Court Mansions, LondonSW6 5PB
Secretary
Appointed 01 Dec 1996
Resigned 01 Sept 1998

KENLOCK, Sheila May

Resigned
Brimley Farm, ColytonEX13 6EJ
Secretary
Appointed 17 Dec 1992
Resigned 01 Dec 1996

MATTHEWS, Shelia Gillian

Resigned
1 Swan Yard, HonitonEX14
Secretary
Appointed 19 Nov 1993
Resigned 19 Nov 1993

LAWSTORE LIMITED

Resigned
31 Warwick Square, LondonSW1V 2AF
Corporate secretary
Appointed 09 May 2000
Resigned 15 Dec 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 1992
Resigned 17 Dec 1992

FRANKLIN, Sally

Resigned
27 Colwith Road, LondonW6 9EY
Born February 1967
Director
Appointed 01 Apr 2000
Resigned 23 Feb 2009

KENLOCK, Charles Terence Hobart

Resigned
Brimley Farm, ColytonEX13 6EJ
Born June 1940
Director
Appointed 17 Dec 1992
Resigned 01 Apr 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Dec 1992
Resigned 08 Dec 1993

Persons with significant control

1

Mr Rupert Adam Hobart Kenlock

Active
Romney Marsh Business Hub, New RomneyTN28 8LH
Born August 1966

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

138

Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts Amended With Made Up Date
21 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Legacy
15 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
363aAnnual Return
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
12 June 2001
88(2)R88(2)R
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
3 April 1997
288cChange of Particulars
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Legacy
25 July 1996
287Change of Registered Office
Accounts With Accounts Type Small
22 March 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Legacy
16 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
15 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Legacy
25 February 1994
288288
Legacy
14 January 1994
363b363b
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
28 November 1993
288288
Legacy
28 November 1993
88(2)R88(2)R
Resolution
28 November 1993
RESOLUTIONSResolutions
Legacy
28 November 1993
123Notice of Increase in Nominal Capital
Legacy
30 September 1993
225(1)225(1)
Legacy
10 January 1993
288288
Legacy
22 December 1992
288288
Incorporation Company
17 December 1992
NEWINCIncorporation