Background WavePink WaveYellow Wave

HOBART GARDENS COLCHESTER MANAGEMENT COMPANY LIMITED (08077545)

HOBART GARDENS COLCHESTER MANAGEMENT COMPANY LIMITED (08077545) is an active UK company. incorporated on 21 May 2012. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HOBART GARDENS COLCHESTER MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include ROUGHAN, Ann, TINDLEY, Keith Anthony.

Company Number
08077545
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 years
Address
4 Hobart Gardens, Colchester, CO2 8YN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROUGHAN, Ann, TINDLEY, Keith Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBART GARDENS COLCHESTER MANAGEMENT COMPANY LIMITED

HOBART GARDENS COLCHESTER MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2012 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOBART GARDENS COLCHESTER MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08077545

LTD Company

Age

13 Years

Incorporated 21 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

4 Hobart Gardens Colchester, CO2 8YN,

Previous Addresses

2 Hobart Gardens Colchester CO2 8YN
From: 21 May 2015To: 28 December 2016
4 Hobart Gardens Colchester CO2 8YN England
From: 5 November 2014To: 21 May 2015
Strover House Crouch Street Colchester Essex CO3 3ES
From: 21 May 2012To: 5 November 2014
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Sept 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROUGHAN, Ann

Active
Hobart Gardens, ColchesterCO2 8YN
Born February 1939
Director
Appointed 06 Oct 2016

TINDLEY, Keith Anthony

Active
Hobart Gardens, ColchesterCO2 8YN
Born July 1949
Director
Appointed 04 Nov 2014

KEEBLE, Graham

Resigned
Hobart Gardens, ColchesterCO2 8YN
Born April 1953
Director
Appointed 04 Nov 2014
Resigned 06 Oct 2016

LYNCH, John

Resigned
Crouch Street, ColchesterCO3 3ES
Born November 1966
Director
Appointed 21 May 2012
Resigned 04 Nov 2014

Persons with significant control

1

Mr Keith Anthony Tindley

Active
Hobart Gardens, ColchesterCO2 8YN
Born July 1949

Nature of Control

Significant influence or control
Notified 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Incorporation Company
21 May 2012
NEWINCIncorporation