8-9 HOBURY STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

8-9 HOBURY STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08052602

Incorporation date

01/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2012)
dot icon25/09/2025
Micro company accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon04/12/2024
Micro company accounts made up to 2024-05-31
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon04/10/2023
Micro company accounts made up to 2023-05-31
dot icon25/05/2023
Withdrawal of a person with significant control statement on 2023-05-25
dot icon25/05/2023
Notification of Guillaume Petitgas as a person with significant control on 2023-05-25
dot icon25/05/2023
Notification of Juliette Petitgas as a person with significant control on 2023-05-25
dot icon10/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon20/10/2022
Micro company accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon10/09/2021
Micro company accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-01 with updates
dot icon04/06/2020
Termination of appointment of Sarah Howard as a director on 2015-08-30
dot icon14/05/2020
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to The Studio 16 Cavaye Place London SW10 9PT on 2020-05-14
dot icon14/05/2020
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2020-02-29
dot icon04/05/2020
Termination of appointment of Ablesafe Limited as a secretary on 2020-05-04
dot icon09/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon04/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon26/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon06/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon05/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon02/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon04/05/2015
Secretary's details changed for Ablesafe Limited on 2014-05-01
dot icon18/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon01/07/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon01/07/2014
Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2014-07-01
dot icon29/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon21/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon22/07/2013
Appointment of Mr Guillaume Petitgas as a director
dot icon22/07/2013
Termination of appointment of Luigino Lanza as a director
dot icon13/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon29/11/2012
Appointment of Amanda Elisabeth Marie Willis as a director
dot icon04/07/2012
Director's details changed for Amanda Lisabeth Marie Willis on 2012-07-04
dot icon04/07/2012
Appointment of Amanda Lisabeth Marie Willis as a director
dot icon04/07/2012
Appointment of Sarah Howard as a director
dot icon04/07/2012
Appointment of Jacob Matthew Shine as a director
dot icon04/07/2012
Appointment of Andrew John Fortescue Nason as a director
dot icon03/05/2012
Appointment of Luigi Lanza as a director
dot icon03/05/2012
Termination of appointment of Peter Edney as a director
dot icon01/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petitgas, Guillaume
Director
19/07/2013 - Present
4
Shine, Jacob Matthew
Director
04/07/2012 - Present
-
Nason, Andrew John Fortescue, Mr.
Director
04/07/2012 - Present
1
Willis, Amanda Elisabeth Marie
Director
04/07/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8-9 HOBURY STREET FREEHOLD LIMITED

8-9 HOBURY STREET FREEHOLD LIMITED is an(a) Active company incorporated on 01/05/2012 with the registered office located at The Studio 16 Cavaye Place, London SW10 9PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8-9 HOBURY STREET FREEHOLD LIMITED?

toggle

8-9 HOBURY STREET FREEHOLD LIMITED is currently Active. It was registered on 01/05/2012 .

Where is 8-9 HOBURY STREET FREEHOLD LIMITED located?

toggle

8-9 HOBURY STREET FREEHOLD LIMITED is registered at The Studio 16 Cavaye Place, London SW10 9PT.

What does 8-9 HOBURY STREET FREEHOLD LIMITED do?

toggle

8-9 HOBURY STREET FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 8-9 HOBURY STREET FREEHOLD LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2025-05-31.