Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOBART LAND LIMITED
Company Information for

HOBART LAND LIMITED

OFFICE 11 ROMNEY MARSH BUSINESS HUB, MOUNTFIELD ROAD, NEW ROMNEY, KENT, TN28 8LH,
Company Registration Number
02774555
Private Limited Company
Active

Company Overview

About Hobart Land Ltd
HOBART LAND LIMITED was founded on 1992-12-17 and has its registered office in New Romney. The organisation's status is listed as "Active". Hobart Land Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOBART LAND LIMITED
 
Legal Registered Office
OFFICE 11 ROMNEY MARSH BUSINESS HUB
MOUNTFIELD ROAD
NEW ROMNEY
KENT
TN28 8LH
Other companies in TN28
 
Filing Information
Company Number 02774555
Company ID Number 02774555
Date formed 1992-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/02/2023
Account next due 23/11/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 13:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBART LAND LIMITED
The accountancy firm based at this address is STEPHEN HILL MID KENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOBART LAND LIMITED
The following companies were found which have the same name as HOBART LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOBART LANDING, UNIT TWO, PROPERTY OWNER'S ASSOCIATION, INC. 3565 MARTHAS LN VERO BEACH FL 32967 Inactive Company formed on the 1994-01-18
HOBART LANDING SERVICES COMPANY 8751 WEST BROWARD BOULEVARD PLANTATION FL 33324 Inactive Company formed on the 1970-07-09
HOBART LANDING ASSOCIATION, INC. 3496 MARSHA LANE VERO BEACH FL 32967 Inactive Company formed on the 1999-01-28
HOBART LANDING HANDYMAN, LLC 4215 79TH STREET VERO BEACH FL 32967 Inactive Company formed on the 2016-04-18
HOBART LANDING HOME OWNERS' ASSOCIATION, INCORPORATED 7920 INDIAN RIVER BLVD VERO BEACH FL 32967 Active Company formed on the 1979-11-02

Company Officers of HOBART LAND LIMITED

Current Directors
Officer Role Date Appointed
LOUISE KENLOCK
Company Secretary 1998-09-01
RUPERT ADAM HOBART KENLOCK
Director 1992-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY FRANKLIN
Director 2000-04-01 2009-02-23
LAWSTORE LIMITED
Company Secretary 2000-05-09 2000-12-15
CHARLES TERENCE HOBART KENLOCK
Director 1992-12-17 1999-04-01
KATE KENLOCK
Company Secretary 1996-12-01 1998-09-01
SHEILA MAY KENLOCK
Company Secretary 1992-12-17 1996-12-01
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-17 1993-12-08
SHELIA GILLIAN MATTHEWS
Company Secretary 1993-11-19 1993-11-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-17 1992-12-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1823/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-22AA23/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13PSC04Change of details for Mr Rupert Adam Hobart Kenlock as a person with significant control on 2022-05-09
2022-05-13CH01Director's details changed for Mr Rupert Adam Hobart Kenlock on 2022-05-09
2022-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS LOUISE KENLOCK on 2022-05-09
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM 44 High Street New Romney Kent TN28 8BZ
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-11AA23/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-17AA23/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16PSC04Change of details for Mr Rupert Adam Hobart Kenlock as a person with significant control on 2020-10-12
2020-10-16CH01Director's details changed for Mr Rupert Adam Hobart Kenlock on 2020-10-12
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-11AA23/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-11-20AA23/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-18PSC04Change of details for Mr Rupert Adam Hobart Kenlock as a person with significant control on 2017-05-11
2017-11-16AA23/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027745550013
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027745550014
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027745550015
2017-05-11CH01Director's details changed for Mr Rupert Adam Hobart Kenlock on 2017-05-11
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 80
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027745550015
2016-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 23/02/16
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027745550013
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027745550014
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 80
2016-01-11AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA23/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 80
2015-01-29AR0117/12/14 FULL LIST
2014-11-19AA23/02/14 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 80
2014-01-14AR0117/12/13 FULL LIST
2013-11-25AA23/02/13 TOTAL EXEMPTION SMALL
2013-01-14AR0117/12/12 FULL LIST
2012-12-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 23/02/12
2012-11-22AA23/02/12 TOTAL EXEMPTION SMALL
2012-01-10AR0117/12/11 FULL LIST
2011-11-15AA23/02/11 TOTAL EXEMPTION SMALL
2011-01-06AR0117/12/10 FULL LIST
2010-11-22AA23/02/10 TOTAL EXEMPTION SMALL
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-07AR0117/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ADAM HOBART KENLOCK / 17/12/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE KENLOCK / 17/12/2009
2009-12-22AA23/02/09 TOTAL EXEMPTION SMALL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FRANKLIN
2009-01-14363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE KENLOCK / 17/12/2008
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT KENLOCK / 17/12/2008
2009-01-07AA23/02/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/02/07
2007-01-10363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-22225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 23/02/06
2005-12-19363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: ABOYNE HOUSE 46 HIGH STREET NEW ROMNEY KENT TN28 8AT
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-23363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-06-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-15363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-1288(2)RAD 19/04/01--------- £ SI 40@1=40 £ IC 40/80
2001-02-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-02-09363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-12288aNEW SECRETARY APPOINTED
2000-04-15288aNEW DIRECTOR APPOINTED
2000-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-17363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-30288bDIRECTOR RESIGNED
1999-01-18363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-09-02288aNEW SECRETARY APPOINTED
1998-09-02288bSECRETARY RESIGNED
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-19363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-10-03363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1997-07-09395PARTICULARS OF MORTGAGE/CHARGE
1997-07-09AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-03288aNEW SECRETARY APPOINTED
1997-04-03288cDIRECTOR'S PARTICULARS CHANGED
1997-04-03288bSECRETARY RESIGNED
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1996-07-25287REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 15 SOUTH STREET YEOVIL SOMERSET BA20 1QD
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOBART LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOBART LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-28 Satisfied BARCLAYS BANK PLC
2016-02-29 Satisfied BARCLAYS BANK PLC
2016-02-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-02-24 £ 387,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-23
Annual Accounts
2014-02-23
Annual Accounts
2015-02-23
Annual Accounts
2016-02-23
Annual Accounts
2017-02-23
Annual Accounts
2018-02-23
Annual Accounts
2019-02-23
Annual Accounts
2020-02-23
Annual Accounts
2021-02-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOBART LAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-24 £ 80
Cash Bank In Hand 2012-02-24 £ 2,111
Current Assets 2012-02-24 £ 2,163,798
Debtors 2012-02-24 £ 134,185
Fixed Assets 2012-02-24 £ 3,874
Shareholder Funds 2012-02-24 £ 1,780,230
Stocks Inventory 2012-02-24 £ 2,027,502
Tangible Fixed Assets 2012-02-24 £ 3,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOBART LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOBART LAND LIMITED
Trademarks
We have not found any records of HOBART LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOBART LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOBART LAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOBART LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOBART LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOBART LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1