Hobart Court Property Management Ltd. HASTINGS


Hobart Court Property Management started in year 1991 as Private Limited Company with registration number 02574017. The Hobart Court Property Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hastings at Bumpkin Shaw Yard,. Postal code: TN35 4NY. Since 9th July 1996 Hobart Court Property Management Ltd. is no longer carrying the name P. Pearson Contract Management.

There is a single director in the firm at the moment - Karen W., appointed on 30 October 1998. In addition, a secretary was appointed - Karen W., appointed on 30 October 1998. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TN35 4NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1091622 . It is located at Bumpkin Shaw Yard, Rock Lane, Hastings with a total of 2 cars.

Hobart Court Property Management Ltd. Address / Contact

Office Address Bumpkin Shaw Yard,
Office Address2 Rock Lane Guestling,
Town Hastings
Post code TN35 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574017
Date of Incorporation Wed, 16th Jan 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Karen W.

Position: Secretary

Appointed: 30 October 1998

Karen W.

Position: Director

Appointed: 30 October 1998

Taylor R.

Position: Director

Appointed: 26 April 2012

Resigned: 05 February 2014

David M.

Position: Director

Appointed: 11 March 1997

Resigned: 30 October 1998

David M.

Position: Secretary

Appointed: 26 July 1996

Resigned: 30 October 1998

Robert P.

Position: Secretary

Appointed: 16 January 1993

Resigned: 06 June 1996

Philip P.

Position: Director

Appointed: 16 January 1993

Resigned: 23 February 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Philip P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip P.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

P. Pearson Contract Management July 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 615-792  1 760346      
Balance Sheet
Cash Bank On Hand      9635105108 6041 2361 086
Current Assets6 02918 20112 26415 51820 5616 7888 3588 1256 92127 93617 01417 270
Debtors27410 29812 24613 02013 020 8 5736 4119 7299 72915 77816 184
Net Assets Liabilities     589283-637-1 2571 556-5 230-8 823
Property Plant Equipment      970743743602542488
Cash Bank In Hand5 7557 90318182 498       
Net Assets Liabilities Including Pension Asset Liability-2 615-7929809801 760346      
Tangible Fixed Assets1 4921 2681 5781 3421 342       
Reserves/Capital
Called Up Share Capital55555       
Profit Loss Account Reserve-2 620-7979759751 923       
Shareholder Funds-2 615-792  1 760346      
Other
Accumulated Depreciation Impairment Property Plant Equipment      10 84410 98911 07111 21211 27211 326
Average Number Employees During Period       11111
Corporation Tax Payable      8  797979
Creditors     9 9179 4658 92112 89512 89522 78626 581
Increase From Depreciation Charge For Year Property Plant Equipment       14574746054
Net Current Assets Liabilities-4 107-1 806-598-598619-6241 107-1 462-3 019-3 019-5 772-9 311
Property Plant Equipment Gross Cost      11 81411 81411 81411 81411 81411 814
Trade Creditors Trade Payables      1 3381 0511 1681 3501 0141 013
Trade Debtors Trade Receivables      2631 1002 0002 0002 6302 630
Creditors Due Within One Year10 13620 00712 86214 93219 9427 412      
Number Shares Allotted 5 55       
Par Value Share 1111       
Provisions For Liabilities Charges 254          
Share Capital Allotted Called Up Paid55555       
Tangible Fixed Assets Cost Or Valuation11 22511 22511 81411 81411 814       
Tangible Fixed Assets Depreciation9 7339 95710 23610 23610 472       
Tangible Fixed Assets Depreciation Charged In Period 224279236236       
Total Assets Less Current Liabilities-2 615-538980 1 760346283     
Advances Credits Directors 690          
Fixed Assets    1 141970824     
Advances Credits Repaid In Period Directors  690         
Capital Employed -7929809801 928       
Tangible Fixed Assets Additions  589         

Transport Operator Data

Bumpkin Shaw Yard
Address Rock Lane
City Hastings
Post code TN35 4NY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, December 2023
Free Download (4 pages)

Company search

Advertisements