ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hobden Cromwell Limited

Hobden Cromwell Limited is an active company incorporated on 20 October 1993 with the registered office located in London, Greater London. Hobden Cromwell Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02864563
Private limited company
Age
31 years
Incorporated 20 October 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
54 Weymouth Street
London
W1G 6NU
Address changed on 4 Nov 2024 (10 months ago)
Previous address was 29/30 Fitzroy Square London W1T 6LQ United Kingdom
Telephone
02074865942
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jan 1949
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1976
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1967
Hobden Asset Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medical Centre Developments Limited
Mr Christopher Martin Hobden and Nigel Kevin Ford are mutual people.
Active
Medical Centre Holdings Limited
Nigel Kevin Ford and Mr Christopher Martin Hobden are mutual people.
Active
Pre-School Properties Limited
Mr Christopher Martin Hobden and Mr Rupert James Stephens are mutual people.
Active
Countryside Properties (Bicester) Limited
Mr Christopher Martin Hobden and Mr Rupert James Stephens are mutual people.
Active
Hobden Estates (Bicester) Limited
Mr Christopher Martin Hobden and Mr Rupert James Stephens are mutual people.
Active
Medical Centre Developments (GB) Limited
Nigel Kevin Ford and Mr Christopher Martin Hobden are mutual people.
Active
Rural Housing Trust Limited
Mr Christopher Martin Hobden and Mr Rupert James Stephens are mutual people.
Active
Northchapel Limited
Mr Christopher Martin Hobden and Mr Rupert James Stephens are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£165.85K
Decreased by £1.15K (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.59M
Decreased by £3.53M (-29%)
Total Liabilities
-£1.75M
Decreased by £4.25M (-71%)
Net Assets
£6.84M
Increased by £718.34K (+12%)
Debt Ratio (%)
20%
Decreased by 29.13% (-59%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Full Accounts Submitted
7 Months Ago on 7 Feb 2025
Nigel Kevin Ford Resigned
7 Months Ago on 30 Jan 2025
Charge Satisfied
9 Months Ago on 11 Dec 2024
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Inspection Address Changed
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 12 Apr 2024
Inspection Address Changed
1 Year 7 Months Ago on 20 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years 6 Months Ago on 6 Mar 2023
Get Credit Report
Discover Hobden Cromwell Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 October 2024 with no updates
Submitted on 11 Feb 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 7 Feb 2025
Termination of appointment of Nigel Kevin Ford as a director on 30 January 2025
Submitted on 31 Jan 2025
Satisfaction of charge 14 in full
Submitted on 11 Dec 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 5 Nov 2024
Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 12 Apr 2024
Register inspection address has been changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 29/30 Fitzroy Square London W1T 6LQ
Submitted on 20 Jan 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 13 Nov 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 6 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year