ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hobbs House Freehold Limited

Hobbs House Freehold Limited is an active company incorporated on 14 June 2016 with the registered office located in Cambridge, Cambridgeshire. Hobbs House Freehold Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10230182
Private limited company
Age
9 years
Incorporated 14 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (5 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
The Barn Downing Park
Station Road
Swaffham Bulbeck
CB25 0NW
United Kingdom
Address changed on 24 Jun 2025 (2 months ago)
Previous address was 2 Hills Road Cambridge CB2 1JP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1963
Director • British • Lives in England • Born in Jan 1967
Director • Consultant • British • Lives in England • Born in Sep 1967
Director • British • Lives in UK • Born in Jan 1957
Director • None • Swiss • Lives in Switzerland • Born in Oct 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lynmouth Management Company Limited
Epmg Legal Limited is a mutual person.
Active
Cedar Court (Cambridge) Limited
Epmg Legal Limited is a mutual person.
Active
Finchams Close Limited
Epmg Legal Limited is a mutual person.
Active
Maria Court Property Management Co. Limited
Epmg Legal Limited is a mutual person.
Active
Bickenhall Mansions Management Limited
Epmg Legal Limited is a mutual person.
Active
Melanmead Limited
Epmg Legal Limited is a mutual person.
Active
Active
New Pinehurst Residents Association (Cambridge) Limited
Epmg Legal Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£118.44K
Increased by £386 (0%)
Total Liabilities
-£4.24K
Decreased by £300 (-7%)
Net Assets
£114.2K
Increased by £686 (+1%)
Debt Ratio (%)
4%
Decreased by 0.27% (-7%)
Latest Activity
Registered Address Changed
2 Months Ago on 24 Jun 2025
Mrs Michaela Ann Vaux Details Changed
2 Months Ago on 24 Jun 2025
Mrs Raksha Mccann Details Changed
2 Months Ago on 24 Jun 2025
Ms Lilian Man Yim Chan Keller (PSC) Details Changed
2 Months Ago on 24 Jun 2025
Lilian Man Yim Chan Keller Details Changed
2 Months Ago on 24 Jun 2025
Epmg Legal Limited Resigned
2 Months Ago on 20 Jun 2025
Mrs Michaela Ann Vaux Details Changed
2 Months Ago on 20 Jun 2025
Mark Ritchie Wainwright Details Changed
2 Months Ago on 20 Jun 2025
Fiona Orme Details Changed
2 Months Ago on 20 Jun 2025
Mrs Raksha Mccann Details Changed
2 Months Ago on 20 Jun 2025
Get Credit Report
Discover Hobbs House Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Epmg Legal Limited as a secretary on 20 June 2025
Submitted on 25 Jun 2025
Change of details for Ms Lilian Man Yim Chan Keller as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mrs Michaela Ann Vaux on 20 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mrs Michaela Ann Vaux on 24 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mr David Andrew Cook on 20 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mark Ritchie Wainwright on 20 June 2025
Submitted on 24 Jun 2025
Registered office address changed from 2 Hills Road Cambridge CB2 1JP England to The Barn Downing Park Station Road Swaffham Bulbeck CB25 0NW on 24 June 2025
Submitted on 24 Jun 2025
Director's details changed for Fiona Orme on 20 June 2025
Submitted on 24 Jun 2025
Director's details changed for Lilian Man Yim Chan Keller on 20 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mrs Raksha Mccann on 20 June 2025
Submitted on 24 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year