Having been setup in 2004, P R Hobson Properties Ltd has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Hobson, Andrea Rose, Hobson, Peter Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOBSON, Peter Robert | 12 July 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOBSON, Andrea Rose | 18 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 30 April 2020 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 16 July 2019 | |
AA01 - Change of accounting reference date | 30 April 2019 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AD01 - Change of registered office address | 08 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 02 June 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 16 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2006 | |
363a - Annual Return | 29 September 2006 | |
363a - Annual Return | 09 September 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 27 August 2004 | |
287 - Change in situation or address of Registered Office | 09 August 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 20 July 2004 | |
NEWINC - New incorporation documents | 12 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 06 October 2004 | Outstanding |
N/A |