HOBART PLACE INVESTMENTS LIMITED - DUNDEE


Company Profile Company Filings

Overview

HOBART PLACE INVESTMENTS LIMITED is a Private Limited Company from DUNDEE UNITED KINGDOM and has the status: Active.
HOBART PLACE INVESTMENTS LIMITED was incorporated 32 years ago on 23/08/1991 and has the registered number: SC133592. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HOBART PLACE INVESTMENTS LIMITED - DUNDEE

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

14 CITY QUAY
DUNDEE
DD1 3JA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EILEEN ANNABELLE RAPERPORT Aug 1951 British Director 2012-09-28 CURRENT
GUY ROSTRON Oct 1960 British Director 2012-09-28 CURRENT
MR KEVIN JOHNSON Sep 1975 British Director 2022-02-14 CURRENT
CURTIS EVAN JEWELL Dec 1981 American Director 2022-02-14 CURRENT
MR DANIEL ALEXIS PRYOR Mar 1968 American Director 2012-03-28 UNTIL 2016-09-30 RESIGNED
MALCOLM JOHN GLASSCOCK May 1947 British Director 1998-02-28 UNTIL 2002-10-01 RESIGNED
PETER MAGUIRE THWAITE British Director 1995-03-08 UNTIL 2001-09-30 RESIGNED
JOHN IAN MENZIES Sep 1958 British Director 1994-11-02 UNTIL 1995-03-08 RESIGNED
ALASDAIR BOYD MACLAUCHLAN Mar 1946 British Director 1992-09-21 UNTIL 1995-03-08 RESIGNED
MR MARK PAUL LEHMAN Feb 1967 American Director 2012-03-28 UNTIL 2019-10-01 RESIGNED
SIR ROBERT FREDERICK HUNT May 1918 British Director 1992-09-22 UNTIL 1995-03-08 RESIGNED
FREDERICK DONALD FORDYCE HOUSEGO Mar 1948 British Director 1992-09-21 UNTIL 1995-03-08 RESIGNED
MR CHARLES HERBERT PARKER Jul 1953 British Director 1992-09-21 UNTIL 1995-03-08 RESIGNED
ALISON YAPP Nov 1965 British Secretary 2001-10-01 UNTIL 2006-01-27 RESIGNED
PETER MAGUIRE THWAITE British Secretary 1995-03-08 UNTIL 2001-09-30 RESIGNED
FREDERICK DONALD FORDYCE HOUSEGO Secretary 1993-07-31 UNTIL 1995-03-08 RESIGNED
MORVEN GOW British Secretary 2009-02-06 UNTIL 2011-03-30 RESIGNED
MR NICHOLAS DAVID MARTIN GILES Jul 1971 British Secretary 2006-01-27 UNTIL 2009-02-06 RESIGNED
BURNESS SOLICITORS Corporate Nominee Secretary 1991-08-23 UNTIL 1992-09-21 RESIGNED
ALEXANDER ANDERSON May 1941 British Secretary 1992-09-21 UNTIL 1993-07-31 RESIGNED
WILLIAM (BILL) FLEXON Apr 1963 American Director 2012-03-28 UNTIL 2020-02-05 RESIGNED
ALISON YAPP Nov 1965 British Director 2001-10-01 UNTIL 2006-01-27 RESIGNED
ALEXANDER ANDERSON May 1941 British Director 1992-09-21 UNTIL 1993-07-31 RESIGNED
JOHN LEONARD AVERY Oct 1958 British Director 2002-10-01 UNTIL 2012-06-29 RESIGNED
MR CHARLES SCOTT BRANNAN Jul 1958 Usa Director 2012-01-17 UNTIL 2016-09-01 RESIGNED
MR CHARLES SCOTT BRANNAN Jul 1958 Usa Director 2011-01-13 UNTIL 2011-01-13 RESIGNED
ROBERT ARTHUR CARELESS Dec 1953 British Director 2004-04-22 UNTIL 2012-01-13 RESIGNED
MR ROBIN HURST CLARK Jul 1980 British Director 2012-09-28 UNTIL 2014-11-30 RESIGNED
MR DAVID MAURICE EILBECK Apr 1957 British Director 2002-10-01 UNTIL 2004-04-22 RESIGNED
NIGEL EDWARD ROBSON Jul 1945 British Director 1992-09-21 UNTIL 1995-03-08 RESIGNED
IAN CUMMING FRASER Jul 1961 British Director 1995-03-08 UNTIL 1998-02-28 RESIGNED
MR JAMES RICHARD DEELEY Jun 1963 British Director 2008-01-09 UNTIL 2012-01-13 RESIGNED
DR JEFFREY WILLIAM HERBERT Jul 1942 British Director 1992-09-21 UNTIL 1995-03-08 RESIGNED
MR MALCOLM JAMES WOOD Sep 1955 British Director 1991-08-23 UNTIL 1991-09-21 RESIGNED
KENNETH NORMAN UNDERHILL May 1938 British Director 1992-09-22 UNTIL 1993-09-30 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2014-09-08 UNTIL 2017-03-30 RESIGNED
MS ANNE LYNNE PUCKETT Feb 1962 American Director 2012-01-13 UNTIL 2016-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hobart Overseas Holdings Limited 2019-12-30 - 2019-12-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Charter Overseas Holdings Limited 2019-12-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Exelvia Overseas Limited 2016-04-06 - 2019-12-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) UPSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CHARTER INDUSTRIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHARTER CENTRAL FINANCE LIMITED UPSHIRE UNITED KINGDOM Active FULL 64191 - Banks
CENTRAL MINING FINANCE LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
CHARTER CENTRAL SERVICES LIMITED UPSHIRE UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
CHARTER CONSOLIDATED LIMITED UPSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
EXELVIA PROPERTIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HAYS NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HAYS SPECIALIST RECRUITMENT LIMITED LONDON UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
EXELVIA INVESTMENTS LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CAST RESOURCES LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CHARTER OVERSEAS HOLDINGS LIMITED UPSHIRE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
EXELVIA COMPANY UPSHIRE UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HAYS PROPERTY HOLDINGS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
MAGNUS IRELAND REFER TO PARENT REGISTRY Active FULL None Supplied
EXELVIA IRELAND REFER TO PARENT REGISTRY Active FULL None Supplied
EXELVIA (BERMUDA) LIMITED HAMILTON BERMUDA Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.A.T.MUSIC LIMITED DUNDEE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BALDRAGON PROPERTIES LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ANGUS HEATHERS LIMITED ANGUS Active TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants
ARBUCKLE SOFT FRUIT LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
AMCA CREATIVE LIMITED DUNDEE Active TOTAL EXEMPTION FULL 71111 - Architectural activities
ANDREW (BLU HAIR) LIMITED DUNDEE Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
ARBUCKLE POULTRY LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 01470 - Raising of poultry
ANGUS ECONOMICS LIMITED DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
3 CROWNS GROUP LIMITED DUNDEE SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
BIRCHFALLS PROPERTIES LTD DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate