HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03124577 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | The Old City Library 1 Castle Street EX4 3PT Exeter England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAWKMOOR PARK MANAGEMENT COMPANY LIMITED | Nov 17, 1995 | Nov 17, 1995 |
| HAWKMORE PARK MANAGEMENT COMPANY LIMITED | Nov 10, 1995 | Nov 10, 1995 |
What are the latest accounts for HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Wg Block & Estate Management Limited as a secretary on Apr 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from Wilkinson Grant, the Old City Library Castle Street Exeter Devon EX4 3PT England to The Old City Library 1 Castle Street Exeter EX4 3PT on Apr 01, 2025 | 1 pages | AD01 | ||
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom to Wilkinson Grant, the Old City Library Castle Street Exeter Devon EX4 3PT on Apr 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Lsh Residential Cosec Ltd as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Nov 10, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Gavin Trott as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Rosalind Frances Pugsley on Nov 10, 2022 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Nov 10, 2022
| 3 pages | SH01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 10, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 10, 2018 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Termination of appointment of John Wray Pollard as a director on Jan 22, 2018 | 1 pages | TM01 | ||
Who are the officers of HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WG BLOCK & ESTATE MANAGEMENT LIMITED | Secretary | 1 Castle Street EX4 3PT Exeter The Old City Library England |
| 330764020002 | ||||||||||
| BRIDGES, Michael William Herbert | Director | 1 Castle Street EX4 3PT Exeter The Old City Library England | United Kingdom | British | 10200510003 | |||||||||
| CLARGO, Brian | Director | 1 Castle Street EX4 3PT Exeter The Old City Library England | England | British | 183916000002 | |||||||||
| PUGSLEY, Rosalind Frances | Director | 1 Castle Street EX4 3PT Exeter The Old City Library England | United Kingdom | British | 130943540002 | |||||||||
| CARRICK, Michael John | Secretary | 11 Ghyll Crescent RH13 6BG Horsham West Sussex | Other | 5697130001 | ||||||||||
| COTTON, Douglas Arthur | Secretary | Hawkmoor Parke TQ13 9NL Bovey Tracey 18 Devon | British | 129932220001 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom |
| 66135910020 | ||||||||||
| FN SECRETARY LIMITED | Secretary | 53-61 College Road HA1 1FB Harrow Middlesex | 88740300002 | |||||||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||||||
| LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point United Kingdom |
| 136446990282 | ||||||||||
| TMS SOUTH WEST LIMITED | Secretary | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | 66135910003 | |||||||||||
| ARNOLD, Rodney Malcom | Director | 8 Hawkemoor Park TQ13 9NL Bovey Tracey Devon | United Kingdom | British | 126777820001 | |||||||||
| BELLORA, Michael Richard | Director | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | 98453650001 | ||||||||||
| BERRY, Duncan Gee | Director | Hedingham House 68 High Street HP7 0DS Amersham Bucks | England | British | 107695600022 | |||||||||
| BROTHWOOD, David | Director | Hawkmoor Parke TQ13 9NL Bovey Tracey 14 Devon | British | 130610630001 | ||||||||||
| CARRICK, Michael John | Director | 11 Ghyll Crescent RH13 6BG Horsham West Sussex | Other | 5697130001 | ||||||||||
| CARSON, David Richard | Director | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||||||
| CORMIE, John Francis | Director | Yew Tree House Ivy Lane Great Brickhill MK17 9AH Milton Keynes Buckinghamshire | United Kingdom | British | 98489770001 | |||||||||
| COTTON, Douglas Arthur | Director | Hawkmoor Parke TQ13 9NL Bovey Tracey 18 Devon | British | 129932220001 | ||||||||||
| COX, Francis | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon | United Kingdom | British | 193596900001 | |||||||||
| FLYNN, William John | Director | 6 Sutton Lane SN15 4RU Sutton Benger Wiltshire | British | 99330320002 | ||||||||||
| GEORGE, Philip Anthony | Director | Ickenham Road Ruislip HA4 8BZ Middlesex 53 | United Kingdom | British | 131304410001 | |||||||||
| GILLETT, Brian Douglas | Director | 22 Radinden Manor Road BN3 6NU Hove East Sussex | England | British | 43134120001 | |||||||||
| GODBEER, Roger Endicott | Director | Hawkmoor Parke TQ13 9WL Bovey Tracey 15 Devon United Kingdom | United Kingdom | British | 130755350001 | |||||||||
| GODBEER, Roger Endicott | Director | Hawkmoor Parke TQ13 9WL Bovey Tracey 15 Devon | United Kingdom | British | 130755350001 | |||||||||
| HARRIS, Jeffrey | Director | 9 Northaw Place Coopers Lane EN6 4NQ Northaw Hertfordshire | American | 98233530002 | ||||||||||
| HARVEY, David | Director | Woodcote Andrew Hill Lane SL2 3UL Hedgerley | United Kingdom | British | 97086950001 | |||||||||
| HUNKIN, Ricky David | Director | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | 115390900001 | ||||||||||
| HUTSON, Steven John | Director | Hawkmoor Parke Bovey Tracey TQ13 9NL Newton Abbot 14 Devon | England | British | 156049310001 | |||||||||
| LAWSON, John William | Director | 14 Munnion Road Ardingly RH17 6RP Haywards Heath West Sussex | British | 5697190001 | ||||||||||
| MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | 97140240001 | |||||||||
| MOORE, Andrew Geoffrey | Director | 1 Kingswood Road W4 5EU London | British | 92407170001 | ||||||||||
| OSTLER, Gillian Margaret | Director | Hawkmoor Parke Bovey Tracey TQ13 9NL Newton Abbot 16 Devon | British | 135132460001 | ||||||||||
| POLLARD, John Wray | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire United Kingdom | United Kingdom | British | 148752930002 |
What are the latest statements on persons with significant control for HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0