HAWKSMOOR PROPERTY SERVICES LIMITED
Overview
| Company Name | HAWKSMOOR PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04396482 |
| 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 HAWKSMOOR PROPERTY SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HAWKSMOOR PROPERTY SERVICES LIMITED located?
| Registered Office Address | Suites 1 & 2 City Point, Swan Road WS13 6QZ Lichfield Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAWKSMOOR PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HAWKSMOOR PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for HAWKSMOOR PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 13, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Mar 31, 2025 | 12 pages | SH02 | ||||||||||||||||||
Appointment of Mr Jonathan Peter Wood as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||
Registration of charge 043964820002, created on Sep 24, 2024 | 18 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 043964820001 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Apr 13, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||||||
Director's details changed for Mrs Lisa Jane Cooke on Aug 27, 2023 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Elford Park Farm Brickhouse Lane Elford Tamworth Staffordshire B79 9DF England to Suites 1 & 2 City Point, Swan Road Lichfield Staffordshire WS13 6QZ on Sep 18, 2023 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Apr 13, 2023 with updates | 7 pages | CS01 | ||||||||||||||||||
Change of details for Mr Brian Peter Egerton as a person with significant control on Jan 31, 2020 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Richard Sean Finnemore Wain as a person with significant control on Jan 31, 2020 | 2 pages | PSC04 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mrs Lisa Jane Cooke as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Thomas Robert James Bathurst as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2022
| 5 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 13, 2022 with updates | 7 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||||||
Who are the officers of HAWKSMOOR PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEEDHAM, Karen Marie | Secretary | City Point Swan Road WS13 6QZ Lichfield Suites 1 & 2 England | British | Business Manager | 81086940003 | |||||
| BATHURST, Thomas Robert James | Director | Swan Road WS13 6QZ Lichfield Suites 1 & 2 City Point United Kingdom | United Kingdom | British | 305271560001 | |||||
| EGERTON, Brian Peter | Director | City Point Swan Road WS13 6QZ Lichfield Suites 1 & 2 England | United Kingdom | British | 102148530004 | |||||
| WAIN, Richard Sean Finnemore | Director | City Point Swan Road WS13 6QZ Lichfield Suites 1 & 2 England | England | British | 116515100002 | |||||
| WELLS, Lisa Jane | Director | Swan Road WS13 6QZ Lichfield Suites 1 & 2 City Point United Kingdom | United Kingdom | British | 305271640002 | |||||
| WOOD, Jonathan Peter | Director | City Point, Swan Road WS13 6QZ Lichfield Suites 1 & 2 Staffordshire England | United Kingdom | British | 334208240001 | |||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| FAWCETT, Stephen Hirst | Director | City Point Swan Road WS13 6QZ Lichfield Suites 1 & 2 England | England | British | Surveyor | 68322800005 | ||||
| STEVENSON, Hugh Lorimer | Director | Townswell Main Street DE6 3DA Brailsford Derbyshire | England | British | Surveyor | 84764920001 | ||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of HAWKSMOOR PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Hirst Fawcett | Apr 06, 2016 | City Point Swan Road WS13 6QZ Lichfield Suites 1 & 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian Peter Egerton | Apr 06, 2016 | City Point Swan Road WS13 6QZ Lichfield Suites 1 & 2 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Sean Finnemore Wain | Apr 06, 2016 | City Point Swan Road WS13 6QZ Lichfield Suites 1 & 2 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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