HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED
Overview
Company Name | HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05859596 |
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 HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED located?
Registered Office Address | Evolve Business Park 22 Mayfly Way Ardleigh C07 7WX Colchester Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2026 |
---|---|
Next Confirmation Statement Due | Jul 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2025 |
Overdue | No |
What are the latest filings for HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of East Block Group Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on Jul 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to Evolve Business Park 22 Mayfly Way Ardleigh Colchester Essex C07 7WX on Jul 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 3 pages | AA | ||
Appointment of Mrs Marion Dawn Nicholas as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Appointment of Miss Simone Nicole Lesforis as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AA | ||
Termination of appointment of Donald Wahlberg as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on Jan 14, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Termination of appointment of Ivor Paul Gerber as a director on Aug 02, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAST BLOCK GROUP LIMITED | Secretary | 22 Mayfly Way Ardleigh C07 7WX Colchester Evolve Business Park Essex United Kingdom |
| 253796740002 | ||||||||||
FLACK, Bradley Howard | Director | 22 Mayfly Way Ardleigh C07 7WX Colchester Evolve Business Park Essex United Kingdom | United Kingdom | British | It Consultant | 64194190004 | ||||||||
LESFORIS, Simone Nicole | Director | 22 Mayfly Way Ardleigh C07 7WX Colchester Evolve Business Park Essex United Kingdom | England | British | Director | 248668310001 | ||||||||
NICHOLAS, Marion Dawn | Director | 22 Mayfly Way Ardleigh C07 7WX Colchester Evolve Business Park Essex United Kingdom | England | British | Director | 317075260001 | ||||||||
BOWRING, Mary-Anne | Secretary | 69 Fortress Road Kentish Town NW5 1HE London | British | Surveyor | 223773590001 | |||||||||
MRL COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Whitehall Road CO2 8HA Colchester Windsor House 103 Essex England |
| 188830630001 | ||||||||||
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED | Secretary | Oak Business Park Wix Road CO16 0AT Beaumont Red Rock House Essex England |
| 199644110001 | ||||||||||
RINGLEY LIMITED | Secretary | Royal College Street NW1 9QS London Ringley House 349 |
| 76483590009 | ||||||||||
BOWRING, Mary-Anne | Director | 69 Fortress Road Kentish Town NW5 1HE London | England | British | Surveyor | 223773590001 | ||||||||
GAYER, Stephen | Director | 1 Burnt House Pudding Lane IG7 6BY Chigwell Essex | United Kingdom | British | Chartered Surveyor | 115820280001 | ||||||||
GERBER, Ivor Paul | Director | Milden IP7 6PZ Ipswich Sadlers Nap Suffolk | England | British | Retired | 64046470005 | ||||||||
HILL, Christine | Director | Royal College Street Camden Town NW1 9QS London 349 England | England | English | Charity Director (Retired) | 177473770001 | ||||||||
KARIM, Jason | Director | Royal College Street Camden Town NW1 9QS London Ringley House 349 | Uk. | British | Operation Manager | 147349110002 | ||||||||
KELLEHER, Andrew William | Director | 23 Viewland Road Winn's Common SE18 1PE London Greater London | United Kingdom | British | Surveyor | 121395920002 | ||||||||
PARBURY, Mark | Director | Straight Road CO3 9DG Colchester 173a Essex | Uk | British | None | 154472500001 | ||||||||
ROYALE, Francis | Director | Ringley House 349 College Street Camden NW1 9QS London | British | Financial Controller | 116947570001 | |||||||||
TUCK, Teresa | Director | Ringley House 349 Royal College Street NW1 9QS London | British | Property Manager | 108929020001 | |||||||||
WAHLBERG, Donald | Director | Royal College Street Camden NW1 9QS London 349 England | England | American | Architect & Project Manager | 167372140001 | ||||||||
WITHEY, Christine Pamela | Director | Milden IP7 6PZ Ipswich Sadlers Nap Suffolk | Uk | British | Retired | 51097930001 | ||||||||
RINGLEY SHADOW DIRECTORS LIMITED | Director | 349 Royal College Street NW1 9QS London Ringley House |
| 150152320001 |
What are the latest statements on persons with significant control for HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 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