HAWES & CO (THAMES DITTON) LIMITED

HAWES & CO (THAMES DITTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAWES & CO (THAMES DITTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07857963
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAWES & CO (THAMES DITTON) LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is HAWES & CO (THAMES DITTON) LIMITED located?

    Registered Office Address
    Howard House 3 St. Marys Court
    Blossom Street
    YO24 1AH York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAWES & CO (THAMES DITTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAWES & CO (THAMES DITTON) LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for HAWES & CO (THAMES DITTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025

    2 pagesAP03

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mr Paul Hardy as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Gregory Winston Young as a director on May 31, 2023

    1 pagesTM01

    Notification of Jnp (Surveyors) Limited as a person with significant control on Apr 13, 2023

    2 pagesPSC02

    Cessation of Hawes & Co Limited as a person with significant control on Apr 13, 2023

    1 pagesPSC07

    Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mr Gregory Winston Young on Feb 02, 2022

    2 pagesCH01

    Registered office address changed from Floor 2, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 02, 2022

    1 pagesAD01

    Appointment of Mr Peter Bisset as a director on Nov 25, 2021

    2 pagesAP01

    Termination of appointment of Paul Hardy as a director on Nov 25, 2021

    1 pagesTM01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lawson Frederick St John Hewett as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Mr Paul Hardy as a director on Nov 25, 2019

    2 pagesAP01

    Who are the officers of HAWES & CO (THAMES DITTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    336762950001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    HARDY, Paul
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish115307490001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    187981180001
    BARKER, Greig
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    United KingdomBritish265726060001
    BROWN, David Seeley
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    EnglandBritish121165540001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    COOKE, Jonathan Alistair
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    United Kingdom
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    United Kingdom
    England
    EnglandBritish96206580003
    COOKE, Stephen Andrew
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    United Kingdom
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    United Kingdom
    England
    EnglandBritish246208860001
    DEADMAN, Richard John
    Downs Way
    Bookham
    KT23 4BW Leatherhead
    44
    Surrey
    United Kingdom
    Director
    Downs Way
    Bookham
    KT23 4BW Leatherhead
    44
    Surrey
    United Kingdom
    United KingdomBritish74066240001
    GEE, Malcom Robert
    Hooke Road
    East Horsley
    KT24 5DX Leatherhead
    Appledore House
    United Kingdom
    Director
    Hooke Road
    East Horsley
    KT24 5DX Leatherhead
    Appledore House
    United Kingdom
    United KingdomBritish74066230001
    GEE, Richard Martin
    Elizabeth Gardens
    TW16 5LF Sunbury-On-Thames
    70
    Middlesex
    United Kingdom
    Director
    Elizabeth Gardens
    TW16 5LF Sunbury-On-Thames
    70
    Middlesex
    United Kingdom
    EnglandBritish67429910001
    GILL, Adrian Stuart
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    EnglandBritish66529100004
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish115307490001
    HEWETT, Lawson Frederick St John
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Director
    Station Business Park, Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    EnglandBritish18792150002
    NEWNES, David Julian
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    United Kingdom
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    United Kingdom
    England
    EnglandBritish75640120002
    ROBERTS, Geoffrey Michael
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    United Kingdom
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    United Kingdom
    England
    EnglandBritish184845800001
    YOUNG, Gregory Winston
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish96206620002

    Who are the persons with significant control of HAWES & CO (THAMES DITTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jnp (Surveyors) Limited
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    Apr 13, 2023
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number03910726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hawes & Co Limited
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Apr 06, 2016
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number08704006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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