HAWES & CO (THAMES DITTON) LIMITED
Overview
| Company Name | HAWES & CO (THAMES DITTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07857963 |
| 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 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 Address | No |
What are the latest accounts for HAWES & CO (THAMES DITTON) 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 HAWES & CO (THAMES DITTON) LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for HAWES & CO (THAMES DITTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Mr Paul Hardy as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gregory Winston Young as a director on May 31, 2023 | 1 pages | TM01 | ||
Notification of Jnp (Surveyors) Limited as a person with significant control on Apr 13, 2023 | 2 pages | PSC02 | ||
Cessation of Hawes & Co Limited as a person with significant control on Apr 13, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Director's details changed for Mr Gregory Winston Young on Feb 02, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Appointment of Mr Peter Bisset as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Hardy as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lawson Frederick St John Hewett as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Appointment of Mr Paul Hardy as a director on Nov 25, 2019 | 2 pages | AP01 | ||
Who are the officers of HAWES & CO (THAMES DITTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 336762950001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| HARDY, Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 115307490001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 187981180001 | |||||||
| BARKER, Greig | Director | Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | United Kingdom | British | 265726060001 | |||||
| BROWN, David Seeley | Director | George Cayley Drive YO30 4XE York Buildmark House England | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| COOKE, Jonathan Alistair | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House United Kingdom England | England | British | 96206580003 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House United Kingdom England | England | British | 246208860001 | |||||
| DEADMAN, Richard John | Director | Downs Way Bookham KT23 4BW Leatherhead 44 Surrey United Kingdom | United Kingdom | British | 74066240001 | |||||
| GEE, Malcom Robert | Director | Hooke Road East Horsley KT24 5DX Leatherhead Appledore House United Kingdom | United Kingdom | British | 74066230001 | |||||
| GEE, Richard Martin | Director | Elizabeth Gardens TW16 5LF Sunbury-On-Thames 70 Middlesex United Kingdom | England | British | 67429910001 | |||||
| GILL, Adrian Stuart | Director | Station Business Park, Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | England | British | 66529100004 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 115307490001 | |||||
| HEWETT, Lawson Frederick St John | Director | Station Business Park, Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | England | British | 18792150002 | |||||
| NEWNES, David Julian | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House United Kingdom England | England | British | 75640120002 | |||||
| ROBERTS, Geoffrey Michael | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House United Kingdom England | England | British | 184845800001 | |||||
| YOUNG, Gregory Winston | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 96206620002 |
Who are the persons with significant control of HAWES & CO (THAMES DITTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jnp (Surveyors) Limited | Apr 13, 2023 | 3 St. Marys Court YO24 1AH York Howard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hawes & Co Limited | Apr 06, 2016 | Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | Yes | ||||||||||
| |||||||||||||
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