Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWKSHILL MANAGEMENT COMPANY LIMITED(THE)
Company Information for

HAWKSHILL MANAGEMENT COMPANY LIMITED(THE)

C/O SPACE LETTINGS LIMITED, 1 STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4SA,
Company Registration Number
01801696
Private Limited Company
Active

Company Overview

About Hawkshill Management Company Limited(the)
HAWKSHILL MANAGEMENT COMPANY LIMITED(THE) was founded on 1984-03-20 and has its registered office in Harpenden. The organisation's status is listed as "Active". Hawkshill Management Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAWKSHILL MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
C/O SPACE LETTINGS LIMITED
1 STATION ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4SA
Other companies in CO10
 
Filing Information
Company Number 01801696
Company ID Number 01801696
Date formed 1984-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 14:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKSHILL MANAGEMENT COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAWKSHILL MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
SPACE LETTINGS LIMITED
Company Secretary 2015-03-17
BRIAN JOHN CONLEY
Director 2017-06-19
ALAN DAVID SHARP
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
REX BRYAN
Director 2014-12-01 2016-03-17
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2012-01-13 2015-03-17
JOANNE PATRICIA POWELL
Director 1992-07-17 2014-10-16
EDDIE YEOH
Director 1992-07-17 2014-10-16
HONEY IRENE ALBA BIANCHI
Director 2006-11-08 2014-07-30
LUCY MCVAY
Director 2004-09-20 2013-10-11
LUCY MCVAY
Company Secretary 2010-04-01 2012-01-30
EDWARD RICHARD LEE
Director 2002-10-15 2010-12-09
JOANNE PATRICIA POWELL
Company Secretary 1992-07-17 2010-04-01
JAMES JOHNSON
Director 1992-07-17 2004-09-20
SHIRLEY MARY FERRIE
Director 1995-05-31 2004-07-27
NICHOLAS BINDER
Director 1992-11-25 2003-03-30
KATHLEEN EMMA MATHERS
Director 1997-06-04 2003-03-15
JEREMY GUY
Director 1997-06-04 2002-10-14
MARK GREENWOOD
Director 1992-07-17 1998-12-07
JULIA ANNE BARCLAY
Director 1997-06-04 1998-05-26
DEAN REED CUNNINGTON
Director 1995-05-31 1998-05-26
ADRIAN JAMES IMRIE
Director 1995-05-31 1998-05-26
KIERON JAMES ANDREW HOWARD
Director 1992-07-17 1997-06-04
GUY MARTIN YOUNG
Director 1992-07-17 1996-12-15
JULIAN STUART WILLIAM CHICK
Director 1992-07-17 1996-01-19
LOUISE NADINE CHICK
Director 1992-07-17 1996-01-19
HELEN KATHRYN JONES
Director 1992-09-09 1995-04-28
STEVE SHIPPERLEY
Director 1992-07-17 1993-11-15
PAUL NICHOLAS CARTER
Director 1992-07-17 1993-02-23
IAN HITCHEN
Director 1992-07-17 1992-10-21
SIMON NEIL PEARSON
Director 1992-07-17 1992-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPACE LETTINGS LIMITED FIFTH CHILTERN PARK (MANAGEMENT) LIMITED Company Secretary 2018-07-31 CURRENT 1977-09-27 Active
SPACE LETTINGS LIMITED SABELHOLD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-13 CURRENT 1978-11-23 Active
SPACE LETTINGS LIMITED MILTON ROAD MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2016-07-01 CURRENT 1982-08-25 Active
SPACE LETTINGS LIMITED FOURTH CHILTERN PARK (MANAGEMENT) LIMITED Company Secretary 2016-06-01 CURRENT 1978-04-14 Active
SPACE LETTINGS LIMITED THIRD CHILTERN PARK MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 1977-03-14 Active
SPACE LETTINGS LIMITED WALTER SLADE COURT LONDON COLNEY MANAGEMENT LIMITED Company Secretary 2016-02-01 CURRENT 2013-12-20 Active
SPACE LETTINGS LIMITED 266 HATFIELD ROAD LIMITED Company Secretary 2016-01-01 CURRENT 2005-12-20 Active
SPACE LETTINGS LIMITED SHELLEY COURT MAINTENANCE COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 1966-04-01 Active
SPACE LETTINGS LIMITED LONGSTANTON FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-25 CURRENT 1983-03-31 Active
ALAN DAVID SHARP WINCHFIELD LIMITED Director 2000-02-02 CURRENT 1991-03-11 Active
ALAN DAVID SHARP ARNOLD & SHARP LIMITED Director 1992-09-25 CURRENT 1992-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2024-06-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-22AP01DIRECTOR APPOINTED MR EDWARD RICHARD LEE
2021-08-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CH01Director's details changed for Mr Brian John Conley on 2020-09-15
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-01-30PSC08Notification of a person with significant control statement
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-06-19AP01DIRECTOR APPOINTED MR BRIAN JOHN CONLEY
2016-08-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 420
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR REX BRYAN
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 420
2015-07-22AR0117/07/15 ANNUAL RETURN FULL LIST
2015-03-17AP04Appointment of Space Lettings Limited as company secretary on 2015-03-17
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom
2015-03-17TM02Termination of appointment of Block Management Uk Limited on 2015-03-17
2014-12-11CH01Director's details changed for Mr Alan David Sharp on 2014-12-11
2014-12-11AP01DIRECTOR APPOINTED REX BRYAN
2014-12-10CH01Director's details changed for Mr Alan David Sharp on 2014-12-10
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-17AP01DIRECTOR APPOINTED ALAN SHARP
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE YEOH
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE POWELL
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB
2014-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LIMITED / 05/08/2014
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 440
2014-08-05AR0117/07/14 FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HONEY BIANCHI
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MCVAY
2013-07-18AR0117/07/13 FULL LIST
2013-03-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LIMITED / 14/03/2013
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/0 BLOCKMANAGEMENT UK THE BLACK BARN, CYGNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ UNITED KINGDOM
2012-07-17AR0117/07/12 FULL LIST
2012-02-15AA31/03/11 TOTAL EXEMPTION FULL
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY LUCY MCVAY
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY LUCY MCVAY
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM LONGMIRE HOUSE 36-38 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG
2012-01-31AP04CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED
2011-09-27AR0117/07/11 FULL LIST
2011-03-10AA31/03/10 TOTAL EXEMPTION FULL
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEE
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD LEE / 12/08/2010
2010-10-11AR0117/07/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE YEOH / 17/07/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE PATRICIA POWELL / 17/07/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MCVAY / 17/07/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD LEE / 17/07/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HONEY IRENE ALBA BIANCHI / 17/07/2010
2010-06-12AP03SECRETARY APPOINTED MS LUCY MCVAY
2010-06-12TM02APPOINTMENT TERMINATED, SECRETARY JOANNE POWELL
2010-01-13AR0117/07/09 FULL LIST
2009-09-14AA31/03/09 TOTAL EXEMPTION FULL
2008-10-09363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-10-06AA31/03/08 TOTAL EXEMPTION FULL
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-20288aNEW DIRECTOR APPOINTED
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363sRETURN MADE UP TO 17/07/06; NO CHANGE OF MEMBERS
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-06-08363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288bDIRECTOR RESIGNED
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-29363(288)DIRECTOR RESIGNED
2003-09-29363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-02-25DISS40STRIKE-OFF ACTION DISCONTINUED
2003-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-21363(288)DIRECTOR RESIGNED
2003-02-21363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-21GAZ1FIRST GAZETTE
2002-02-07363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-23363sRETURN MADE UP TO 17/07/99; CHANGE OF MEMBERS
2000-11-23363sRETURN MADE UP TO 17/07/00; NO CHANGE OF MEMBERS
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-02288bDIRECTOR RESIGNED
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-25363(288)DIRECTOR RESIGNED
1998-08-25363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HAWKSHILL MANAGEMENT COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-01-21
Fines / Sanctions
No fines or sanctions have been issued against HAWKSHILL MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAWKSHILL MANAGEMENT COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWKSHILL MANAGEMENT COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of HAWKSHILL MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKSHILL MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of HAWKSHILL MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKSHILL MANAGEMENT COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HAWKSHILL MANAGEMENT COMPANY LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HAWKSHILL MANAGEMENT COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAWKSHILL MANAGEMENT COMPANY LIMITED(THE)Event Date2003-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKSHILL MANAGEMENT COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWKSHILL MANAGEMENT COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.