Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWKSMOOR PROPERTY SERVICES LIMITED
Company Information for

HAWKSMOOR PROPERTY SERVICES LIMITED

SUITES 1 & 2, CITY POINT, SWAN ROAD, LICHFIELD, STAFFORDSHIRE, WS13 6QZ,
Company Registration Number
04396482
Private Limited Company
Active

Company Overview

About Hawksmoor Property Services Ltd
HAWKSMOOR PROPERTY SERVICES LIMITED was founded on 2002-03-18 and has its registered office in Lichfield. The organisation's status is listed as "Active". Hawksmoor Property Services Limited is a Private Limited Company registered in ENGLAND 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
HAWKSMOOR PROPERTY SERVICES LIMITED
 
Legal Registered Office
SUITES 1 & 2
CITY POINT, SWAN ROAD
LICHFIELD
STAFFORDSHIRE
WS13 6QZ
Other companies in ST14
 
Filing Information
Company Number 04396482
Company ID Number 04396482
Date formed 2002-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB729674587  
Last Datalog update: 2024-05-05 11:10:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKSMOOR PROPERTY SERVICES LIMITED
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 HAWKSMOOR PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARIE NEEDHAM
Company Secretary 2002-03-18
BRIAN PETER EGERTON
Director 2004-07-27
STEPHEN HIRST FAWCETT
Director 2002-03-18
RICHARD SEAN FINNEMORE WAIN
Director 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH LORIMER STEVENSON
Director 2002-10-01 2004-07-27
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-03-18 2002-03-18
AR NOMINEES LIMITED
Nominated Director 2002-03-18 2002-03-18

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
2024-04-25CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM Elford Park Farm Brickhouse Lane Elford Tamworth Staffordshire B79 9DF England
2023-09-18Director's details changed for Mrs Lisa Jane Cooke on 2023-08-27
2023-04-24CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-02-13Change of details for Mr Richard Sean Finnemore Wain as a person with significant control on 2020-01-31
2023-02-13Change of details for Mr Brian Peter Egerton as a person with significant control on 2020-01-31
2023-02-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-02-10Memorandum articles filed
2023-02-10Change of share class name or designation
2023-02-0705/10/22 STATEMENT OF CAPITAL GBP 50
2023-02-07DIRECTOR APPOINTED MR THOMAS ROBERT JAMES BATHURST
2023-02-07DIRECTOR APPOINTED MRS LISA JANE COOKE
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-09CH01Director's details changed for Richard Sean Finnemore Wain on 2021-03-09
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-02-20SH03Purchase of own shares
2020-02-13PSC04Change of details for Mr Brian Peter Egerton as a person with significant control on 2020-01-31
2020-02-12SH06Cancellation of shares. Statement of capital on 2020-01-31 GBP 45.0
2020-01-31PSC07CESSATION OF STEPHEN HIRST FAWCETT AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIRST FAWCETT
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043964820001
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-30SH20Statement by Directors
2019-11-30SH19Statement of capital on 2019-11-30 GBP 66.5
2019-11-30CAP-SSSolvency Statement dated 05/11/19
2019-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15SH06Cancellation of shares. Statement of capital on 2018-06-15 GBP 480,066.50
2018-08-15RES09Resolution of authority to purchase a number of shares
2018-08-15SH03Purchase of own shares
2018-08-14PSC04Change of details for Mr Stephen Hirst Fawcett as a person with significant control on 2018-08-08
2018-08-14CH01Director's details changed for Mr Stephen Hirst Fawcett on 2018-08-08
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 480070
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-03-26PSC04PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 23/03/2018
2018-03-26PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 23/03/2018
2018-03-23PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 23/03/2018
2018-03-23PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN HIRST FAWCETT / 23/03/2018
2018-03-23PSC04PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 23/03/2018
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 480070
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 480070
2016-04-21AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-21CH03SECRETARY'S DETAILS CHNAGED FOR KAREN MARIE NEEDHAM on 2016-04-12
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 12/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 12/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 12/04/2016
2016-01-13CH01Director's details changed for Stephen Hirst Fawcett on 2016-01-13
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 94 High Street Uttoxeter Staffordshire ST14 7JD
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 480070
2015-05-07AR0113/04/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 480070
2014-04-23AR0113/04/14 FULL LIST
2014-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-01RES01ADOPT ARTICLES 15/03/2014
2014-04-01SH0117/03/14 STATEMENT OF CAPITAL GBP 480070.0
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 18/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 18/03/2014
2014-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE NEEDHAM / 18/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 18/03/2014
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-08AR0113/04/13 FULL LIST
2013-04-09RES12VARYING SHARE RIGHTS AND NAMES
2013-04-09SH0106/03/13 STATEMENT OF CAPITAL GBP 330070.0
2012-11-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-08RES13THAT THE COMAPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR CLASS H SHARES 25/07/2012
2012-10-08RES01ADOPT ARTICLES 25/07/2012
2012-10-08SH0131/07/12 STATEMENT OF CAPITAL GBP 150070.0
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 09/07/2012
2012-05-11AR0113/04/12 FULL LIST
2012-03-21RES12VARYING SHARE RIGHTS AND NAMES
2012-03-21RES01ADOPT ARTICLES 13/03/2012
2011-09-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06AR0113/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 20/04/2011
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0113/04/10 FULL LIST
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-05-11AD02SAIL ADDRESS CREATED
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM HAWKSMOOR COTTAGE CHEADLE ROAD, OAKAMOOR STOKE ON TRENT STAFFORDSHIRE ST10 3AN
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 02/10/2009
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 15/08/2008
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-22169GBP IC 100/70 18/04/08 GBP SR 300@0.1=30
2008-05-08363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 13/04/2008
2008-05-07122CONVE
2008-05-06RES13PURCH 115 ORD A@10P/SECT 190 18/04/2008
2008-05-06RES01ADOPT ARTICLES 18/04/2008
2008-04-08122CONVE
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-10-30288aNEW DIRECTOR APPOINTED
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05288cSECRETARY'S PARTICULARS CHANGED
2006-06-05363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-08-10RES12VARYING SHARE RIGHTS AND NAMES
2004-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03ELRESS386 DISP APP AUDS 23/06/03
2003-07-03ELRESS366A DISP HOLDING AGM 23/06/03
2003-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-09128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-04-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-04-09128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-04-09128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2003-04-09128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-04-09123NC INC ALREADY ADJUSTED 01/04/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HAWKSMOOR PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWKSMOOR PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HAWKSMOOR PROPERTY SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 678,733
Creditors Due Within One Year 2012-03-31 £ 665,574
Provisions For Liabilities Charges 2013-03-31 £ 2,158
Provisions For Liabilities Charges 2012-03-31 £ 2,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HAWKSMOOR PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 3,370
Cash Bank In Hand 2013-03-31 £ 99,131
Cash Bank In Hand 2012-03-31 £ 76,641
Current Assets 2013-03-31 £ 671,088
Current Assets 2012-03-31 £ 654,566
Debtors 2013-03-31 £ 68,157
Debtors 2012-03-31 £ 162,425
Fixed Assets 2013-03-31 £ 16,368
Fixed Assets 2012-03-31 £ 18,788
Shareholder Funds 2013-03-31 £ 6,565
Shareholder Funds 2012-03-31 £ 5,210
Stocks Inventory 2013-03-31 £ 503,800
Stocks Inventory 2012-03-31 £ 415,500
Tangible Fixed Assets 2013-03-31 £ 16,368
Tangible Fixed Assets 2012-03-31 £ 18,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWKSMOOR PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKSMOOR PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of HAWKSMOOR PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKSMOOR PROPERTY SERVICES LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as HAWKSMOOR PROPERTY SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAWKSMOOR PROPERTY SERVICES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKSMOOR PROPERTY SERVICES LIMITED 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 HAWKSMOOR PROPERTY SERVICES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1