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

HAWK HOMES LIMITED

THE GRANGE 2 ASTON STREET, WEM, SHREWSBURY, SY4 5AY,
Company Registration Number
05308955
Private Limited Company
Active

Company Overview

About Hawk Homes Ltd
HAWK HOMES LIMITED was founded on 2004-12-09 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Hawk Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAWK HOMES LIMITED
 
Legal Registered Office
THE GRANGE 2 ASTON STREET
WEM
SHREWSBURY
SY4 5AY
Other companies in SY13
 
Filing Information
Company Number 05308955
Company ID Number 05308955
Date formed 2004-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB904295723  
Last Datalog update: 2025-01-05 06:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWK HOMES 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.
Companies with same name HAWK HOMES LIMITED
The following companies were found which have the same name as HAWK HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWK HOMES (OLD MARTON) LTD The Grange 2 Aston Street Wem Shrewsbury SY4 5AY Active Company formed on the 2013-07-01
HAWK HOMES BICTON LTD CHARLESTON HOUSE CRUCKMOOR LANE PREES GREEN WHITCHURCH SHROPSHIRE SY13 2BS Active Company formed on the 2013-04-12
HAWK HOMES THREAPWOOD LTD CHARLESTON HOUSE CRUCKMOOR LANE PREES GREEN WHITCHURCH SHROPSHIRE SY13 2BS Active Company formed on the 2013-03-28
HAWK HOMES (BROMBOROUGH) LIMITED CHARLESTON HOUSE CRUCKMOOR LANE PREES GREEN WHITCHURCH SHROPSHIRE SY13 2BS Active Company formed on the 2014-06-20
Hawk Homes Ltd 353 Main Street Longmont CO 80503 Delinquent Company formed on the 2013-03-06
HAWK HOMES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2013-04-11
HAWK HOMES WEM LIMITED The Grange 2 Aston Street Wem Shrewsbury SHROPSHIRE SY4 5AY Active - Proposal to Strike off Company formed on the 2017-01-20
HAWK HOMES LYNEAL LIMITED The Grange 2 Aston Street Wem Shrewsbury SY4 5AY Active - Proposal to Strike off Company formed on the 2017-11-20
HAWK HOMES, LLC 13052 Center Ave Largo FL 33773 Active Company formed on the 2018-05-23
HAWK HOMES LLC Georgia Unknown
HAWK HOMES INCORPORATED Michigan UNKNOWN
HAWK HOMES LLC New Jersey Unknown
HAWK HOMES PTY LTD Active Company formed on the 2018-06-22
HAWK HOMES LLC Georgia Unknown
Hawk Homes LLC 1630 Dublin Blvd Colorado Springs CO 80918 Delinquent Company formed on the 2021-01-29

Company Officers of HAWK HOMES LIMITED

Current Directors
Officer Role Date Appointed
ALAN ARTHUR NIXON
Company Secretary 2004-12-09
KEVIN MARK DOWLE
Director 2005-03-21
MICHAEL EDWARD ERNEST HAWKINS
Director 2008-10-09
ALAN ARTHUR NIXON
Director 2004-12-09
IAN REEVES
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD DOUGLAS EVANS
Director 2004-12-09 2005-08-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-12-09 2004-12-09
COMPANY DIRECTORS LIMITED
Nominated Director 2004-12-09 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ARTHUR NIXON DRIVERS TODAY LTD Company Secretary 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINS PLANT Company Secretary 2007-07-25 CURRENT 1972-08-11 Active - Proposal to Strike off
ALAN ARTHUR NIXON CHARLESTON WAY CONSULTANCY LIMITED Company Secretary 2007-05-10 CURRENT 2007-03-07 Active
ALAN ARTHUR NIXON HAWK (WEM) 3 LTD Company Secretary 2004-12-17 CURRENT 2004-12-17 Active
ALAN ARTHUR NIXON EZE AIR LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Liquidation
ALAN ARTHUR NIXON HAWK PLANT SALES LTD Company Secretary 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT HIRE LIMITED Company Secretary 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT LIMITED Company Secretary 2002-04-08 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKINS GARAGES (WEM) LIMITED Company Secretary 2002-04-08 CURRENT 1971-06-17 Active
ALAN ARTHUR NIXON HAWK ASSET HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1991-10-14 Active
ALAN ARTHUR NIXON HAWK HIRE LIMITED Company Secretary 2002-04-08 CURRENT 1994-04-13 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK VEHICLE HIRE LIMITED Company Secretary 2002-04-08 CURRENT 1994-07-07 Active
ALAN ARTHUR NIXON HAWK DEVELOPMENTS (UK) LTD Company Secretary 2002-04-08 CURRENT 1997-06-11 Liquidation
ALAN ARTHUR NIXON HAWK GROUP LIMITED Company Secretary 2002-03-07 CURRENT 1998-04-30 Active - Proposal to Strike off
ALAN ARTHUR NIXON SAFETY AND TRAINING LIMITED Company Secretary 2001-08-16 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKRENT LIMITED Company Secretary 2001-08-01 CURRENT 1984-02-23 In Administration/Administrative Receiver
KEVIN MARK DOWLE HAWK HOMES LYNEAL LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
KEVIN MARK DOWLE HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
KEVIN MARK DOWLE HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
KEVIN MARK DOWLE HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
KEVIN MARK DOWLE HD PARKTHORNE JV LTD Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
KEVIN MARK DOWLE HAWK DEVELOPMENTS (UK) LTD Director 2002-04-17 CURRENT 1997-06-11 Liquidation
MICHAEL EDWARD ERNEST HAWKINS WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES WEM LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS WEM (SHROPSHIRE) PROPERTIES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MICHAEL EDWARD ERNEST HAWKINS HAWKINVESTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES (BROMBOROUGH) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
MICHAEL EDWARD ERNEST HAWKINS HAWKRENT SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT (UK) LTD Director 2012-02-27 CURRENT 2012-02-27 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS DRIVERS TODAY LTD Director 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK (WEM) 3 LTD Director 2007-09-18 CURRENT 2004-12-17 Active
MICHAEL EDWARD ERNEST HAWKINS EZE AIR LIMITED Director 2007-06-13 CURRENT 2004-12-09 Liquidation
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT SALES LTD Director 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT HIRE LIMITED Director 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS SAFETY AND TRAINING LIMITED Director 2001-10-01 CURRENT 2001-08-16 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK GROUP LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK DEVELOPMENTS (UK) LTD Director 1997-06-12 CURRENT 1997-06-11 Liquidation
MICHAEL EDWARD ERNEST HAWKINS HAWKINS GARAGES (WEM) LIMITED Director 1994-11-01 CURRENT 1971-06-17 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK ASSET HOLDINGS LIMITED Director 1994-11-01 CURRENT 1991-10-14 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT LIMITED Director 1994-07-15 CURRENT 1993-09-24 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK VEHICLE HIRE LIMITED Director 1994-07-11 CURRENT 1994-07-07 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HIRE LIMITED Director 1994-04-14 CURRENT 1994-04-13 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWKRENT LIMITED Director 1991-12-01 CURRENT 1984-02-23 In Administration/Administrative Receiver
ALAN ARTHUR NIXON ACTIVE Q18 LIMITED Director 2018-05-24 CURRENT 2017-12-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES LYNEAL LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
ALAN ARTHUR NIXON HAWK HOMES WEM LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINVESTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
ALAN ARTHUR NIXON ENVERITY LIMITED Director 2014-09-08 CURRENT 2009-06-11 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK HOMES (BROMBOROUGH) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
ALAN ARTHUR NIXON HAWKRENT SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
ALAN ARTHUR NIXON HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
ALAN ARTHUR NIXON HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
ALAN ARTHUR NIXON HAWK PLANT (UK) LTD Director 2012-02-27 CURRENT 2012-02-27 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HD PARKTHORNE JV LTD Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
ALAN ARTHUR NIXON DRIVERS TODAY LTD Director 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINS PLANT Director 2007-07-25 CURRENT 1972-08-11 Active - Proposal to Strike off
ALAN ARTHUR NIXON CHARLESTON WAY CONSULTANCY LIMITED Director 2007-05-10 CURRENT 2007-03-07 Active
ALAN ARTHUR NIXON HAWK (WEM) 3 LTD Director 2004-12-17 CURRENT 2004-12-17 Active
ALAN ARTHUR NIXON EZE AIR LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
ALAN ARTHUR NIXON HAWK PLANT SALES LTD Director 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT HIRE LIMITED Director 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALAN ARTHUR NIXON SAFETY AND TRAINING LIMITED Director 2001-08-16 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKRENT LIMITED Director 2001-08-01 CURRENT 1984-02-23 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT LIMITED Director 2001-07-30 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKINS GARAGES (WEM) LIMITED Director 2001-07-30 CURRENT 1971-06-17 Active
ALAN ARTHUR NIXON HAWK ASSET HOLDINGS LIMITED Director 2001-07-30 CURRENT 1991-10-14 Active
ALAN ARTHUR NIXON HAWK HIRE LIMITED Director 2001-07-30 CURRENT 1994-04-13 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK VEHICLE HIRE LIMITED Director 2001-07-30 CURRENT 1994-07-07 Active
ALAN ARTHUR NIXON HAWK DEVELOPMENTS (UK) LTD Director 2001-07-30 CURRENT 1997-06-11 Liquidation
IAN REEVES HAWK (WEM) 3 LTD Director 2007-11-27 CURRENT 2004-12-17 Active
IAN REEVES HAWK DEVELOPMENTS (UK) LTD Director 2002-04-17 CURRENT 1997-06-11 Liquidation

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
2024-12-18CONFIRMATION STATEMENT MADE ON 23/11/24, WITH NO UPDATES
2024-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-26CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2021-12-10TM02Termination of appointment of Alan Arthur Nixon on 2021-12-10
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARTHUR NIXON
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD ERNEST HAWKINS
2019-12-16AP01DIRECTOR APPOINTED MRS JANETTE HELEN HAWKINS
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK DOWLE
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053089550005
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0109/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0109/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0109/12/12 ANNUAL RETURN FULL LIST
2012-12-21CH01Director's details changed for Mr Kevin Mark Dowle on 2012-12-20
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0109/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0109/12/10 ANNUAL RETURN FULL LIST
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/10 FROM Charleston House, the Grange Loppington Wem Shropshire SY11 2HG
2010-10-04AUDAUDITOR'S RESIGNATION
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11AR0109/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK DOWLE / 10/12/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-14288aDIRECTOR APPOINTED IAN REEVES
2008-12-17363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14288aDIRECTOR APPOINTED MICHAEL EDWARD ERNEST HAWKINS
2008-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-09363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23353LOCATION OF REGISTER OF MEMBERS
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23190LOCATION OF DEBENTURE REGISTER
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG
2005-12-23288bDIRECTOR RESIGNED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-21288bSECRETARY RESIGNED
2004-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HAWK HOMES 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 HAWK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-28 Satisfied BANK OF SCOTLAND PLC
FIRST LEGAL CHARGE 2007-12-28 Satisfied BANK OF SCOTLAND PLC
SECOND LEGAL CHARGE 2007-12-28 Satisfied WOLSEY RESIDENTIAL FINANCE PLC
DEBENTURE 2006-02-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HAWK HOMES LIMITED

Intangible Assets
Patents
We have not found any records of HAWK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWK HOMES LIMITED
Trademarks
We have not found any records of HAWK HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWK HOMES 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 (68100 - Buying and selling of own real estate) as HAWK HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAWK HOMES 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 HAWK HOMES 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 HAWK HOMES 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.