Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWTHORN COURT (ASHFORD) LIMITED
Company Information for

HAWTHORN COURT (ASHFORD) LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
05441823
Private Limited Company
Active

Company Overview

About Hawthorn Court (ashford) Ltd
HAWTHORN COURT (ASHFORD) LIMITED was founded on 2005-05-03 and has its registered office in Esher. The organisation's status is listed as "Active". Hawthorn Court (ashford) 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
HAWTHORN COURT (ASHFORD) LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in TW12
 
Filing Information
Company Number 05441823
Company ID Number 05441823
Date formed 2005-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 23:42:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWTHORN COURT (ASHFORD) 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 HAWTHORN COURT (ASHFORD) LIMITED

Current Directors
Officer Role Date Appointed
WENDY LILLIAN BROWNING
Company Secretary 2006-05-03
SAM SAMEER AMORY
Director 2006-01-20
WENDY LILLIAN BROWNING
Director 2006-01-25
DAWN CHERYL KENNEDY
Director 2006-05-16
CHERYL LONG
Director 2008-03-07
MICHAEL WILLIAM PEARCE
Director 2011-08-05
JACQUELINE ELAINE SHIELDS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WYATT
Director 2014-09-27 2017-06-01
NATALIE WYATT
Director 2014-09-27 2017-06-01
CHRISTOPHER KNIGHT
Director 2005-10-26 2014-09-27
DARREN CONWAY
Director 2008-01-25 2011-08-05
DARREN CONWAY
Director 2008-01-25 2011-08-05
LEANNE KNIGHT
Director 2005-10-26 2008-03-07
JENNIFER LESLEY CONWAY
Director 2006-05-16 2008-01-25
JACQUELINE ELAINE SHIELDS
Company Secretary 2005-05-03 2006-06-30
MICHAEL WILLIAM PEARCE
Director 2005-05-03 2005-06-30
HOWARD THOMAS
Nominated Secretary 2005-05-03 2005-05-03
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2005-05-03 2005-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISCILLA VICTORIA NEWTON 28 FLORENCE ROAD (BOURNEMOUTH) LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
MICHAEL WILLIAM PEARCE PEARCE COURT MANAGEMENT LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
MICHAEL WILLIAM PEARCE PEARCE BUILDING SERVICES LIMITED Director 2003-02-26 CURRENT 2003-02-26 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26Director's details changed for Dawn Cheryl Kennedy on 2023-05-09
2023-05-26Director's details changed for Mr Frank Charles Clark on 2023-05-09
2023-05-26CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04DIRECTOR APPOINTED MR FRANK CHARLES CLARK
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELAINE SHIELDS
2022-07-04CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELAINE SHIELDS
2022-07-04AP01DIRECTOR APPOINTED MR FRANK CHARLES CLARK
2022-05-16CH01Director's details changed for Dawn Cheryl Kennedy on 2022-04-28
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-04-06AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22RP04CS01Second filing of Confirmation Statement dated 03/05/2018
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-31PSC08Notification of a person with significant control statement
2019-05-31PSC07CESSATION OF SAM SAMEER AMORY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31CH01Director's details changed for Cheryl Long on 2013-04-20
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25DISS40Compulsory strike-off action has been discontinued
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 6
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE WYATT
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYATT
2018-04-06AP01DIRECTOR APPOINTED MS JACQUELINE ELAINE SHIELDS
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 100a High Street Hampton Middlesex TW12 2st
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-03-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-16AR0103/05/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-01AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT
2015-05-29AP01DIRECTOR APPOINTED NATALIE WYATT
2015-05-29AP01DIRECTOR APPOINTED JONATHAN WYATT
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-22DISS40Compulsory strike-off action has been discontinued
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-19AR0103/05/14 ANNUAL RETURN FULL LIST
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM C/O Garners Bermuda House High Street Hampton Walk Kingston Surrey KT1 4EH
2013-07-15LATEST SOC15/07/13 STATEMENT OF CAPITAL;GBP 6
2013-07-15AR0103/05/13 ANNUAL RETURN FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MICHAEL WILLIAM PEARCE
2013-03-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-08AR0103/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LILLIAN BROWNING / 08/06/2011
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LONG / 08/06/2011
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KNIGHT / 08/06/2011
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN CHERYL KENNEDY / 08/06/2011
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CONWAY
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM SAMEER AMORY / 08/06/2011
2012-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY LILLIAN BROWNING / 08/06/2011
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CONWAY
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-26AR0103/05/11 FULL LIST
2011-02-22AA31/05/10 TOTAL EXEMPTION FULL
2010-08-12AP01DIRECTOR APPOINTED DARREN CONWAY
2010-08-11AR0103/05/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LONG / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KNIGHT / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN CHERYL KENNEDY / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LILLIAN BROWNING / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM SAMEER AMORY / 01/10/2009
2010-07-23AP01DIRECTOR APPOINTED DARREN CONWAY
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CONWAY
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CONWAY
2010-02-17AA31/05/09 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KNIGHT / 31/12/2008
2009-03-24AA31/05/08 TOTAL EXEMPTION FULL
2008-09-18288aDIRECTOR APPOINTED CHERYL LONG
2008-06-25363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR LEANNE KNIGHT
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-17363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS; AMEND
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-0988(2)RAD 16/05/06--------- £ SI 1@1
2007-08-07363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-01288aNEW SECRETARY APPOINTED
2006-07-14288bSECRETARY RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-06-05363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-0788(2)RAD 20/01/06--------- £ SI 2@1=2 £ IC 3/5
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-15RES13POWERS GRANTED TO DIR 25/10/05
2005-11-1588(2)RAD 26/10/05--------- £ SI 2@1=2 £ IC 1/3
2005-11-07288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW SECRETARY APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288bSECRETARY RESIGNED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2005-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HAWTHORN COURT (ASHFORD) LIMITED 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 Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against HAWTHORN COURT (ASHFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAWTHORN COURT (ASHFORD) LIMITED 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

Creditors
Creditors Due Within One Year 2012-06-01 £ 420
Creditors Due Within One Year 2011-06-01 £ 510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 HAWTHORN COURT (ASHFORD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 6
Called Up Share Capital 2011-06-01 £ 6
Cash Bank In Hand 2012-06-01 £ 1,884
Cash Bank In Hand 2011-06-01 £ 2,714
Current Assets 2012-06-01 £ 2,337
Current Assets 2011-06-01 £ 2,885
Debtors 2012-06-01 £ 453
Debtors 2011-06-01 £ 171
Shareholder Funds 2012-06-01 £ 1,917
Shareholder Funds 2011-06-01 £ 2,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWTHORN COURT (ASHFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWTHORN COURT (ASHFORD) LIMITED
Trademarks
We have not found any records of HAWTHORN COURT (ASHFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWTHORN COURT (ASHFORD) 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 (98000 - Residents property management) as HAWTHORN COURT (ASHFORD) LIMITED 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 HAWTHORN COURT (ASHFORD) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAWTHORN COURT (ASHFORD) LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWTHORN COURT (ASHFORD) 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 HAWTHORN COURT (ASHFORD) 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.