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

HAWES & CO LIMITED

HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
Company Registration Number
06725678
Private Limited Company
Active

Company Overview

About Hawes & Co Ltd
HAWES & CO LIMITED was founded on 2008-10-16 and has its registered office in York. The organisation's status is listed as "Active". Hawes & Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAWES & CO LIMITED
 
Legal Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
BLOSSOM STREET
YORK
YO24 1AH
Other companies in YO30
 
Previous Names
FRONT DOOR PROPERTY MANAGEMENT LTD24/05/2023
Filing Information
Company Number 06725678
Company ID Number 06725678
Date formed 2008-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWES & CO 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 HAWES & CO LIMITED
The following companies were found which have the same name as HAWES & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWES & CO (THAMES DITTON) LIMITED HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH Active Company formed on the 2011-11-23
HAWES & CO CLEANING SERVICES LTD 1 Terry Road Low Moor Bradford BD12 0LL Active Company formed on the 2020-09-18
HAWES & CO CLAIM CONSULTANTS LTD THE BARN FISHPOND ROAD WALDRINGFIELD WOODBRIDGE IP12 4QX Active Company formed on the 2022-10-10

Company Officers of HAWES & CO LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2011-09-30
GREIG BARKER
Director 2015-08-01
GREGORY WINSTON YOUNG
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARTYN DURRANT
Director 2016-06-23 2018-06-06
JONATHAN ALISTAIR COOKE
Director 2011-09-30 2015-08-01
MARC ANTHONY SLATTERY
Director 2011-09-30 2014-01-24
TRACEY GOSNELL
Company Secretary 2008-10-16 2011-09-30
AMANDA JANE SCARLETT
Director 2008-10-16 2011-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREIG BARKER YATES LETTINGS LIMITED Director 2018-01-02 CURRENT 2011-03-15 Active
GREIG BARKER GFEA LIMITED Director 2016-11-18 CURRENT 2006-08-03 Active
GREIG BARKER LAWLORS PROPERTY SERVICES LIMITED Director 2016-01-01 CURRENT 1995-10-17 Active
GREIG BARKER VITALHANDY ENTERPRISES LIMITED Director 2015-08-01 CURRENT 1992-11-03 Active
GREIG BARKER JNP (SURVEYORS) LIMITED Director 2015-08-01 CURRENT 2000-01-20 Active
GREIG BARKER JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2015-08-01 CURRENT 2000-02-10 Active
GREIG BARKER JNP (RESIDENTIAL LETTINGS) LIMITED Director 2015-08-01 CURRENT 2001-11-12 Active
GREIG BARKER PHILIP GREEN LETTINGS LIMITED Director 2015-08-01 CURRENT 2001-11-28 Active
GREIG BARKER WARNERS LETTING AGENCY LIMITED Director 2015-08-01 CURRENT 1983-03-16 Active
GREIG BARKER EADTL LTD Director 2015-05-01 CURRENT 2002-03-28 Active
GREIG BARKER DAVID FROST ESTATE AGENTS LIMITED Director 2015-05-01 CURRENT 1992-02-10 Active
GREIG BARKER EALAU LTD Director 2015-05-01 CURRENT 1998-02-24 Active
GREIG BARKER JNP ESTATE AGENTS LIMITED Director 2015-05-01 CURRENT 1999-05-05 Active
GREIG BARKER LSLI LIMITED Director 2015-05-01 CURRENT 2006-12-14 Active
GREIG BARKER HAWES & CO (THAMES DITTON) LIMITED Director 2015-05-01 CURRENT 2011-11-23 Active
GREIG BARKER EAHAW LTD Director 2015-05-01 CURRENT 2013-09-24 Active
GREIG BARKER LAURISTONS ESTATE AGENTS LIMITED Director 2015-05-01 CURRENT 2003-03-05 Active
GREIG BARKER LWL PROPERTY SERVICES LIMITED Director 2015-05-01 CURRENT 2000-03-27 Active
GREIG BARKER PAUL GRAHAM LETTINGS & MANAGEMENT LTD Director 2015-05-01 CURRENT 2008-09-22 Active
GREIG BARKER EAGF LTD Director 2015-05-01 CURRENT 2010-04-14 Active
GREIG BARKER INTER COUNTY LETTINGS LIMITED Director 2015-05-01 CURRENT 1988-07-01 Active
GREIG BARKER ICIEA LIMITED Director 2015-05-01 CURRENT 2003-07-23 Active
GREIG BARKER DAVIS TATE LTD Director 2015-05-01 CURRENT 2005-03-18 Active
GREIG BARKER THOMAS MORRIS LIMITED Director 2015-02-27 CURRENT 2002-02-20 Active
GREGORY WINSTON YOUNG GFEA LIMITED Director 2016-11-18 CURRENT 2006-08-03 Active
GREGORY WINSTON YOUNG EADTL LTD Director 2016-05-01 CURRENT 2002-03-28 Active
GREGORY WINSTON YOUNG DAVID FROST ESTATE AGENTS LIMITED Director 2016-05-01 CURRENT 1992-02-10 Active
GREGORY WINSTON YOUNG EALAU LTD Director 2016-05-01 CURRENT 1998-02-24 Active
GREGORY WINSTON YOUNG JNP ESTATE AGENTS LIMITED Director 2016-05-01 CURRENT 1999-05-05 Active
GREGORY WINSTON YOUNG HAWES & CO (THAMES DITTON) LIMITED Director 2016-05-01 CURRENT 2011-11-23 Active
GREGORY WINSTON YOUNG EAHAW LTD Director 2016-05-01 CURRENT 2013-09-24 Active
GREGORY WINSTON YOUNG VITALHANDY ENTERPRISES LIMITED Director 2016-05-01 CURRENT 1992-11-03 Active
GREGORY WINSTON YOUNG THOMAS MORRIS LIMITED Director 2016-05-01 CURRENT 2002-02-20 Active
GREGORY WINSTON YOUNG YATES LETTINGS LIMITED Director 2016-05-01 CURRENT 2011-03-15 Active
GREGORY WINSTON YOUNG JNP (SURVEYORS) LIMITED Director 2016-05-01 CURRENT 2000-01-20 Active
GREGORY WINSTON YOUNG JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2016-05-01 CURRENT 2000-02-10 Active
GREGORY WINSTON YOUNG LWL PROPERTY SERVICES LIMITED Director 2016-05-01 CURRENT 2000-03-27 Active
GREGORY WINSTON YOUNG JNP (RESIDENTIAL LETTINGS) LIMITED Director 2016-05-01 CURRENT 2001-11-12 Active
GREGORY WINSTON YOUNG PHILIP GREEN LETTINGS LIMITED Director 2016-05-01 CURRENT 2001-11-28 Active
GREGORY WINSTON YOUNG EAGF LTD Director 2016-05-01 CURRENT 2010-04-14 Active
GREGORY WINSTON YOUNG DAVIS TATE LTD Director 2016-05-01 CURRENT 2005-03-18 Active
GREGORY WINSTON YOUNG WARNERS LETTING AGENCY LIMITED Director 2015-08-01 CURRENT 1983-03-16 Active
GREGORY WINSTON YOUNG LSLI LIMITED Director 2014-04-14 CURRENT 2006-12-14 Active
GREGORY WINSTON YOUNG LAWLORS PROPERTY SERVICES LIMITED Director 2007-09-28 CURRENT 1995-10-17 Active
GREGORY WINSTON YOUNG INTER COUNTY LETTINGS LIMITED Director 2004-10-01 CURRENT 1988-07-01 Active
GREGORY WINSTON YOUNG ICIEA LIMITED Director 2003-07-23 CURRENT 2003-07-23 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
2023-10-18CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06DIRECTOR APPOINTED MR PAUL HARDY
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GREGORY WINSTON YOUNG
2023-05-24Company name changed front door property management LTD\certificate issued on 24/05/23
2023-05-01CESSATION OF ICIEA LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-01Notification of Jnp (Surveyors) Limited as a person with significant control on 2023-04-13
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2021-12-03AP01DIRECTOR APPOINTED MR PETER BISSET
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR PAUL HARDY
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTYN DURRANT
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WINSTON YOUNG / 28/11/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG BARKER / 28/11/2016
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR RICHARD MARTYN DURRANT
2016-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14AP01DIRECTOR APPOINTED MR GREGORY WINSTON YOUNG
2015-08-14AP01DIRECTOR APPOINTED MR GREIG BARKER
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALISTAIR COOKE
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13ANNOTATIONClarification
2014-02-13RP04
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARC SLATTERY
2013-10-24AR0116/10/13 ANNUAL RETURN FULL LIST
2013-07-03AA14/09/12 TOTAL EXEMPTION SMALL
2013-01-22AA01CURREXT FROM 14/09/2013 TO 31/12/2013
2012-11-12AR0116/10/12 FULL LIST
2012-03-05AA14/09/11 TOTAL EXEMPTION SMALL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM C/O SAPNA B FIZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O SAPNA B.FITZGERALD ST. TRINITY HOUSE 3-4 KING'S SQUARE YORK NORTH YORKSHIRE YO1 8HZ UNITED KINGDOM
2011-11-15AR0116/10/11 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O SAPNA B. FITZGERALD ST. TRINITY HOUSE 3-4 KING'S SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM
2011-11-14AP01DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE
2011-11-14AP01DIRECTOR APPOINTED MR MARC ANTHONY SLATTERY
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF UNITED KINGDOM
2011-11-14AP03SECRETARY APPOINTED SAPNA BEDI FITZGERALD
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY TRACEY GOSNELL
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SCARLETT
2011-09-29AA01PREVSHO FROM 31/10/2011 TO 14/09/2011
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-11AR0116/10/10 FULL LIST
2010-06-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-30AR0116/10/09 FULL LIST
2008-10-16NEWINCINCORPORATION 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
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 HAWES & CO 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 HAWES & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAWES & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of HAWES & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWES & CO LIMITED
Trademarks
We have not found any records of HAWES & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWES & CO 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 HAWES & CO 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 HAWES & CO 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 HAWES & CO 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 HAWES & CO 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.