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

HAWTHORN PARK (LEEDS) LIMITED

CRAVEN LODGE, 37 VICTORIA AVENUE, HARROGATE, HG1 5PX,
Company Registration Number
04147269
Private Limited Company
Active

Company Overview

About Hawthorn Park (leeds) Ltd
HAWTHORN PARK (LEEDS) LIMITED was founded on 2001-01-24 and has its registered office in Harrogate. The organisation's status is listed as "Active". Hawthorn Park (leeds) 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
HAWTHORN PARK (LEEDS) LIMITED
 
Legal Registered Office
CRAVEN LODGE
37 VICTORIA AVENUE
HARROGATE
HG1 5PX
Other companies in LS14
 
Filing Information
Company Number 04147269
Company ID Number 04147269
Date formed 2001-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 02:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWTHORN PARK (LEEDS) 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 PARK (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK POWELL
Company Secretary 2014-09-15
MARK RICHARD FINCH
Director 2012-12-17
JONATHAN WILLIAM MAUD
Director 2001-01-25
RICHARD MARK POWELL
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JOAN COOPER
Director 2007-03-27 2014-10-29
HILARY JOAN COOPER
Company Secretary 2001-01-25 2014-10-14
MICHAEL JOHN HARTLEY
Director 2001-01-25 2013-05-31
BERNADETTE MARY POPE
Company Secretary 2001-01-24 2001-01-25
PAUL DAVID EMMETT
Director 2001-01-24 2001-01-25
JONATHAN ANDREW HEALEY
Director 2001-01-24 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD FINCH BVM RESIDENTIAL MANAGEMENT CO. LIMITED Director 2017-01-20 CURRENT 2007-09-06 Active
MARK RICHARD FINCH FIRST WHITE CLOTH HALL (LEEDS) LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MARK RICHARD FINCH C X LEEDS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
MARK RICHARD FINCH STONEBRIDGE MILLS LTD Director 2016-02-09 CURRENT 2016-02-09 Active
MARK RICHARD FINCH CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MARK RICHARD FINCH BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2013-05-01 CURRENT 2010-05-18 Active
MARK RICHARD FINCH RUSHHOME LIMITED Director 2012-12-17 CURRENT 2006-10-11 Active
MARK RICHARD FINCH CITY EAST LIMITED Director 2012-12-17 CURRENT 2006-12-13 Active
MARK RICHARD FINCH BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2012-12-17 CURRENT 2007-12-14 Active
MARK RICHARD FINCH CRISPIN APARTMENTS LIMITED Director 2012-12-17 CURRENT 2012-04-17 Active
MARK RICHARD FINCH RUSHBOND PLC Director 2012-12-17 CURRENT 1986-07-08 Active
MARK RICHARD FINCH RUSHBOND RETAIL LIMITED Director 2012-12-17 CURRENT 2002-07-22 Active
MARK RICHARD FINCH BANK HOUSE (LEEDS) LIMITED Director 2012-12-17 CURRENT 2003-09-26 Active
MARK RICHARD FINCH ONE BREWERY WHARF LIMITED Director 2012-12-17 CURRENT 2004-08-24 Active
MARK RICHARD FINCH THE PRINT WORKS (LEEDS) LIMITED Director 2012-12-17 CURRENT 2006-09-08 Active
MARK RICHARD FINCH UPTOWNLEEDS LIMITED Director 2012-12-17 CURRENT 2006-10-11 Active
MARK RICHARD FINCH SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-07 Active
MARK RICHARD FINCH BREWERY WHARF (LEEDS) LIMITED Director 2012-12-17 CURRENT 1998-05-05 Active
MARK RICHARD FINCH EAST STREET (LEEDS) LIMITED Director 2012-12-17 CURRENT 2003-07-02 Active
MARK RICHARD FINCH AIRPORT WEST (LEEDS) LIMITED Director 2012-12-17 CURRENT 2003-10-30 Active
MARK RICHARD FINCH ELMETE HALL (LEEDS) LIMITED Director 2012-12-17 CURRENT 2004-02-09 Active
MARK RICHARD FINCH ELECTRIC SUPPORT LIMITED Director 2012-12-17 CURRENT 2006-04-13 Active
MARK RICHARD FINCH ECHO CENTRAL 2 LIMITED Director 2012-12-17 CURRENT 2006-10-11 Active
MARK RICHARD FINCH BELLE VUE MILLS LIMITED Director 2012-12-17 CURRENT 2009-12-18 Active
MARK RICHARD FINCH ST LEONARDS YORK LIMITED Director 2012-12-17 CURRENT 2012-07-16 Active
JONATHAN WILLIAM MAUD CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
JONATHAN WILLIAM MAUD UPPER WORTLEY LIMITED Director 2013-01-08 CURRENT 2013-01-07 Active
JONATHAN WILLIAM MAUD BOOTHAM GREEN (YORK) LIMITED Director 2012-08-06 CURRENT 2012-07-30 Active
JONATHAN WILLIAM MAUD ST LEONARDS YORK LIMITED Director 2012-07-27 CURRENT 2012-07-16 Active
JONATHAN WILLIAM MAUD CRISPIN APARTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
JONATHAN WILLIAM MAUD BVM SKIPTON LIMITED Director 2010-06-24 CURRENT 2010-06-15 Active
JONATHAN WILLIAM MAUD BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2010-05-19 CURRENT 2010-05-18 Active
JONATHAN WILLIAM MAUD BELLE VUE MILLS LIMITED Director 2009-12-22 CURRENT 2009-12-18 Active
JONATHAN WILLIAM MAUD SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2008-08-11 CURRENT 2008-08-07 Active
JONATHAN WILLIAM MAUD BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
JONATHAN WILLIAM MAUD CITY EAST LIMITED Director 2007-02-15 CURRENT 2006-12-13 Active
JONATHAN WILLIAM MAUD RUSHHOME LIMITED Director 2006-10-18 CURRENT 2006-10-11 Active
JONATHAN WILLIAM MAUD UPTOWNLEEDS LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JONATHAN WILLIAM MAUD ECHO CENTRAL 2 LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JONATHAN WILLIAM MAUD THE PRINT WORKS (LEEDS) LIMITED Director 2006-09-12 CURRENT 2006-09-08 Active
JONATHAN WILLIAM MAUD ELECTRIC SUPPORT LIMITED Director 2006-04-27 CURRENT 2006-04-13 Active
JONATHAN WILLIAM MAUD AIRPORT WEST MANAGEMENT COMPANY LIMITED Director 2005-08-01 CURRENT 2005-01-28 Active
JONATHAN WILLIAM MAUD ONE BREWERY WHARF LIMITED Director 2004-09-01 CURRENT 2004-08-24 Active
JONATHAN WILLIAM MAUD ELMETE HALL (LEEDS) LIMITED Director 2004-02-12 CURRENT 2004-02-09 Active
JONATHAN WILLIAM MAUD AIRPORT WEST (LEEDS) LIMITED Director 2003-11-03 CURRENT 2003-10-30 Active
JONATHAN WILLIAM MAUD BANK HOUSE (LEEDS) LIMITED Director 2003-10-01 CURRENT 2003-09-26 Active
JONATHAN WILLIAM MAUD EAST STREET (LEEDS) LIMITED Director 2003-07-04 CURRENT 2003-07-02 Active
JONATHAN WILLIAM MAUD RUSHBOND RETAIL LIMITED Director 2002-07-24 CURRENT 2002-07-22 Active
JONATHAN WILLIAM MAUD HAWTHORN PARK MANAGEMENT COMPANY LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active
JONATHAN WILLIAM MAUD BREWERY WHARF (LEEDS) LIMITED Director 1998-10-23 CURRENT 1998-05-05 Active
JONATHAN WILLIAM MAUD RUSHBOND PLC Director 1992-12-31 CURRENT 1986-07-08 Active
JONATHAN WILLIAM MAUD GEDIYAT TWENTY SIXTH PROPERTY LIMITED Director 1992-03-18 CURRENT 1991-09-30 Active
RICHARD MARK POWELL FIRST WHITE CLOTH HALL (LEEDS) LIMITED Director 2018-01-30 CURRENT 2016-11-24 Active
RICHARD MARK POWELL GOODS YARD LEEDS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
RICHARD MARK POWELL BVM RESIDENTIAL MANAGEMENT CO. LIMITED Director 2017-01-20 CURRENT 2007-09-06 Active
RICHARD MARK POWELL C X LEEDS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
RICHARD MARK POWELL STONEBRIDGE MILLS LTD Director 2016-02-09 CURRENT 2016-02-09 Active
RICHARD MARK POWELL CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
RICHARD MARK POWELL RUSHHOME LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL CITY EAST LIMITED Director 2014-09-15 CURRENT 2006-12-13 Active
RICHARD MARK POWELL BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2014-09-15 CURRENT 2007-12-14 Active
RICHARD MARK POWELL BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2014-09-15 CURRENT 2010-05-18 Active
RICHARD MARK POWELL CRISPIN APARTMENTS LIMITED Director 2014-09-15 CURRENT 2012-04-17 Active
RICHARD MARK POWELL RUSHBOND PLC Director 2014-09-15 CURRENT 1986-07-08 Active
RICHARD MARK POWELL RUSHBOND RETAIL LIMITED Director 2014-09-15 CURRENT 2002-07-22 Active
RICHARD MARK POWELL BANK HOUSE (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-09-26 Active
RICHARD MARK POWELL ONE BREWERY WHARF LIMITED Director 2014-09-15 CURRENT 2004-08-24 Active
RICHARD MARK POWELL THE PRINT WORKS (LEEDS) LIMITED Director 2014-09-15 CURRENT 2006-09-08 Active
RICHARD MARK POWELL UPTOWNLEEDS LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2014-09-15 CURRENT 2008-08-07 Active
RICHARD MARK POWELL BREWERY WHARF (LEEDS) LIMITED Director 2014-09-15 CURRENT 1998-05-05 Active
RICHARD MARK POWELL EAST STREET (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-07-02 Active
RICHARD MARK POWELL AIRPORT WEST (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-10-30 Active
RICHARD MARK POWELL ELMETE HALL (LEEDS) LIMITED Director 2014-09-15 CURRENT 2004-02-09 Active
RICHARD MARK POWELL ELECTRIC SUPPORT LIMITED Director 2014-09-15 CURRENT 2006-04-13 Active
RICHARD MARK POWELL ECHO CENTRAL 2 LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL BELLE VUE MILLS LIMITED Director 2014-09-15 CURRENT 2009-12-18 Active
RICHARD MARK POWELL BVM SKIPTON LIMITED Director 2014-09-15 CURRENT 2010-06-15 Active
RICHARD MARK POWELL ST LEONARDS YORK LIMITED Director 2014-09-15 CURRENT 2012-07-16 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
2023-10-06DIRECTOR APPOINTED MR IAN RICHARD BALL
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD FINCH
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-08-11CH01Director's details changed for Mr Richard Mark Powell on 2021-08-11
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-27AUDAUDITOR'S RESIGNATION
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAUD / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FINCH / 12/10/2015
2015-06-06AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JOAN COOPER
2014-10-15AP03Appointment of Mr Richard Mark Powell as company secretary on 2014-09-15
2014-10-14AP01DIRECTOR APPOINTED MR RICHARD MARK POWELL
2014-10-14TM02Termination of appointment of Hilary Joan Cooper on 2014-10-14
2014-07-22CH01Director's details changed for Mrs Hilary Joan Cooper on 2014-07-21
2014-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS HILARY JOAN COOPER on 2014-07-21
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0124/01/14 ANNUAL RETURN FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY
2013-02-01AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MARK RICHARD FINCH
2012-04-26AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-07AR0124/01/12 NO MEMBER LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-02-07AR0124/01/11 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-29AR0124/01/10 FULL LIST
2009-06-06AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-11363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY COOPER / 04/08/2008
2008-04-08AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-18363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-13363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-05-19363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-04-20AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-01-26363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-05-25288cSECRETARY'S PARTICULARS CHANGED
2004-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: TOWER COURT ARMLEY ROAD LEEDS WEST YORKSHIRE LS12 2LY
2004-03-19AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-10363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-06-08AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-27363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09288cSECRETARY'S PARTICULARS CHANGED
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-27363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: KINGS COURT 12 KING STREET LEEDS LS1 2HL
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/11/01
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-06288bSECRETARY RESIGNED
2001-01-24NEWINCINCORPORATION 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 HAWTHORN PARK (LEEDS) 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 HAWTHORN PARK (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PARK (LEEDS) LIMITED

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