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

HAWARDEN PARK MANAGEMENT COMPANY LIMITED

POCHIN'S LIMITED, BROOKS LANE, MIDDLEWICH, CHESHIRE, CW10 0JQ,
Company Registration Number
04696882
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hawarden Park Management Company Ltd
HAWARDEN PARK MANAGEMENT COMPANY LIMITED was founded on 2003-03-13 and has its registered office in Middlewich. The organisation's status is listed as "Active - Proposal to Strike off". Hawarden Park Management Company Limited is a Private Limited Company registered in 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
HAWARDEN PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
POCHIN'S LIMITED
BROOKS LANE
MIDDLEWICH
CHESHIRE
CW10 0JQ
Other companies in CW10
 
Previous Names
HAMSARD 2644 LIMITED04/07/2003
Filing Information
Company Number 04696882
Company ID Number 04696882
Date formed 2003-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-02-09 10:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWARDEN PARK MANAGEMENT COMPANY 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 HAWARDEN PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KEITH RAWLINGS
Company Secretary 2016-08-31
JAMES WILLIAM POCHIN NICHOLSON
Director 2003-10-07
ROBERT KENNETH HEYWOOD NICHOLSON
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MANUS ADAMSON
Company Secretary 2016-07-11 2016-08-31
NIGEL KEITH RAWLINGS
Company Secretary 2013-11-03 2016-07-11
DAVID JAMES HEDLEY
Company Secretary 2013-07-10 2013-12-03
SIMON GARY PARKER
Director 2003-10-07 2013-07-10
ANDREA BUCHANAN
Company Secretary 2006-08-16 2013-05-31
JOSEPH MICHAEL SHAOUL
Director 2003-10-07 2010-10-06
JOHN HAMILTON WOODCOCK
Director 2003-10-07 2008-12-31
LYNNE AMBROSE
Company Secretary 2005-01-11 2006-08-16
ANDREW ARTHUR WAUGH
Company Secretary 2003-10-07 2005-01-11
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2003-03-13 2003-10-07
HAMMONDS DIRECTORS LIMITED
Nominated Director 2003-03-13 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM POCHIN NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1999-09-23 Dissolved 2015-06-30
JAMES WILLIAM POCHIN NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1998-02-05 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2009-12-01 CURRENT 2003-02-14 Liquidation
JAMES WILLIAM POCHIN NICHOLSON KEELE PARK DEVELOPMENTS LIMITED Director 2009-10-06 CURRENT 1998-10-29 Dissolved 2014-09-30
JAMES WILLIAM POCHIN NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2009-05-01 CURRENT 2002-10-07 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN INVESTMENTS LIMITED Director 2008-08-14 CURRENT 2008-02-25 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON ELEPHANT VENTURES LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON PP 75 LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2005-10-13 CURRENT 2005-08-22 Active
JAMES WILLIAM POCHIN NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2005-09-12 CURRENT 2005-07-15 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2005-03-15 CURRENT 2004-11-30 Liquidation
JAMES WILLIAM POCHIN NICHOLSON HAWARDEN BUSINESS PARK LIMITED Director 2003-10-09 CURRENT 2003-03-13 In Administration/Administrative Receiver
JAMES WILLIAM POCHIN NICHOLSON POCHIN'S LIMITED Director 2003-04-17 CURRENT 1935-05-09 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN DEVELOPMENTS LIMITED Director 1997-11-01 CURRENT 1962-11-09 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2015-04-20 CURRENT 2005-08-22 Active
ROBERT KENNETH HEYWOOD NICHOLSON HAWARDEN BUSINESS PARK LIMITED Director 2013-07-10 CURRENT 2003-03-13 In Administration/Administrative Receiver
ROBERT KENNETH HEYWOOD NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1999-09-23 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1998-02-05 Dissolved 2017-03-14
ROBERT KENNETH HEYWOOD NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2013-02-01 CURRENT 2003-02-14 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2013-02-01 CURRENT 2005-07-15 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 1962-11-09 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2012-05-21 CURRENT 2002-10-07 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON UKLP (BRYNCEGIN) LIMITED Director 2011-06-09 CURRENT 2004-11-18 In Administration/Administrative Receiver
ROBERT KENNETH HEYWOOD NICHOLSON BUSHWING LIMITED Director 2009-07-16 CURRENT 1988-05-13 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON P.B. DEVELOPMENTS LIMITED Director 2009-07-16 CURRENT 1998-06-17 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2009-07-16 CURRENT 2004-11-30 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON CASTELLO DEVELOPMENTS LIMITED Director 2009-06-18 CURRENT 2000-10-26 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON RIBBLESDALE LTD. Director 1993-10-29 CURRENT 1993-10-12 Dissolved 2015-09-05

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
2020-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 11
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-07AP03Appointment of Mr Nigel Keith Rawlings as company secretary on 2016-08-31
2016-09-07TM02Termination of appointment of Daniel Manus Adamson on 2016-08-31
2016-07-19TM02Termination of appointment of Nigel Keith Rawlings on 2016-07-11
2016-07-19AP03Appointment of Mr Daniel Manus Adamson as company secretary on 2016-07-11
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 11
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-05-01CH01Director's details changed for Mr James William Pochin Nicholson on 2015-05-01
2015-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-02-27AA01Current accounting period shortened from 31/05/15 TO 28/02/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 11
2015-01-05AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ
2014-05-07MEM/ARTSARTICLES OF ASSOCIATION
2014-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-20RES01ADOPT ARTICLES 20/03/14
2014-03-20SH0114/03/14 STATEMENT OF CAPITAL GBP 11.00
2014-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-01-15AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HEDLEY
2013-12-04AP03Appointment of Mr Nigel Keith Rawlings as company secretary
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HEDLEY
2013-09-09AP01DIRECTOR APPOINTED MR ROBERT KENNETH HEYWOOD NICHOLSON
2013-08-16AP03SECRETARY APPOINTED DAVID JAMES HEDLEY
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM NATIONS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NY
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREA BUCHANAN
2013-02-01AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-18AR0130/11/12 FULL LIST
2012-01-30AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-22AR0130/11/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-12-20AR0130/11/10 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-12-22AR0130/11/09 FULL LIST
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-19288cSECRETARY'S PARTICULARS CHANGED
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-01-05363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-09-06363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-07225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2005-01-21288bSECRETARY RESIGNED
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JQ
2005-01-05363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-06363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-2488(2)RAD 12/03/04--------- £ SI 1@1=1 £ IC 1/2
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288bDIRECTOR RESIGNED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW SECRETARY APPOINTED
2003-12-01288bSECRETARY RESIGNED
2003-07-04CERTNMCOMPANY NAME CHANGED HAMSARD 2644 LIMITED CERTIFICATE ISSUED ON 04/07/03
2003-03-13NEWINCINCORPORATION 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 HAWARDEN PARK MANAGEMENT COMPANY 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 HAWARDEN PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAWARDEN PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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 HAWARDEN PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 7
Called Up Share Capital 2011-05-31 £ 7
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2012-05-31 £ 7
Shareholder Funds 2011-05-31 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWARDEN PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWARDEN PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HAWARDEN PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWARDEN PARK MANAGEMENT COMPANY 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 HAWARDEN PARK MANAGEMENT COMPANY 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 HAWARDEN PARK MANAGEMENT COMPANY 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 HAWARDEN PARK MANAGEMENT COMPANY 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 HAWARDEN PARK MANAGEMENT COMPANY 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.
    Other companies at postcode CW10 0JQ