Company Information for HAWKHURST HOMES LIMITED
1 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU,
|
Company Registration Number
05153754
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
HAWKHURST HOMES LIMITED | ||||
Legal Registered Office | ||||
1 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU Other companies in TN1 | ||||
Previous Names | ||||
|
Company Number | 05153754 | |
---|---|---|
Company ID Number | 05153754 | |
Date formed | 2004-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-05 19:13:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAWKHURST HOMES LIMITED | 9 NEW BARN ROAD LONGFIELD DA3 7LQ | Active | Company formed on the 2021-11-19 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH DANIEL KENNEDY |
||
RICHARD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY GRETTON DEVON COOK |
Company Secretary | ||
GEOFFREY JOHN CRABTREE |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LISCOMBE BUSINESS PARK LIMITED | Director | 2017-12-19 | CURRENT | 2002-12-09 | Active | |
HERNE HILL VELODROME TRADING LIMITED | Director | 2016-04-12 | CURRENT | 2015-11-30 | Active | |
HERNE HILL VELODROME CONSTRUCTION LIMITED | Director | 2014-02-09 | CURRENT | 2014-02-03 | Dissolved 2018-01-09 | |
BROWNCAPE ESTATES LIMITED | Director | 2013-07-23 | CURRENT | 2012-11-09 | Active - Proposal to Strike off | |
HERNE HILL VELODROME TRUST | Director | 2012-10-07 | CURRENT | 2010-12-02 | Active | |
DECIMUS COMMERCIAL LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Active - Proposal to Strike off | |
TALLOW COURT (MANAGEMENT) LIMITED | Director | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
WAVEND LIMITED | Director | 2005-12-12 | CURRENT | 2005-12-12 | Active | |
HOPPING MAD LEISURE LIMITED | Director | 2005-12-12 | CURRENT | 2005-12-12 | Active | |
STARNES (ROBERTSBRIDGE) LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Active | |
STARNES (CANTERBURY) LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active | |
STARNES (MAIDSTONE) LTD | Director | 2004-06-07 | CURRENT | 2004-06-07 | Active | |
DECIMUS LIMITED | Director | 2003-01-24 | CURRENT | 2003-01-24 | Active | |
STONEKEY PROPERTIES LIMITED | Director | 2002-05-28 | CURRENT | 2002-05-28 | Active - Proposal to Strike off | |
STARNES (UCKFIELD) LIMITED | Director | 2002-02-18 | CURRENT | 2002-02-18 | Active - Proposal to Strike off | |
MANSTON (ACCESS) LIMITED | Director | 2001-10-08 | CURRENT | 2001-10-08 | Active | |
VALE PROJECTS LIMITED | Director | 2001-07-04 | CURRENT | 2001-07-04 | Active | |
STARNES (OXTED) LIMITED | Director | 2001-06-04 | CURRENT | 2001-06-04 | Active - Proposal to Strike off | |
STARNES (FOLKESTONE) LIMITED | Director | 2000-11-23 | CURRENT | 2000-11-23 | Active | |
STARNES ESTATES LIMITED | Director | 2000-07-04 | CURRENT | 2000-07-04 | Active | |
STARNES DEVELOPMENTS LIMITED | Director | 2000-06-15 | CURRENT | 2000-06-15 | Active | |
STARNES (COMMERCIAL) LIMITED | Director | 2000-04-20 | CURRENT | 2000-02-15 | Active - Proposal to Strike off | |
AA 2000 UK LIMITED | Director | 2000-04-12 | CURRENT | 1992-07-08 | Active | |
YEOMAN HOUSING LIMITED | Director | 2000-03-03 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
WYNDELL ESTATES LIMITED | Director | 1999-11-01 | CURRENT | 1999-05-14 | Active - Proposal to Strike off | |
STARNES PLC | Director | 1999-10-08 | CURRENT | 1999-10-08 | Active | |
ALLEZ LIMITED | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
FOREMAN MANAGEMENT LIMITED | Director | 1999-09-28 | CURRENT | 1995-05-03 | Active - Proposal to Strike off | |
STARNES (HEADCORN) LIMITED | Director | 1999-08-31 | CURRENT | 1993-05-27 | Active | |
STARNES (RESIDENTIAL) LIMITED | Director | 1997-06-27 | CURRENT | 1997-04-17 | Active - Proposal to Strike off | |
HENRY STARNES (HOLDINGS) LIMITED | Director | 1996-08-01 | CURRENT | 1990-03-26 | Dissolved 2013-10-08 | |
VELO ESTATES LIMITED | Director | 1994-11-03 | CURRENT | 1994-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Joseph Daniel Kennedy as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY COOK | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/10 FROM Mackenzie House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRABTREE | |
CERTNM | COMPANY NAME CHANGED STARNES (HAWKHURST) LIMITED CERTIFICATE ISSUED ON 01/08/09 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 | |
CERTNM | COMPANY NAME CHANGED HIGHLANDS (BATTLE) LIMITED CERTIFICATE ISSUED ON 14/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
Creditors Due Within One Year | 2013-05-31 | £ 17,493 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 17,493 |
Creditors and other liabilities
|
|
|
|
|
|
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 HAWKHURST HOMES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Debtors | 2013-05-31 | £ 0 |
Debtors | 2012-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HAWKHURST HOMES LIMITED are:
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. |