LAWRIE PARK HAWTHORNS LIMITED - LONDON


Company Profile Company Filings

Overview

LAWRIE PARK HAWTHORNS LIMITED is a Private Limited Company from LONDON and has the status: Active.
LAWRIE PARK HAWTHORNS LIMITED was incorporated 45 years ago on 18/01/1979 and has the registered number: 01410151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LAWRIE PARK HAWTHORNS LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FLAT 3 THE HAWTHORNS
LONDON
SE26 6HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD CRADICK Mar 1969 British Director 2003-09-07 CURRENT
MR DAVID PETER GREEN Aug 1982 British Director 2022-04-13 CURRENT
ANTHEA JAMES May 1979 British Director 2008-01-01 CURRENT
MS STEFANIA MAULUCCI May 1977 British Director 2012-11-23 CURRENT
STEFANIA MAULUCCI British Secretary 2012-11-23 CURRENT
ANKE WACKERTAPP Sep 1970 German Director 2003-02-28 UNTIL 2008-10-01 RESIGNED
MR FRANK WHITTLE Jan 1954 British Director RESIGNED
SUZANNE PATRICIA BROOKS Dec 1968 British Director 2008-10-29 UNTIL 2014-03-02 RESIGNED
KIM HENDERSON Mar 1979 British Secretary 2007-12-18 UNTIL 2012-09-01 RESIGNED
MR DAVID READE Apr 1961 British Secretary 1994-08-09 UNTIL 1997-09-30 RESIGNED
MRS ANITA J ST CLAIR Dec 1961 British Secretary RESIGNED
JAN TIBBIT Jul 1952 Secretary 1997-09-30 UNTIL 2003-02-28 RESIGNED
ANKE WACKERTAPP Secretary 2006-05-01 UNTIL 2008-10-01 RESIGNED
ANKE WACKERTAPP Sep 1970 German Secretary 2003-11-20 UNTIL 2007-12-18 RESIGNED
JANE ELIZABETH MARSHALL Jul 1968 British Director 1997-09-30 UNTIL 2007-10-01 RESIGNED
BRUCE CHESSELL Jan 1968 British Director 2017-12-01 UNTIL 2022-04-13 RESIGNED
JAN TIBBIT Jul 1952 Director 1994-04-28 UNTIL 2003-02-28 RESIGNED
MR NICHOLAS PAUL ST CLAIR May 1963 British Director RESIGNED
MRS ANITA J ST CLAIR Dec 1961 British Director RESIGNED
HELENA RECKITT Oct 1963 British Director 2014-03-02 UNTIL 2017-11-29 RESIGNED
LINDA JANE READE Jul 1962 British Director 1994-08-09 UNTIL 1997-09-30 RESIGNED
MR DAVID READE Apr 1961 British Director RESIGNED
JUSTIN GRANT PICKUP Oct 1968 British Director 1997-09-30 UNTIL 2003-02-14 RESIGNED
PETER JOHN DAY Jul 1961 British Director 1997-09-30 UNTIL 2004-05-09 RESIGNED
MR PATRIC LINDEN Mar 1959 British Director RESIGNED
KIM HENDERSON Mar 1979 British Director 2007-08-06 UNTIL 2012-09-01 RESIGNED
MICHAEL JOHN FITZGERALD Oct 1963 Rep Of Ireland Director 2004-05-09 UNTIL 2007-08-06 RESIGNED
MR GUY CHESSELL Dec 1964 British Director 2017-12-01 UNTIL 2022-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Peter Green 2022-04-14 8/1982 London   Ownership of shares 25 to 50 percent
Mr Guy Chessell 2017-12-01 - 2022-04-13 12/1964 Hampshire   Ownership of shares 25 to 50 percent
Ms Helena Reckitt 2016-04-06 - 2017-11-29 10/1963 London   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Miss Anthea James 2016-04-06 5/1979 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Richard Cradick 2016-04-06 3/1969 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Stefania Maulucci 2016-04-06 5/1977 Banbury   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUAY RENTAL LIMITED RYE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
JARDINE MACFARLANE AND SONS LIMITED RYE ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
CAMWOOD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ASHMEDE LETTINGS LIMITED CHISLEHURST ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED RICHMOND ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
THE KKGB CORPORATION LTD LONDON ENGLAND Dissolved... 62020 - Information technology consultancy activities
WISTERIA-BLUE PROPERTY SERVICES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
JIGSAW LAND AND DEVELOPMENTS LIMITED HOOK ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
WISTERIA - YELLOW PROPERTY INVESTMENTS LIMITED LONG EATON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JOHN CLEARY CONSULTANCY LTD RYE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MULBERRY APARTMENTS (SYDENHAM) FREEHOLD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
HAZELEY BOTTOM ULTRAFAST BROADBAND CIC HOOK ENGLAND Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
LAWRIE_PARK_HAWTHORNS_LIM - Accounts 2023-12-21 31-03-2023 £17,566 Cash £1,366,869 equity
LAWRIE_PARK_HAWTHORNS_LIM - Accounts 2022-12-17 31-03-2022 £12,802 Cash £1,470,075 equity
LAWRIE_PARK_HAWTHORNS_LIM - Accounts 2021-12-21 31-03-2021 £27,968 Cash £1,485,263 equity
LAWRIE_PARK_HAWTHORNS_LIM - Accounts 2021-03-26 31-03-2020 £62,746 Cash £1,854,346 equity
Micro-entity Accounts - LAWRIE PARK HAWTHORNS LIMITED 2019-12-11 31-03-2019 £1,816,664 equity
Micro-entity Accounts - LAWRIE PARK HAWTHORNS LIMITED 2019-01-25 31-03-2018 £1,806,267 equity
Micro-entity Accounts - LAWRIE PARK HAWTHORNS LIMITED 2018-01-02 31-03-2017 £8,328 Cash £1,508,332 equity
Abbreviated Company Accounts - LAWRIE PARK HAWTHORNS LIMITED 2016-12-30 31-03-2016 £6,003 Cash £6,007 equity
Abbreviated Company Accounts - LAWRIE PARK HAWTHORNS LIMITED 2016-01-01 31-03-2015 £3,979 Cash £4,479 equity