HAWKSWICK DEVELOPMENTS LIMITED - ST ALBANS
Company Profile | Company Filings |
Overview
HAWKSWICK DEVELOPMENTS LIMITED is a Private Limited Company from ST ALBANS and has the status: Active.
HAWKSWICK DEVELOPMENTS LIMITED was incorporated 27 years ago on 27/02/1997 and has the registered number: 03325365. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
HAWKSWICK DEVELOPMENTS LIMITED was incorporated 27 years ago on 27/02/1997 and has the registered number: 03325365. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
HAWKSWICK DEVELOPMENTS LIMITED - ST ALBANS
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
HAWKSWICK LODGE FARM,
ST ALBANS
HERTFORDSHIRE
AL3 6JG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LYNNE SUSAN WALTERS | Aug 1953 | Secretary | 2008-01-15 | CURRENT | |
MR ANTHONY HAYWARD WALTERS | Sep 1953 | British | Director | 2008-01-15 | CURRENT |
MR EDWARD LAURENCE HAYWARD WALTERS | May 1986 | British | Director | 2008-01-15 | CURRENT |
MRS LYNNE SUSAN WALTERS | Aug 1953 | Director | 2008-01-15 | CURRENT | |
MR PETER DONALD ROSCROW | May 1963 | Australian | Director | 1997-02-27 UNTIL 2001-12-14 | RESIGNED |
CHALFEN NOMINEES LIMITED | Corporate Nominee Director | 1997-02-27 UNTIL 1997-02-27 | RESIGNED | ||
BRUCE MCGLOGAN | Nov 1964 | Secretary | 2003-12-16 UNTIL 2005-04-26 | RESIGNED | |
MARTIN PATRICK TUOHY | Jun 1976 | Secretary | 2000-08-29 UNTIL 2002-12-30 | RESIGNED | |
WILLIAM OLIVER | Nov 1979 | Secretary | 2005-04-26 UNTIL 2006-03-20 | RESIGNED | |
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 1998-09-07 UNTIL 2000-09-15 | RESIGNED | |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2002-12-30 UNTIL 2003-12-16 | RESIGNED | |
WILLIAM EDWARD DAVIS | May 1939 | British | Secretary | 1997-02-27 UNTIL 2000-05-12 | RESIGNED |
CHALFEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-02-27 UNTIL 1997-02-27 | RESIGNED | ||
MR DAVID JONES WATKINS | Oct 1944 | American | Director | 1997-02-28 UNTIL 2008-01-15 | RESIGNED |
MR GWYNNE PATRICK FURLONG | Jan 1948 | British | Director | 2006-08-18 UNTIL 2008-01-15 | RESIGNED |
MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS | Aug 1942 | British | Director | 1997-02-28 UNTIL 2008-01-15 | RESIGNED |
GARY WILLIAM MCCANN LEWIS | Jun 1970 | British | Director | 2006-02-01 UNTIL 2006-08-18 | RESIGNED |
STEPHEN MICHAEL MCKEEVER | Mar 1970 | Irish | Director | 2001-12-14 UNTIL 2006-02-01 | RESIGNED |
MR CRAIG VIVIAN READER | Jan 1956 | British | Director | 1997-02-27 UNTIL 1997-10-07 | RESIGNED |
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Corporate Secretary | 2006-03-20 UNTIL 2008-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Hayward Walters | 2016-04-06 | 9/1953 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hawkswick Developments Limited 31/03/2023 iXBRL | 2023-12-21 | 31-03-2023 | £446,012 Cash £143,838 equity |
Hawkswick Developments Limited 31/03/2022 iXBRL | 2022-09-06 | 31-03-2022 | £271,699 Cash £160,200 equity |
Hawkswick Developments Limited 31/03/2021 iXBRL | 2021-12-21 | 31-03-2021 | £163,016 Cash £177,773 equity |
Hawkswick Developments Limited 31/03/2020 iXBRL | 2020-12-19 | 31-03-2020 | £83,456 Cash £179,986 equity |
Hawkswick Developments Limited 31/03/2019 iXBRL | 2019-12-11 | 31-03-2019 | £57,822 Cash £192,441 equity |
Hawkswick Developments Limited 31/03/2018 iXBRL | 2018-12-15 | 31-03-2018 | £1,586,929 Cash £210,025 equity |
Abbreviated Company Accounts - HAWKSWICK DEVELOPMENTS LIMITED | 2016-12-22 | 31-03-2016 | £13,031 Cash £186,716 equity |
Abbreviated Company Accounts - HAWKSWICK DEVELOPMENTS LIMITED | 2015-12-19 | 31-03-2015 | £49,492 Cash £164,096 equity |
Abbreviated Company Accounts - HAWKSWICK DEVELOPMENTS LIMITED | 2014-12-30 | 31-03-2014 | £3,876 Cash £113,117 equity |