UKBizDB.co.uk

HAWKCHARM ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawkcharm Estates Limited. The company was founded 35 years ago and was given the registration number 02344760. The firm's registered office is in SUDBURY. You can find them at C/o Block Management Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAWKCHARM ESTATES LIMITED
Company Number:02344760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1989
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Block Management Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England, CO10 7GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Block Management Uk Ltd, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Corporate Secretary31 July 2019Active
Edward Cordy House, Orwell Road, Felixstowe, IP11 7NS

Director28 August 2017Active
Edward Cordy House, Edward Cordy House, Leopold Road, Felixstowe, United Kingdom, IP11 7NS

Director01 August 2016Active
Edward Cordy House, Edward Cordy House, Leopold Road, Felixstowe, United Kingdom, IP11 7NS

Director01 July 2016Active
5 Edward Cordy House, Orwell Road, Felixstowe, IP11 7NY

Director31 May 1997Active
C/O Block Management Uk Ltd, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director11 December 2023Active
40 Fernhill Close, Melton, Woodbridge, IP12 1LB

Secretary-Active
Edward Cordy House, Leopold Road, Felixstowe, England, IP11 7NS

Secretary23 May 2014Active
Edward Cordy House, Orwell Road, Felixstowe, IP11 7NY

Secretary15 August 2018Active
3 Edward Cordy House, Orwell Road, Felixstowe, IP11 7NY

Secretary02 August 2000Active
Flat 2 Edward Cordy House, Orwell Road, Felixstowe, IP11 7NY

Secretary24 January 1994Active
9 Manwick Road, Felixstowe, IP11 8DQ

Secretary17 July 1992Active
210 Ferry Road, Felixstowe, IP11 9RT

Secretary17 September 1993Active
Flat 1 55 Orwell Road, Felixstowe, IP11 7NZ

Secretary09 August 2007Active
Edward Cordy House, Edward Cordy House, Leopold Road, Felixstowe, United Kingdom, IP11 7NS

Director01 August 2016Active
Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director08 August 2008Active
Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director19 May 2000Active
Edward Cordy House, Edward Cordy House, Leopold Road, Felixstowe, United Kingdom, IP11 7NS

Director31 May 1997Active
210 Ferry Road, Felixstowe, IP11 9RT

Director-Active
2 Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director31 May 1997Active
Edward Cordy House, Edward Cordy House, Leopold Road, Felixstowe, United Kingdom, IP11 7NS

Director25 May 2012Active
Edward Cordy House, Leopold Road, Felixstowe, England, IP11 7NS

Director24 May 2013Active
Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director05 August 2004Active
Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director01 August 2016Active
Edward Cordy House, Edward Cordy House, Leopold Road, Felixstowe, United Kingdom, IP11 7NS

Director28 July 1999Active
Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director03 August 2006Active
Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director19 May 2000Active
Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director01 August 2016Active
1 Edward Cordy House, Orwell Road, Felixstowe, IP11 7NY

Director28 July 1999Active
Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director08 August 2008Active
1 Edward Cordy House, Leopold Road, Felixstowe, IP11 7NS

Director18 August 1998Active
Flat 4 Edward Cordy House, Orwell Road, Felixstowe, IP11 7NY

Director21 September 1999Active
12 Poplars Road, Buckingham, MK18 1BQ

Director28 February 2001Active
Catti I - F Calle Japon 14,, Portals Nous Calvia, Mallorca, Spain,

Director24 January 1994Active
Flat 4 Edward Cordy House, Orwell Road, Felixstowe, IP11 9NY

Director31 May 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint corporate secretary company with name date.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-07-08Address

Change registered office address company with date old address new address.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.