UKBizDB.co.uk

HAWKINS WATTS AND WINNARD LTD.

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

This company is commonly known as Hawkins Watts And Winnard Ltd.. The company was founded 12 years ago and was given the registration number 08006933. The firm's registered office is in HOVE. You can find them at Europa House, Goldstone Villas, Hove, East Sussex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HAWKINS WATTS AND WINNARD LTD.
Company Number:08006933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Europa House, Goldstone Villas, Hove, East Sussex, England, BN3 3RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Goldstone Villas, Hove, England, BN3 3RQ

Director26 March 2012Active
Europa House, Goldstone Villas, Hove, England, BN3 3RQ

Director16 December 2015Active
Europa House, Goldstone Villas, Hove, England, BN3 3RQ

Director06 January 2016Active
Ground Floor, 13 First Avenue, Hove, United Kingdom, BN3 2FG

Secretary26 March 2012Active

People with Significant Control

Hawkins Watts And Winnard Holdings Ltd
Notified on:30 March 2023
Status:Active
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Alfred Leonard Watts
Notified on:29 March 2022
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liam Charlie Reece Winnard
Notified on:06 April 2016
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Anthony Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Alfred Leonard Watts
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.