This company is commonly known as Hawkmoor Parke Management Company Limited. The company was founded 28 years ago and was given the registration number 03124577. The firm's registered office is in SHREWSBURY. You can find them at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | HAWKMOOR PARKE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03124577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom, SY1 3BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 01 January 2018 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 05 January 2018 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 11 December 2013 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 07 May 2008 | Active |
11 Ghyll Crescent, Horsham, RH13 6BG | Secretary | 27 November 1995 | Active |
18, Hawkmoor Parke, Bovey Tracey, TQ13 9NL | Secretary | 31 December 2007 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 10 November 1995 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 30 September 1998 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 01 November 2015 | Active |
53-61 College Road, Harrow, HA1 1FB | Corporate Secretary | 10 April 2003 | Active |
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 03 May 2008 | Active |
8 Hawkemoor Park, Bovey Tracey, TQ13 9NL | Director | 31 December 2007 | Active |
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL | Director | 28 May 2004 | Active |
Hedingham House, 68 High Street, Amersham, HP7 0DS | Director | 06 November 2007 | Active |
14, Hawkmoor Parke, Bovey Tracey, TQ13 9NL | Director | 31 December 2007 | Active |
11 Ghyll Crescent, Horsham, RH13 6BG | Director | 27 November 1995 | Active |
26 Loynells Road, Rednal, Birmingham, B45 9NP | Director | 14 March 2006 | Active |
Yew Tree House, Ivy Lane Great Brickhill, Milton Keynes, MK17 9AH | Director | 17 August 1998 | Active |
18, Hawkmoor Parke, Bovey Tracey, TQ13 9NL | Director | 01 April 2008 | Active |
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ | Director | 10 December 2014 | Active |
6 Sutton Lane, Sutton Benger, SN15 4RU | Director | 19 July 2007 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 10 November 1995 | Active |
53, Ickenham Road, Ruislip, Middlesex, HA4 8BZ | Director | 10 April 2003 | Active |
22 Radinden Manor Road, Hove, BN3 6NU | Director | 27 November 1995 | Active |
15, Hawkmoor Parke, Bovey Tracey, United Kingdom, TQ13 9WL | Director | 15 June 2011 | Active |
15, Hawkmoor Parke, Bovey Tracey, TQ13 9WL | Director | 31 December 2007 | Active |
9 Northaw Place, Coopers Lane, Northaw, EN6 4NQ | Director | 28 May 2004 | Active |
Woodcote, Andrew Hill Lane, Hedgerley, SL2 3UL | Director | 06 November 2007 | Active |
2 Hockeridge View, Oakwood, Berkhamsted, HP4 3NB | Director | 11 August 2006 | Active |
14, Hawkmoor Parke, Bovey Tracey, Newton Abbot, TQ13 9NL | Director | 13 October 2010 | Active |
14 Munnion Road, Ardingly, Haywards Heath, RH17 6RP | Director | 27 November 1995 | Active |
Oakleigh, Spratts Lane, Ottershaw, KT16 0HH | Director | 17 August 1998 | Active |
1 Kingswood Road, London, W4 5EU | Director | 15 September 2003 | Active |
16, Hawkmoor Parke, Bovey Tracey, Newton Abbot, TQ13 9NL | Director | 02 December 2008 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Director | 02 December 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Capital | Capital allotment shares. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.