UKBizDB.co.uk

HAWKSLEY CAPITAL PARTNERS LIMITED

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

This company is commonly known as Hawksley Capital Partners Limited. The company was founded 8 years ago and was given the registration number 09929983. The firm's registered office is in DAGENHAM. You can find them at 467 Rainham Road South, , Dagenham, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAWKSLEY CAPITAL PARTNERS LIMITED
Company Number:09929983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:467 Rainham Road South, Dagenham, Essex, England, RM10 7XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
467, Rainham Road South, Dagenham, England, RM10 7XJ

Director24 December 2015Active
Sun Buildings, 35-37 Princes Street, Ipswich, England, IP1 1PU

Secretary24 December 2015Active
19, Kingly Street, London, United Kingdom, W1B 5PY

Director24 December 2015Active
19, Kingly Street, London, United Kingdom, W1B 5PY

Director24 December 2015Active

People with Significant Control

Mr Charles Nicholas Cryer
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:19, Kingly Street, London, United Kingdom, W1B 5PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Michael Edward Carbutt
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:19, Kingly Street, London, United Kingdom, W1B 5PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Simon Racher
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:467, Rainham Road South, Dagenham, England, RM10 7XJ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Address

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

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2018-02-15Address

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

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Officers

Appoint person secretary company with name date.

Download
2015-12-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.