This company is commonly known as Hawksmoor Group Limited. The company was founded 15 years ago and was given the registration number 06865092. The firm's registered office is in EXETER. You can find them at C/o Bishop Fleming 2nd Floor, Stratus House, Emperor Way, Exeter, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | HAWKSMOOR GROUP LIMITED |
---|---|---|
Company Number | : | 06865092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bishop Fleming 2nd Floor, Stratus House, Emperor Way, Exeter, EX1 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawksmoor, 17 Dix's Field, Exeter, United Kingdom, EX1 1QA | Director | 14 March 2022 | Active |
17, Dix's Field, Hawksmoor Group Limited, Exeter, England, EX1 1QA | Director | 01 January 2020 | Active |
17, Dix's Field, Exeter, England, EX1 1QA | Secretary | 19 December 2017 | Active |
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG | Secretary | 31 March 2009 | Active |
17, Dix's Field, Exeter, England, EX1 1QA | Director | 01 May 2019 | Active |
17, Dix's Field, Exeter, England, EX1 1QA | Director | 19 December 2017 | Active |
17, Dix's Field, Exeter, England, EX1 1QA | Director | 31 March 2009 | Active |
17, Dix's Field, Hawksmoor Group Limited, Exeter, United Kingdom, EX1 1QA | Director | 03 June 2020 | Active |
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG | Director | 31 March 2009 | Active |
Hawksmoor Group Limited, 17 Dix's Field, Exeter, United Kingdom, EX1 1QA | Director | 01 March 2021 | Active |
Manadon Tresillian Gardens, Topsham, Exeter, EX3 0BA | Director | 31 March 2009 | Active |
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG | Director | 01 January 2010 | Active |
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG | Director | 12 June 2009 | Active |
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG | Director | 01 December 2012 | Active |
38 Fore Street, Shaldon, Teignmouth, TQ14 0DE | Director | 31 March 2009 | Active |
Hurst Point Group Limited | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 44 Esplanade, St Helier, Jersey, Jersey, JE4 9WG |
Nature of control | : |
|
Mr John Christopher Crowley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Dix's Field, Exeter, England, EX1 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Capital | Capital allotment shares. | Download |
2023-10-13 | Capital | Capital allotment shares. | Download |
2023-05-09 | Accounts | Accounts with accounts type group. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Resolution | Resolution. | Download |
2022-11-11 | Incorporation | Memorandum articles. | Download |
2022-05-06 | Accounts | Accounts with accounts type group. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type group. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Capital | Capital allotment shares. | Download |
2020-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.