UKBizDB.co.uk

HAWKSMOOR GROUP LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hawksmoor, 17 Dix's Field, Exeter, United Kingdom, EX1 1QA

Director14 March 2022Active
17, Dix's Field, Hawksmoor Group Limited, Exeter, England, EX1 1QA

Director01 January 2020Active
17, Dix's Field, Exeter, England, EX1 1QA

Secretary19 December 2017Active
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG

Secretary31 March 2009Active
17, Dix's Field, Exeter, England, EX1 1QA

Director01 May 2019Active
17, Dix's Field, Exeter, England, EX1 1QA

Director19 December 2017Active
17, Dix's Field, Exeter, England, EX1 1QA

Director31 March 2009Active
17, Dix's Field, Hawksmoor Group Limited, Exeter, United Kingdom, EX1 1QA

Director03 June 2020Active
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG

Director31 March 2009Active
Hawksmoor Group Limited, 17 Dix's Field, Exeter, United Kingdom, EX1 1QA

Director01 March 2021Active
Manadon Tresillian Gardens, Topsham, Exeter, EX3 0BA

Director31 March 2009Active
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG

Director01 January 2010Active
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG

Director12 June 2009Active
The Senate, Southernhay Gardens, Exeter, England, EX1 1UG

Director01 December 2012Active
38 Fore Street, Shaldon, Teignmouth, TQ14 0DE

Director31 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Capital

Capital allotment shares.

Download
2023-10-13Capital

Capital allotment shares.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Resolution

Resolution.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-05-06Accounts

Accounts with accounts type group.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type group.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-08-07Capital

Capital allotment shares.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.