UKBizDB.co.uk

HAWKWELL HOUSE HOTEL LIMITED

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

This company is commonly known as Hawkwell House Hotel Limited. The company was founded 26 years ago and was given the registration number 03394800. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HAWKWELL HOUSE HOTEL LIMITED
Company Number:03394800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director31 January 2016Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director31 January 2016Active
Riverstone House, 2 Westfield Road, Oakley, MK43 7SU

Secretary16 January 2006Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary31 July 1997Active
9 Nash Place, Penn, HP10 8ES

Secretary12 May 2000Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary30 June 1997Active
52 Fernhurst Road, London, SW6 7JW

Secretary16 April 2009Active
Combe Leaze, Horsecombe Grove Combe Down, Bath, BA2 5QP

Secretary29 October 2002Active
1, Wembley Villas Witney Lane, Leafield, Witney, OX29 9PQ

Secretary31 July 2009Active
East House, Broadway, WR12 7AJ

Director25 July 1997Active
Tradgardsvagen 6, Froson, Sweden,

Director14 March 2011Active
The Priory, Church Street Offenham, Evesham, WR11 8RW

Director29 October 2002Active
5 Morris Drive, Marlborough, SN8 1TT

Director15 September 2000Active
Casablanca Building 15th Floor, Mme Curie Street, Beirut, Lebanon, FOREIGN

Director01 May 2009Active
Gilwell House, 19a High Street, Ramsbury, SN8 2PA

Director15 September 2000Active
14 Walney Place, Tattenhoe, Milton Keynes, MK4 3BG

Director24 April 2002Active
PO BOX 155521, Beirut, Lebanon, FOREIGN

Director01 May 2009Active
Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, KT2 7DD

Director24 April 2002Active
41 Park Square, Leeds, LS1 2NS

Nominee Director30 June 1997Active
17 Albion Street, London, W2 2AS

Director31 July 1997Active
Combe Leaze, Horsecombe Grove Combe Down, Bath, BA2 5QP

Director29 October 2002Active
Ashvine, Westridge Highclere, Newbury, RG20 9RY

Director25 July 1997Active
Orville House, 91 West End Lane, Esher, KT10 8LF

Director31 July 1997Active

People with Significant Control

Obbligato Hotels Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Block E, Brunswick Square, Oldham, England, OL1 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type small.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-03-29Address

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

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Address

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

Download
2016-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-03Auditors

Auditors resignation company.

Download
2016-02-17Mortgage

Mortgage satisfy charge full.

Download
2016-02-17Mortgage

Mortgage satisfy charge full.

Download
2016-02-11Accounts

Accounts with accounts type small.

Download
2016-02-08Address

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

Download

Copyright © 2024. All rights reserved.