Hawks Meadow Properties Limited

DataGardener
dissolved

Hawks Meadow Properties Limited

04295102Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ
Incorporated

27/09/2001

Company Age

24 years

Directors

3

Employees

SIC Code

68320

Risk

Company Overview

Registration, classification & business activity

Hawks Meadow Properties Limited (04295102) is a private limited with share capital incorporated on 27/09/2001 (24 years old) and registered in droitwich spa, WR99AJ. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Incorporated 27/09/2001
WR99AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:04-03-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-03-2023
Resolution
Category:Resolution
Date:17-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:26-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2009
Legacy
Category:Officers
Date:15-12-2008
Legacy
Category:Annual Return
Date:16-10-2008
Legacy
Category:Mortgage
Date:01-09-2008
Auditors Resignation Company
Category:Auditors
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2008
Legacy
Category:Officers
Date:03-07-2008
Legacy
Category:Officers
Date:03-07-2008
Legacy
Category:Mortgage
Date:04-06-2008
Legacy
Category:Mortgage
Date:24-05-2008
Legacy
Category:Mortgage
Date:23-05-2008
Legacy
Category:Mortgage
Date:22-05-2008
Legacy
Category:Annual Return
Date:23-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2007
Legacy
Category:Mortgage
Date:22-05-2007
Legacy
Category:Mortgage
Date:13-04-2007
Legacy
Category:Annual Return
Date:19-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2006
Legacy
Category:Annual Return
Date:17-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2005
Legacy
Category:Annual Return
Date:14-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2004
Legacy
Category:Annual Return
Date:09-12-2003
Legacy
Category:Officers
Date:26-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2003
Legacy
Category:Annual Return
Date:16-12-2002
Legacy
Category:Capital
Date:12-04-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2002
Legacy
Category:Officers
Date:18-02-2002
Legacy
Category:Officers
Date:14-02-2002
Legacy
Category:Officers
Date:14-02-2002
Legacy
Category:Address
Date:14-02-2002
Legacy
Category:Officers
Date:14-02-2002
Legacy
Category:Officers
Date:14-02-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:11-01-2002
Incorporation Company
Category:Incorporation
Date:27-09-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date29/06/2022
Latest Accounts30/09/2021

Trading Addresses

11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR99AJRegistered
Tanyards, Ropes Lane, Fernhurst, Haslemere, Surrey, GU273JD

Contact

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ