HAWKINS RESIDENTS LIMITED - NEWPORT
Company Profile | Company Filings |
Overview
HAWKINS RESIDENTS LIMITED is a Private Limited Company from NEWPORT and has the status: Active.
HAWKINS RESIDENTS LIMITED was incorporated 26 years ago on 28/10/1997 and has the registered number: 03456249. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HAWKINS RESIDENTS LIMITED was incorporated 26 years ago on 28/10/1997 and has the registered number: 03456249. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HAWKINS RESIDENTS LIMITED - NEWPORT
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8 GUNVILLE ROAD
NEWPORT
ISLE OF WIGHT
PO30 5LB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY CASTLE BENNETT | Apr 1949 | British | Director | 2005-08-26 | CURRENT |
MRS REBECCA JANE BLAKE | Apr 1975 | British | Secretary | 2001-10-05 | CURRENT |
MRS LYNNE MARGARET PEACOCK | Dec 1953 | British | Director | 2009-11-01 | CURRENT |
ANTHONY JAMES PETTIT | Aug 1930 | British | Director | 2001-07-01 | CURRENT |
DR JENNIFER ELIZABETH STUTLEY | Sep 1956 | British | Director | 2001-07-01 | CURRENT |
LORAINE FRANCES DAY | Oct 1948 | British | Director | 2001-07-01 | CURRENT |
ROBERT HUGH CLARKE | Aug 1946 | British | Director | 2006-08-11 | CURRENT |
DOCTOR PETER ROY COOKE | Nov 1939 | British | Director | 2001-07-01 UNTIL 2007-08-01 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-10-28 UNTIL 1997-10-28 | RESIGNED | ||
COLIN MILO FOLLETT | Jun 1927 | British | Director | 1997-10-28 UNTIL 2001-07-10 | RESIGNED |
DENIS JOSEPH HAYES | Apr 1947 | British | Director | 2001-07-01 UNTIL 2007-08-01 | RESIGNED |
HELENA MARY HUGHES DAVIES | Jan 1927 | British | Director | 2001-07-01 UNTIL 2010-01-01 | RESIGNED |
JEANETTE MARIANNE SILBURN | Jan 1957 | British | Director | 1997-10-28 UNTIL 2001-07-10 | RESIGNED |
COLIN MILO FOLLETT | Jun 1927 | British | Secretary | 1997-10-28 UNTIL 2001-07-10 | RESIGNED |
MRS GILLIAN LINDSAY SHAW | May 1955 | British | Secretary | 2003-10-10 UNTIL 2020-11-02 | RESIGNED |
DAVID BALDWIN | Dec 1938 | Secretary | 2001-07-10 UNTIL 2001-10-05 | RESIGNED | |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-10-28 UNTIL 1997-10-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HAWKINS RESIDENTS LIMITED | 2023-08-04 | 31-03-2023 | £26,309 equity |
Micro-entity Accounts - HAWKINS RESIDENTS LIMITED | 2022-08-19 | 31-03-2022 | £25,688 equity |
Hawkins Residents Limited - Filleted accounts | 2021-08-03 | 31-03-2021 | £20,312 Cash £20,854 equity |
Hawkins Residents Limited - Filleted accounts | 2019-06-25 | 31-03-2019 | £21,494 Cash £22,007 equity |
Hawkins Residents Limited - Filleted accounts | 2018-07-31 | 31-03-2018 | £17,511 Cash £17,783 equity |
Hawkins Residents Limited - Filleted accounts | 2017-06-28 | 31-03-2017 | £12,719 Cash £13,003 equity |
HAWKINS RESIDENTS LIMITED - Abbreviated accounts | 2016-07-09 | 31-03-2016 | £15,935 Cash |
HAWKINS RESIDENTS LIMITED - Abbreviated accounts | 2015-07-22 | 31-03-2015 | £15,560 Cash |
HAWKINS RESIDENTS LIMITED - Abbreviated accounts | 2014-07-16 | 31-03-2014 | £14,406 Cash |