Company NameHawkesley Court Management Limited
Company StatusActive
Company Number06460007
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePatricia Anne Emanuel
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameMr Phillip Christopher Ashton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RolePartner In Asset Management Co
Country of ResidenceEngland
Correspondence Address18 Hawkesley Court Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameMr Alan Brian Miller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleOptometrist
Country of ResidenceEngland
Correspondence Address17 Hawkesley Court Watford Road
Radlett
WD7 8HH
Director NameMrs Lesley Diane Landes
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Hawkesley Court Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameJohn Elias Lane
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NamePhilip Newman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleChart Accnt Retd
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameKenneth Gerald Arnold Randall
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameColin Maughan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleChartered Accountant Retd
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Secretary NameKenneth Gerald Arnold Randall
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Hawkesley Court Watford Road
Radlett
Hertfordshire
WD7 8HH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Shareholders

1 at £1Alfred Goldsmith & Bette Goldsmith
5.56%
Ordinary
1 at £1Ann Pollack
5.56%
Ordinary
1 at £1Ann Randall & Kenneth Gerald Arnold Randall
5.56%
Ordinary
1 at £1Colin Maughan & Lorna Maughan
5.56%
Ordinary
1 at £1Edward Elson & Edna Elson
5.56%
Ordinary
1 at £1Eileen Hanson
5.56%
Ordinary
1 at £1Elliot Lewis & Judith Lewis
5.56%
Ordinary
1 at £1Hilary Rosalind Caplan & Clive Philip Caplan
5.56%
Ordinary
1 at £1Jeremy Desai & Kalpna Desai
5.56%
Ordinary
1 at £1John Elias Lane & Margaret Lane
5.56%
Ordinary
1 at £1Lionel Levy & Josephine Levy
5.56%
Ordinary
1 at £1Malcolm Marks & June Marks
5.56%
Ordinary
1 at £1Michael Rose & Valerie Rose
5.56%
Ordinary
1 at £1Monique Rosenberg
5.56%
Ordinary
1 at £1Patricia Anne Emanuel
5.56%
Ordinary
1 at £1Philip Ashton
5.56%
Ordinary
1 at £1Philip Newman
5.56%
Ordinary
1 at £1Valerie Collins
5.56%
Ordinary

Financials

Year2014
Net Worth£115,382
Cash£40,163
Current Liabilities£40,145

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 April 2024 (1 week, 3 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

11 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 January 2023Confirmation statement made on 27 December 2022 with updates (5 pages)
10 September 2022Termination of appointment of Colin Maughan as a director on 7 September 2022 (1 page)
4 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 December 2021Confirmation statement made on 27 December 2021 with no updates (3 pages)
23 July 2021Appointment of Mrs Lesley Diane Landes as a director on 23 July 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 January 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2019Confirmation statement made on 27 December 2019 with updates (5 pages)
29 May 2019Registered office address changed from 18 18 Hawkesley Court Radlett Hertfordshire WD7 8HH England to 18 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH on 29 May 2019 (1 page)
2 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 December 2018Registered office address changed from 3 Hawkesley Court, Watford Road Radlett Herts WD7 8HH to 18 18 Hawkesley Court Radlett Hertfordshire WD7 8HH on 31 December 2018 (1 page)
31 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
30 December 2018Termination of appointment of Kenneth Gerald Arnold Randall as a director on 27 September 2018 (1 page)
30 December 2018Termination of appointment of Kenneth Gerald Arnold Randall as a secretary on 27 September 2018 (1 page)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 March 2018Appointment of Mr Alan Brian Miller as a director on 12 March 2018 (2 pages)
30 December 2017Termination of appointment of Philip Newman as a director on 28 September 2017 (1 page)
30 December 2017Confirmation statement made on 27 December 2017 with updates (5 pages)
18 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 27 December 2016 with updates (7 pages)
30 December 2016Confirmation statement made on 27 December 2016 with updates (7 pages)
23 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 18
(10 pages)
3 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 18
(10 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 18
(10 pages)
14 January 2015Termination of appointment of John Elias Lane as a director on 7 February 2014 (1 page)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 18
(10 pages)
14 January 2015Termination of appointment of John Elias Lane as a director on 7 February 2014 (1 page)
14 January 2015Termination of appointment of John Elias Lane as a director on 7 February 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 18
(11 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 18
(11 pages)
16 September 2013Appointment of Mr Phillip Christopher Ashton as a director (3 pages)
16 September 2013Appointment of Mr Phillip Christopher Ashton as a director (3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (10 pages)
16 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (10 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (10 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (10 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 February 2010Director's details changed for John Elias Lane on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Colin Maughan on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (14 pages)
4 February 2010Director's details changed for Patricia Anne Emaniel on 3 February 2010 (2 pages)
4 February 2010Director's details changed for John Elias Lane on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Patricia Anne Emaniel on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Kenneth Gerald Arnold Randall on 3 February 2010 (2 pages)
4 February 2010Director's details changed for John Elias Lane on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Colin Maughan on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Kenneth Gerald Arnold Randall on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Patricia Anne Emaniel on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Colin Maughan on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (14 pages)
4 February 2010Director's details changed for Kenneth Gerald Arnold Randall on 3 February 2010 (2 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 January 2009Return made up to 27/12/08; full list of members (10 pages)
29 January 2009Return made up to 27/12/08; full list of members (10 pages)
11 April 2008Ad 28/03/08\gbp si 16@1=16\gbp ic 2/18\ (4 pages)
11 April 2008Ad 28/03/08\gbp si 16@1=16\gbp ic 2/18\ (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed;new director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed;new director appointed (2 pages)
10 January 2008New director appointed (2 pages)
27 December 2007Incorporation (18 pages)
27 December 2007Incorporation (18 pages)