Company NameHawks Hill House (Freehold) Limited
Company StatusDissolved
Company Number06833419
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 2009(15 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Chater
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hawks Hill House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9GS
Director NameMr Gordon Forster
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Hawks Hill House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9GS
Director NameMr Geoffrey Francis Wootton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(6 years, 6 months after company formation)
Appointment Duration5 years (closed 22 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Hawks Hill House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9GS
Director NameMr Peter John Duffen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Hawks Hill House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9GS
Director NameMr Brian Michael George Mellor
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Hawks Hill House
Guildford Road
Leatherhead
Surrey
KT22 9GS
Secretary NameMr Rory James Smith
NationalityBritish
StatusResigned
Appointed18 June 2009(3 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2010)
RoleDesigner
Country of ResidenceGB
Correspondence Address5 Hawks Hill House
Guildford Road
Leatherhead
Surrey
KT22 9GS
Secretary NameMr Brian Mellor
StatusResigned
Appointed03 May 2010(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 05 May 2014)
RoleCompany Director
Correspondence Address9 Hawks Hill House
Guildford Road
Fetcham
Surrey
KT22 9GS
Director NameMr Brian Jeffrey Wells
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawks Hill House
Guildford Road
Fetcham
Surrey
KT22 9GS
Secretary NameSt Helen's Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2009(same day as company formation)
Correspondence Address6 Bishopsmead Parade
East Horsley
Surrey
KT24 6SR

Location

Registered Address5 Hawks Hill House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9GS
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,621
Cash£3,221

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 July 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2016Annual return made up to 1 March 2016 no member list (4 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 October 2015Appointment of Mr Geoffrey Francis Wootton as a director on 23 September 2015 (2 pages)
4 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
4 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
29 January 2015Termination of appointment of Brian Jeffrey Wells as a director on 28 January 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Termination of appointment of Brian Mellor as a director (1 page)
5 May 2014Termination of appointment of Brian Mellor as a secretary (1 page)
5 May 2014Registered office address changed from 9 Hawks Hill House Guildford Road Fetcham Surrey KT22 9GS on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 9 Hawks Hill House Guildford Road Fetcham Surrey KT22 9GS on 5 May 2014 (1 page)
21 April 2014Appointment of Mr Colin Chater as a director (2 pages)
21 April 2014Appointment of Mr Gordon Forster as a director (2 pages)
12 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
12 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
22 January 2014Termination of appointment of Peter Duffen as a director (1 page)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 March 2013Annual return made up to 2 March 2013 no member list (4 pages)
8 March 2013Annual return made up to 2 March 2013 no member list (4 pages)
20 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 March 2012Annual return made up to 2 March 2012 no member list (4 pages)
4 March 2012Annual return made up to 2 March 2012 no member list (4 pages)
13 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
5 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
1 March 2011Director's details changed for Mr Brian Jeffrey Wells on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Brian Jeffrey Wells on 1 March 2011 (2 pages)
4 September 2010Appointment of Mr Brian Jeffrey Wells as a director (2 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
4 May 2010Registered office address changed from 6 Bishopsmead Parade East Horsley Surrey KT24 6SR on 4 May 2010 (1 page)
4 May 2010Termination of appointment of Rory Smith as a secretary (1 page)
4 May 2010Registered office address changed from 6 Bishopsmead Parade East Horsley Surrey KT24 6SR on 4 May 2010 (1 page)
3 May 2010Appointment of Mr Brian Mellor as a secretary (1 page)
3 May 2010Termination of appointment of Rory Smith as a secretary (1 page)
30 March 2010Director's details changed for Peter John Duffen on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
30 March 2010Director's details changed for Brian Michael George Mellor on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
23 June 2009Appointment terminated secretary st helen's registrars LIMITED (1 page)
23 June 2009Secretary appointed dr rory james maxwell smith (2 pages)
2 March 2009Incorporation (15 pages)