Company NameHawk-Eye Property Services Ltd
DirectorsJo-Anne Winston and David Richard Winston
Company StatusActive
Company Number08446700
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month 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 NameMrs Jo-Anne Winston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address77 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Director NameMr David Richard Winston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Secretary NameJo-Anne Winston
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address77 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Compass Close
Glendale Avenue
Edgware
Middlesex
HA8 8HU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Jo-anne Winston
100.00%
Ordinary

Financials

Year2014
Net Worth£3,213
Cash£4,353
Current Liabilities£1,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

5 February 2024Micro company accounts made up to 31 March 2023 (5 pages)
21 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
16 February 2023Secretary's details changed for Jo-Anne Winston on 15 February 2023 (1 page)
16 February 2023Registered office address changed from 77 Harrowes Meade Edgware Middlesex HA8 8RS England to 1 Compass Close Glendale Avenue Edgware Middlesex HA8 8HU on 16 February 2023 (1 page)
16 February 2023Change of details for Mrs Jo-Anne Winston as a person with significant control on 28 November 2022 (2 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
5 December 2021Director's details changed for Mr David Richard Winston on 3 December 2021 (2 pages)
5 December 2021Director's details changed for Mrs Jo-Anne Winston on 3 December 2021 (2 pages)
5 December 2021Secretary's details changed for Jo-Anne Winston on 3 December 2021 (1 page)
2 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 September 2021Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to 77 Harrowes Meade Edgware Middlesex HA8 8RS on 3 September 2021 (1 page)
18 August 2021Director's details changed for Mr David Richard Winston on 17 August 2021 (2 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
29 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
27 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(4 pages)
11 April 2013Appointment of David Richard Winston as a director (3 pages)
11 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(4 pages)
11 April 2013Appointment of Mrs Jo-Anne Winston as a director (3 pages)
11 April 2013Appointment of Mrs Jo-Anne Winston as a director (3 pages)
11 April 2013Appointment of David Richard Winston as a director (3 pages)
11 April 2013Appointment of Jo-Anne Winston as a secretary (3 pages)
11 April 2013Appointment of Jo-Anne Winston as a secretary (3 pages)
20 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
15 March 2013Incorporation (37 pages)
15 March 2013Incorporation (37 pages)