About

Registered Number: 04396482
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Elford Park Farm Brickhouse Lane, Elford, Tamworth, Staffordshire, B79 9DF,

 

Based in Tamworth, Staffordshire, Hawksmoor Property Services Ltd was founded on 18 March 2002, it's status is listed as "Active". The companies directors are listed as Needham, Karen Marie, Egerton, Brian Peter, Wain, Richard Sean Finnemore, Fawcett, Stephen Hirst in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGERTON, Brian Peter 27 July 2004 - 1
WAIN, Richard Sean Finnemore 01 October 2006 - 1
FAWCETT, Stephen Hirst 18 March 2002 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
NEEDHAM, Karen Marie 18 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
SH03 - Return of purchase of own shares 20 February 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
SH06 - Notice of cancellation of shares 12 February 2020
PSC07 - N/A 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
MR01 - N/A 21 January 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 30 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2019
SH19 - Statement of capital 30 November 2019
CAP-SS - N/A 30 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 December 2018
RESOLUTIONS - N/A 15 August 2018
SH06 - Notice of cancellation of shares 15 August 2018
SH03 - Return of purchase of own shares 15 August 2018
PSC04 - N/A 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CS01 - N/A 18 April 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 29 May 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 April 2014
RESOLUTIONS - N/A 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 May 2013
RESOLUTIONS - N/A 09 April 2013
SH01 - Return of Allotment of shares 09 April 2013
AA - Annual Accounts 19 November 2012
RESOLUTIONS - N/A 08 October 2012
SH01 - Return of Allotment of shares 08 October 2012
CH01 - Change of particulars for director 09 July 2012
AR01 - Annual Return 11 May 2012
RESOLUTIONS - N/A 21 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AD01 - Change of registered office address 30 March 2010
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 18 August 2008
169 - Return by a company purchasing its own shares 22 May 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2008
RESOLUTIONS - N/A 06 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 29 March 2004
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
AA - Annual Accounts 03 July 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
128(4) - Notice of assignment of name or new name to any class of shares 09 April 2003
128(3) - Statement of particulars of variation of rights attached to shares 09 April 2003
128(1) - Statement of rights attached to allotted shares 09 April 2003
128(1) - Statement of rights attached to allotted shares 09 April 2003
128(1) - Statement of rights attached to allotted shares 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
123 - Notice of increase in nominal capital 09 April 2003
363s - Annual Return 05 April 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
RESOLUTIONS - N/A 18 June 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.