About

Registered Number: 02909417
Date of Incorporation: 17/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: C/O Sennen Property Management Ltd, 377-399 London Road, Camberley, Surrey, GU15 3HL,

 

Having been setup in 1994, Hawley Lodge Management Company Ltd have registered office in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Buchanan, Henry Robert, Buchanan, Henry Robert, Cunningham, Carolyn Wendy, Julius, Eric, Pritchett, Gordon Stuart, Wheeler, Kenneth Philip Hopkins, Yeomans, Robert Sidney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Henry Robert 03 April 2012 28 March 2017 1
CUNNINGHAM, Carolyn Wendy 11 September 1995 20 December 1999 1
JULIUS, Eric 10 April 2002 03 July 2019 1
PRITCHETT, Gordon Stuart 11 September 1995 10 April 2002 1
WHEELER, Kenneth Philip Hopkins 19 April 2011 04 March 2012 1
YEOMANS, Robert Sidney 16 October 1997 19 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BUCHANAN, Henry Robert 28 March 2017 01 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AP04 - Appointment of corporate secretary 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 28 March 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 August 2017
AP01 - Appointment of director 30 March 2017
CS01 - N/A 28 March 2017
AD01 - Change of registered office address 28 March 2017
AP03 - Appointment of secretary 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 30 March 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 09 January 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 18 February 1996
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1995
287 - Change in situation or address of Registered Office 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1995
363s - Annual Return 23 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
395 - Particulars of a mortgage or charge 31 August 1994
RESOLUTIONS - N/A 08 July 1994
MEM/ARTS - N/A 08 July 1994
288 - N/A 28 March 1994
NEWINC - New incorporation documents 17 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 1994 Fully Satisfied

N/A

Legal mortgage 24 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.