About

Registered Number: 07569560
Date of Incorporation: 18/03/2011 (14 years ago)
Company Status: Active
Registered Address: 65 Station Road, Port Talbot, SA13 1NW,

 

Sam Hawking Property Lawyers Ltd was founded on 18 March 2011 and has its registered office in Port Talbot, it's status is listed as "Active". The organisation has 9 directors listed as Borland, James, Jenkins, Charlene, Jones, Lisa, Walters, Bethan Claire, Wilkinson, Ceri Wyn, Bedwell, Sheila Kathleen, Borland, James, Grasis, Donna Louise, Williams, Melanie Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLAND, James 15 May 2013 - 1
JENKINS, Charlene 18 March 2011 - 1
JONES, Lisa 28 January 2019 - 1
WALTERS, Bethan Claire 28 January 2019 - 1
WILKINSON, Ceri Wyn 05 September 2014 - 1
BEDWELL, Sheila Kathleen 31 January 2018 26 April 2018 1
BORLAND, James 18 March 2011 18 July 2012 1
GRASIS, Donna Louise 18 March 2011 20 January 2012 1
WILLIAMS, Melanie Elizabeth 02 February 2018 10 May 2019 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 29 March 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 30 January 2019
AD01 - Change of registered office address 29 January 2019
AP01 - Appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 07 December 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 02 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 10 September 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 11 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 24 January 2012
NEWINC - New incorporation documents 18 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.