Hawkswell House Residents Association Limited


Hawkswell House Residents Association started in year 1968 as Private Limited Company with registration number 00938731. The Hawkswell House Residents Association company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in at 30 St Giles. Postal code: OX1 3LE.

The company has 5 directors, namely Andrew C., Timothy D. and Patricia W. and others. Of them, David G. has been with the company the longest, being appointed on 27 November 1991 and Andrew C. has been with the company for the least time - from 13 October 2022. As of 29 May 2024, there were 15 ex directors - Elizabeth G., Michael J. and others listed below. There were no ex secretaries.

Hawkswell House Residents Association Limited Address / Contact

Office Address 30 St Giles
Office Address2 Oxford
Town
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00938731
Date of Incorporation Fri, 13th Sep 1968
Industry Residents property management
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

David G.

Position: Secretary

Resigned:

Andrew C.

Position: Director

Appointed: 13 October 2022

Timothy D.

Position: Director

Appointed: 19 November 2013

Patricia W.

Position: Director

Appointed: 18 March 2008

Danuta P.

Position: Director

Appointed: 03 November 2005

David G.

Position: Director

Appointed: 27 November 1991

Elizabeth G.

Position: Director

Appointed: 12 November 2015

Resigned: 30 April 2019

Michael J.

Position: Director

Appointed: 26 July 2011

Resigned: 26 July 2011

Michael K.

Position: Director

Appointed: 25 August 2008

Resigned: 25 September 2015

David B.

Position: Director

Appointed: 03 November 2005

Resigned: 23 November 2006

Peter C.

Position: Director

Appointed: 04 November 2004

Resigned: 01 July 2011

Dagmar C.

Position: Director

Appointed: 06 November 2003

Resigned: 09 June 2021

Patricia M.

Position: Director

Appointed: 01 January 2002

Resigned: 06 November 2003

Robert M.

Position: Director

Appointed: 01 January 2002

Resigned: 09 August 2004

Nicola J.

Position: Director

Appointed: 19 October 1999

Resigned: 25 August 2008

Cormac R.

Position: Director

Appointed: 10 September 1998

Resigned: 03 November 2005

Lorne H.

Position: Director

Appointed: 02 December 1993

Resigned: 19 October 1999

Colin M.

Position: Director

Appointed: 02 December 1993

Resigned: 01 January 2002

Kenneth G.

Position: Director

Appointed: 27 November 1991

Resigned: 01 September 1998

Edward A.

Position: Director

Appointed: 27 November 1991

Resigned: 30 October 1993

Joseph J.

Position: Director

Appointed: 27 November 1991

Resigned: 09 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 26759 14170 308
Current Assets54 50859 41570 438
Debtors241274130
Net Assets Liabilities53 32758 13669 034
Other
Accrued Liabilities1 1811 2791 404
Administrative Expenses6 17912 4756 494
Comprehensive Income Expense11 1144 80910 898
Creditors1 1811 2791 404
Number Shares Issued Fully Paid121212
Operating Profit Loss11 1014 80510 786
Other Comprehensive Income Expense Net Tax-9 013-9 004-9 112
Other Interest Receivable Similar Income Finance Income134112
Par Value Share 1010
Prepayments241274130
Profit Loss11 1144 80910 898
Turnover Revenue17 28017 28017 280

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Small company accounts for the period up to 2023-03-31
filed on: 7th, November 2023
Free Download (8 pages)

Company search

Advertisements