Hackwood Homes Limited TOWN QUAY


Hackwood Homes started in year 2002 as Private Limited Company with registration number 04572414. The Hackwood Homes company has been functioning successfully for 22 years now and its status is in administration. The firm's office is based in Town Quay at Office D. Postal code: SO14 2AQ. Since 2008-07-23 Hackwood Homes Limited is no longer carrying the name Hackwood Assets.

Hackwood Homes Limited Address / Contact

Office Address Office D
Office Address2 Beresford House
Town Town Quay
Post code SO14 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04572414
Date of Incorporation Thu, 24th Oct 2002
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Thu, 30th Sep 2021 (958 days after)
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Sun, 7th Nov 2021 (2021-11-07)
Last confirmation statement dated Sat, 24th Oct 2020

Company staff

Christopher C.

Position: Secretary

Appointed: 10 April 2007

Paul W.

Position: Director

Appointed: 10 April 2007

Christopher G.

Position: Director

Appointed: 24 October 2002

Howard P.

Position: Director

Appointed: 21 December 2017

Resigned: 01 May 2018

Dion P.

Position: Director

Appointed: 21 December 2017

Resigned: 17 December 2019

Glenn D.

Position: Director

Appointed: 08 March 2017

Resigned: 31 January 2021

Marcus C.

Position: Director

Appointed: 21 February 2013

Resigned: 26 July 2018

Jody Associates Limited

Position: Corporate Secretary

Appointed: 03 June 2004

Resigned: 01 May 2007

David M.

Position: Secretary

Appointed: 24 October 2002

Resigned: 03 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 25 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 25 March 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Pegasuslife Renaissance Holdings Limited from Winchester, England. The abovementioned PSC is classified as "a company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Christopher G. This PSC owns 50,01-75% shares. Moving on, there is Christopher G., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pegasuslife Renaissance Holdings Limited

Royal Court Church Green Close, Kings Worthy, Winchester, Hampshire, SO23 7TW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 10304306
Notified on 21 December 2017
Nature of control: 25-50% shares

Christopher G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Christopher G.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hackwood Assets July 23, 2008
Kenville Developments July 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-31
Net Worth-639 311-415 561-284 967-1 438628 394
Balance Sheet
Cash Bank In Hand43247 25967 21124 942326 671
Current Assets2 096 9011 187 0121 649 8572 202 7692 672 276
Debtors343 334453 462632 8341 112 3002 019 350
Net Assets Liabilities Including Pension Asset Liability-639 311-415 561-284 967-1 438628 394
Stocks Inventory1 753 135686 291949 8121 065 527326 255
Tangible Fixed Assets45 65947 25643 140110 287443 384
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve-639 411-415 661-285 067-1 538628 294
Shareholder Funds-639 311-415 561-284 967-1 438628 394
Other
Creditors Due After One Year1 190 565385 000300 000346 514107 710
Creditors Due Within One Year1 591 3061 264 8291 678 4641 968 4802 380 056
Fixed Assets 47 75643 640110 787443 884
Investments Fixed Assets 500500500500
Net Current Assets Liabilities505 595-78 317-28 607234 289292 220
Number Shares Allotted 100100100100
Par Value Share 1111
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions 17 34910 264113 015494 280
Tangible Fixed Assets Cost Or Valuation154 081171 430181 694265 043722 613
Tangible Fixed Assets Depreciation108 422124 174138 554154 756279 229
Tangible Fixed Assets Depreciation Charged In Period 15 75214 38036 762147 794
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 56023 321
Tangible Fixed Assets Disposals   29 66636 710
Total Assets Less Current Liabilities551 254-30 56115 033345 076736 104
Advances Credits Directors 507 940612 315928 728255 863
Advances Credits Made In Period Directors  104 375316 413 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Office D Beresford House Town Quay Southampton SO14 2AQ. Change occurred on 2021-03-17. Company's previous address: 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA.
filed on: 17th, March 2021
Free Download (2 pages)

Company search