Hawkesbury Mortgage Services Limited BRISTOL


Hawkesbury Mortgage Services started in year 2010 as Private Limited Company with registration number 07403753. The Hawkesbury Mortgage Services company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bristol at Bath House. Postal code: BS1 6HL.

The firm has 2 directors, namely Stephen H., Susan H.. Of them, Stephen H., Susan H. have been with the company the longest, being appointed on 12 October 2010. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Hawkesbury Mortgage Services Limited Address / Contact

Office Address Bath House
Office Address2 6-8 Bath Street
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07403753
Date of Incorporation Tue, 12th Oct 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Stephen H.

Position: Director

Appointed: 12 October 2010

Susan H.

Position: Director

Appointed: 12 October 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Susan H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Stephen H. This PSC owns 25-50% shares.

Susan H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth92 95276 77668 24497 708       
Balance Sheet
Cash Bank In Hand66 32667 77257 81783 987       
Cash Bank On Hand   83 987108 46846 889     
Current Assets88 08571 10562 56896 487108 46850 07624 19310 8171 9177801 307
Debtors21 7593 3334 75112 500 3 187     
Net Assets Liabilities     29 6298 510-4 224-12 649-14 223-15 258
Property Plant Equipment   10       
Tangible Fixed Assets 68534810       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve92 95076 77468 24297 706       
Shareholder Funds92 95276 77668 24497 708       
Other
Accrued Liabilities   2 2082 0401 888     
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 8882 4881 9751 5001 2001 200
Accumulated Depreciation Impairment Property Plant Equipment   1 0131 023      
Average Number Employees During Period    1111222
Corporation Tax Payable   8 8816 057      
Corporation Tax Recoverable     3 187     
Creditors   22 40947 77642 17936 81536 68636 68637 42338 985
Creditors Due Within One Year18 75318 63418 29222 409       
Fixed Assets23 62024 30523 96823 63023 62023 62023 62023 62023 62023 62023 620
Increase From Depreciation Charge For Year Property Plant Equipment    10      
Investments Fixed Assets23 62023 62023 62023 62023 62023 620     
Net Current Assets Liabilities69 33252 47144 27674 07860 6926 009-12 622-25 869-34 769-36 643-37 678
Number Shares Allotted 111       
Number Shares Issued Fully Paid     1     
Other Investments Other Than Loans   23 62023 62023 620     
Par Value Share 111 1     
Property Plant Equipment Gross Cost   1 0231 023      
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 1 023         
Tangible Fixed Assets Cost Or Valuation 1 0231 023        
Tangible Fixed Assets Depreciation 3386751 013       
Tangible Fixed Assets Depreciation Charged In Period 338337338       
Total Assets Less Current Liabilities92 95276 77668 24497 70884 31229 62910 998-2 249-11 149-13 023-14 058
Trade Debtors Trade Receivables   12 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 14th, February 2024
Free Download (6 pages)

Company search