Hawkscrest Limited LONDON


Founded in 1990, Hawkscrest, classified under reg no. 02475911 is an active company. Currently registered at The Old Church, Quicks Road SW19 1EX, London the company has been in the business for thirty four years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 2nd October 2001 Hawkscrest Limited is no longer carrying the name Hawkshill Investments.

Currently there are 2 directors in the the company, namely Christopher B. and Caroline C.. In addition one secretary - Caroline C. - is with the firm. Currenlty, the company lists one former director, whose name is James D. and who left the the company on 15 April 1994. In addition, there is one former secretary - Carolyne T. who worked with the the company until 15 April 1994.

Hawkscrest Limited Address / Contact

Office Address The Old Church, Quicks Road
Office Address2 Wimbledon
Town London
Post code SW19 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02475911
Date of Incorporation Thu, 1st Mar 1990
Industry Combined office administrative service activities
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Christopher B.

Position: Director

Appointed: 15 April 1994

Caroline C.

Position: Secretary

Appointed: 15 April 1994

Caroline C.

Position: Director

Appointed: 15 April 1994

James D.

Position: Director

Appointed: 01 March 1992

Resigned: 15 April 1994

Carolyne T.

Position: Secretary

Appointed: 01 March 1992

Resigned: 15 April 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Caroline C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights.

Caroline C.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hawkshill Investments October 2, 2001
Castigliano January 30, 1995
Chimeslot Property Management July 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand19 98444 57161 83593 07150 19797 00030 52814 545
Current Assets58 23468 573101 027140 214100 363138 56085 61483 440
Debtors38 25024 00339 19247 14350 16641 56055 08668 895
Net Assets Liabilities792 6991 166 4201 174 5591 180 7821 205 798839 245817 470860 685
Other Debtors26 55624 00333 98033 56820 06018 54336 91150 806
Property Plant Equipment2 424 4412 268 4282 265 4732 261 0332 256 5931 752 1531 747 7131 745 273
Other
Accumulated Depreciation Impairment Property Plant Equipment142 471147 01716 52720 96725 40729 84734 28736 727
Additions Other Than Through Business Combinations Investment Property Fair Value Model 728 310      
Amounts Owed By Group Undertakings   10 4023 08918 08918 08918 089
Average Number Employees During Period 6577765
Creditors1 160 4891 433 7861 477 9291 491 9601 404 3751 456 0561 467 439847 648
Disposals Decrease In Depreciation Impairment Property Plant Equipment  136 632     
Disposals Investment Property Fair Value Model       728 310
Disposals Property Plant Equipment 728 310143 445     
Fixed Assets2 424 4412 996 7382 993 7832 989 4432 985 0032 480 5632 476 1231 745 373
Increase From Depreciation Charge For Year Property Plant Equipment 4 5466 1424 4404 4404 4404 4402 440
Investment Property 728 310728 310728 310728 310728 310728 310 
Investment Property Fair Value Model 728 310728 310728 310728 310728 310728 310 
Investments Fixed Assets   100100100100100
Investments In Group Undertakings   100100100100100
Net Current Assets Liabilities-471 253-184 377-128 095-103 795-162 234-67 988-74 273-37 040
Number Shares Issued Fully Paid 10 000    10 000 
Other Creditors1 160 4891 433 7861 477 9291 491 9601 404 3751 456 0561 467 439847 648
Other Taxation Social Security Payable22 68019 4028 3337 9387 97712 3382 9597 563
Par Value Share 1    1 
Property Plant Equipment Gross Cost2 566 9122 415 4452 282 0002 282 0002 282 0001 782 0001 782 000 
Provisions For Liabilities Balance Sheet Subtotal 212 155213 200212 906212 596117 274116 941 
Total Additions Including From Business Combinations Property Plant Equipment  10 000     
Total Assets Less Current Liabilities1 953 1882 812 3622 865 6882 885 6482 822 7692 412 5752 401 8501 708 333
Total Increase Decrease From Revaluations Property Plant Equipment 576 843   -500 000  
Trade Creditors Trade Payables30 60929 70542 77054 31251 9885 94623 22528 564
Trade Debtors Trade Receivables10 417 5 2123 17327 0174 92886 
Profit Loss      -21 775 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 12th, March 2024
Free Download (9 pages)

Company search

Advertisements