Hawkshead Development Management Company Limited LIVERPOOL


Hawkshead Development Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04034087. The Hawkshead Development Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Liverpool at 14 Canterbury Close. Postal code: L37 7HY.

The firm has 6 directors, namely Timothy F., Lyn D. and Paul J. and others. Of them, Martin T. has been with the company the longest, being appointed on 1 July 2001 and Timothy F. has been with the company for the least time - from 1 May 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hawkshead Development Management Company Limited Address / Contact

Office Address 14 Canterbury Close
Office Address2 Formby
Town Liverpool
Post code L37 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04034087
Date of Incorporation Fri, 14th Jul 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Timothy F.

Position: Director

Appointed: 01 May 2021

Lyn D.

Position: Director

Appointed: 01 July 2020

Paul J.

Position: Director

Appointed: 22 July 2019

Barbara O.

Position: Director

Appointed: 17 July 2019

Joanne R.

Position: Director

Appointed: 04 October 2014

Martin T.

Position: Director

Appointed: 01 July 2001

Penelope G.

Position: Director

Appointed: 30 September 2011

Resigned: 07 April 2014

Grant B.

Position: Director

Appointed: 24 September 2011

Resigned: 01 July 2019

Rosemarie L.

Position: Secretary

Appointed: 01 May 2011

Resigned: 31 March 2016

Derrick H.

Position: Secretary

Appointed: 10 September 2006

Resigned: 01 May 2011

Anthony S.

Position: Director

Appointed: 10 September 2006

Resigned: 01 July 2020

Margaret N.

Position: Director

Appointed: 10 September 2006

Resigned: 15 May 2020

Honor B.

Position: Director

Appointed: 10 September 2006

Resigned: 24 September 2011

Mary S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 01 May 2011

Glenn B.

Position: Director

Appointed: 01 July 2001

Resigned: 12 March 2005

Peter G.

Position: Director

Appointed: 01 July 2001

Resigned: 01 July 2019

David J.

Position: Director

Appointed: 14 July 2000

Resigned: 01 July 2001

Russell B.

Position: Director

Appointed: 14 July 2000

Resigned: 01 July 2001

Ian G.

Position: Secretary

Appointed: 14 July 2000

Resigned: 01 July 2001

People with significant control

The list of persons with significant control who own or control the company consists of 10 names. As BizStats discovered, there is Paul J. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Lyn D. This PSC has significiant influence or control over the company,. Then there is Martin T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul J.

Notified on 2 June 2019
Nature of control: significiant influence or control

Lyn D.

Notified on 1 July 2020
Nature of control: significiant influence or control

Martin T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joanne R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Barbara O.

Notified on 2 July 2019
Nature of control: significiant influence or control

Timothy F.

Notified on 1 April 2021
Nature of control: significiant influence or control

Anthony S.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: significiant influence or control

Margaret N.

Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: significiant influence or control

Grant B.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth9 29110 52715 23619 259     
Balance Sheet
Current Assets9 65515 33618 24119 75923 15423 13321 88424 40025 200
Net Assets Liabilities   19 25920 19019 78720 36121 41123 562
Cash Bank In Hand9 65515 336       
Net Assets Liabilities Including Pension Asset Liability9 29110 52715 23619 259     
Reserves/Capital
Profit Loss Account Reserve7421 236       
Shareholder Funds9 29110 52715 23619 259     
Other
Creditors   5002 9643 3461 5232 9891 638
Net Current Assets Liabilities9 29110 52715 23619 25920 19019 78720 36121 41123 562
Total Assets Less Current Liabilities9 29110 52715 23619 25920 19019 78720 36121 41123 562
Creditors Due Within One Year3644 8093 005500     
Other Aggregate Reserves8 5499 291       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2023
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements