Hawksmoor Estates Limited LONDON


Founded in 1988, Hawksmoor Estates, classified under reg no. 02228765 is an active company. Currently registered at C/o Thorne Lancaster Parker 4th Floor, Venture House W1B 5DF, London the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Pamela W. and Robert W.. In addition one secretary - Robert W. - is with the company. At present 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.

Hawksmoor Estates Limited Address / Contact

Office Address C/o Thorne Lancaster Parker 4th Floor, Venture House
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02228765
Date of Incorporation Wed, 9th Mar 1988
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Robert W.

Position: Secretary

Appointed: 07 October 2004

Pamela W.

Position: Director

Appointed: 29 January 1998

Robert W.

Position: Director

Appointed: 20 October 1991

David R.

Position: Director

Appointed: 01 April 2006

Resigned: 01 April 2021

Katherine W.

Position: Secretary

Appointed: 28 September 1997

Resigned: 07 October 2004

Robert W.

Position: Secretary

Appointed: 05 January 1995

Resigned: 28 September 1997

William W.

Position: Director

Appointed: 20 October 1991

Resigned: 28 September 1997

Nicholas H.

Position: Director

Appointed: 20 October 1991

Resigned: 01 February 1994

Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 October 1991

Resigned: 05 January 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Robert W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 25926 2989 9038 7854 5102 590
Current Assets 26 29831 83722 09723 59610 840
Debtors  21 93413 31219 0868 250
Property Plant Equipment1 3951 8891 5381 187836 
Other Debtors   125 786 
Other
Accrued Liabilities Deferred Income5 12520 70047 15548 90949 90936 191
Accumulated Depreciation Impairment Property Plant Equipment17 21117 33317 68418 03518 3862 250
Average Number Employees During Period111122
Creditors27 15750 23057 18051 82954 97345 179
Increase From Depreciation Charge For Year Property Plant Equipment 12235135135132
Net Current Assets Liabilities-20 898-23 932-25 343-29 732-31 377-34 339
Other Creditors  652652652 
Other Taxation Social Security Payable7033 9735 7134 2424 4122 030
Prepayments Accrued Income  379365365 
Property Plant Equipment Gross Cost18 60619 22219 22219 22216 365 
Total Additions Including From Business Combinations Property Plant Equipment 616    
Total Assets Less Current Liabilities-19 503-22 043-23 805-28 545-30 541-33 732
Trade Debtors Trade Receivables  21 55512 93512 9358 250
Corporation Tax Payable  12   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements