Hawthorns (15 Hamlet Road) Management Company Limited(the) LONDON


Founded in 1981, Hawthorns (15 Hamlet Road) Management Company (the), classified under reg no. 01568897 is an active company. Currently registered at 15 Hamlet Road SE19 2AP, London the company has been in the business for 43 years. Its financial year was closed on June 24 and its latest financial statement was filed on 24th June 2022.

At the moment there are 4 directors in the the firm, namely Adam W., Ok-Soon L. and David H. and others. In addition one secretary - James L. - is with the company. 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.

Hawthorns (15 Hamlet Road) Management Company Limited(the) Address / Contact

Office Address 15 Hamlet Road
Office Address2 Upper Norwood
Town London
Post code SE19 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01568897
Date of Incorporation Thu, 18th Jun 1981
Industry Activities of other membership organizations n.e.c.
End of financial Year 24th June
Company age 43 years old
Account next due date Sun, 24th Mar 2024 (36 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Adam W.

Position: Director

Appointed: 22 September 2022

Ok-Soon L.

Position: Director

Appointed: 20 September 2022

David H.

Position: Director

Appointed: 23 December 2019

James L.

Position: Secretary

Appointed: 08 October 2016

James L.

Position: Director

Appointed: 08 October 2016

Tara L.

Position: Director

Appointed: 12 October 2016

Resigned: 01 October 2019

Jack S.

Position: Director

Appointed: 12 October 2016

Resigned: 01 October 2019

Gemma T.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2021

Patrick C.

Position: Secretary

Appointed: 18 April 2009

Resigned: 08 October 2016

Natasha P.

Position: Secretary

Appointed: 20 September 2005

Resigned: 18 April 2009

Patrick C.

Position: Director

Appointed: 06 March 2005

Resigned: 08 October 2016

Natasha P.

Position: Director

Appointed: 14 September 2004

Resigned: 20 September 2022

Anneke L.

Position: Director

Appointed: 09 September 2004

Resigned: 01 December 2007

Thomas W.

Position: Director

Appointed: 05 August 2003

Resigned: 14 September 2004

Sally M.

Position: Director

Appointed: 05 August 2003

Resigned: 14 September 2004

Ronnie R.

Position: Director

Appointed: 01 October 2001

Resigned: 14 September 2004

Eileen O.

Position: Secretary

Appointed: 19 September 2000

Resigned: 20 September 2005

Emlyn S.

Position: Director

Appointed: 26 July 2000

Resigned: 23 June 2005

Michel-Henry M.

Position: Director

Appointed: 10 November 1995

Resigned: 31 July 2001

Karen C.

Position: Director

Appointed: 24 June 1992

Resigned: 09 November 1995

David O.

Position: Secretary

Appointed: 24 June 1992

Resigned: 31 July 2001

Aileen C.

Position: Director

Appointed: 15 December 1991

Resigned: 27 August 2000

Carol C.

Position: Director

Appointed: 15 December 1991

Resigned: 27 May 1992

David O.

Position: Director

Appointed: 15 December 1991

Resigned: 31 July 2001

Robert P.

Position: Director

Appointed: 15 December 1991

Resigned: 05 August 2003

Eileen S.

Position: Director

Appointed: 01 June 1988

Resigned: 31 July 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is James L. This PSC. Another one in the persons with significant control register is James L. This PSC .

James L.

Notified on 22 September 2022
Nature of control: right to appoint and remove directors

James L.

Notified on 1 October 2016
Ceased on 20 September 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth1 4182 2051 214      
Balance Sheet
Current Assets1 4182 1051 1148579657172 9091 6492 011
Net Assets Liabilities  1 1148579657172 9091 6492 011
Cash Bank In Hand1 4182 105       
Net Assets Liabilities Including Pension Asset Liability1 4182 1051 214      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 3182 005       
Shareholder Funds1 4182 2051 214      
Other
Net Current Assets Liabilities1 4182 1051 1148579657172 9091 6492 011
Total Assets Less Current Liabilities1 4182 2051 2148579657172 9091 6492 011
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 24th June 2022
filed on: 12th, February 2023
Free Download (3 pages)

Company search

Advertisements