37 HAWKWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

37 HAWKWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05036953

Incorporation date

06/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon11/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon13/10/2025
Micro company accounts made up to 2025-03-24
dot icon15/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon14/11/2024
Termination of appointment of Bartosz Mackiewicz as a director on 2024-02-27
dot icon25/09/2024
Micro company accounts made up to 2024-03-24
dot icon16/11/2023
Micro company accounts made up to 2023-03-24
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon28/04/2023
Appointment of Mr Davis Gawen as a director on 2023-04-28
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon11/08/2022
Micro company accounts made up to 2022-03-24
dot icon13/07/2022
Appointment of Hill and Clark Limited as a secretary on 2022-07-13
dot icon13/07/2022
Termination of appointment of Spl Property Management Llp as a secretary on 2022-07-13
dot icon12/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon05/08/2021
Micro company accounts made up to 2021-03-24
dot icon23/11/2020
Termination of appointment of Jennifer Ellis as a director on 2020-11-23
dot icon19/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon09/11/2020
Secretary's details changed for Spl Property Management Llp on 2020-11-09
dot icon26/10/2020
Micro company accounts made up to 2020-03-24
dot icon23/06/2020
Appointment of Mr Bartosz Mackiewicz as a director on 2020-06-23
dot icon31/03/2020
Appointment of Spl Property Management Llp as a secretary on 2020-03-24
dot icon31/03/2020
Registered office address changed from C/O Spl Property Management Llp Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2020-03-31
dot icon26/03/2020
Termination of appointment of Bernard David Wales as a secretary on 2020-03-24
dot icon26/03/2020
Registered office address changed from C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL England to C/O Spl Property Management Llp Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2020-03-26
dot icon07/01/2020
Registered office address changed from C/O Bw Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB United Kingdom to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 2020-01-07
dot icon18/12/2019
Micro company accounts made up to 2019-03-24
dot icon19/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon08/11/2019
Termination of appointment of Vanessa Zauchenberger as a director on 2019-09-27
dot icon03/01/2019
Director's details changed for Vanessa Zauchenberger on 2019-01-03
dot icon07/11/2018
Micro company accounts made up to 2018-03-24
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon14/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-24
dot icon18/03/2017
Current accounting period extended from 2017-02-28 to 2017-03-24
dot icon09/02/2017
Appointment of Bernard David Wales as a secretary on 2017-02-09
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon06/02/2017
Registered office address changed from 717 Christchurch Road Boscombe Bournemouth Dorset BH7 6AF to C/O Bw Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB on 2017-02-06
dot icon25/08/2016
Total exemption full accounts made up to 2016-02-28
dot icon11/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Marina Elizabeth Newman as a secretary on 2015-11-02
dot icon15/09/2015
Appointment of Mrs Jennifer Ellis as a director on 2015-09-01
dot icon04/09/2015
Amended total exemption full accounts made up to 2015-02-28
dot icon17/08/2015
Termination of appointment of Matthew Keane as a director on 2015-07-30
dot icon30/05/2015
Total exemption full accounts made up to 2015-02-28
dot icon20/04/2015
Appointment of Vanessa Zauchenberger as a director on 2015-03-28
dot icon10/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/10/2014
Appointment of Mr Matthew Keane as a director on 2014-10-06
dot icon06/10/2014
Termination of appointment of Katherine Sarah Atkinson as a director on 2014-10-03
dot icon02/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon28/08/2012
Total exemption full accounts made up to 2012-02-29
dot icon21/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon28/04/2011
Total exemption full accounts made up to 2011-02-28
dot icon31/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon09/02/2010
Director's details changed for Katherine Sarah Atkinson on 2010-01-09
dot icon09/02/2010
Registered office address changed from 717 Christchurch Road Boscombe Bournemouth BH7 6AF on 2010-02-09
dot icon29/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 06/02/09; full list of members
dot icon23/12/2008
Return made up to 06/02/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/04/2008
Secretary appointed marina elizabeth newman
dot icon11/04/2008
Appointment terminated secretary regina noble
dot icon11/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon31/07/2007
Ad 04/07/06--------- £ si 4@1
dot icon11/05/2007
Return made up to 06/02/07; no change of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-02-28
dot icon17/07/2006
Accounts for a dormant company made up to 2005-02-28
dot icon14/07/2006
Return made up to 06/02/06; full list of members
dot icon04/05/2005
Return made up to 06/02/05; full list of members
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Registered office changed on 19/04/05 from: 16 churchill way cardiff CF10 2DX
dot icon06/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackiewicz, Bartosz
Director
23/06/2020 - 27/02/2024
8
Gawen, Davis
Director
28/04/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 37 HAWKWOOD ROAD LIMITED

37 HAWKWOOD ROAD LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 37 HAWKWOOD ROAD LIMITED?

toggle

37 HAWKWOOD ROAD LIMITED is currently Active. It was registered on 06/02/2004 .

Where is 37 HAWKWOOD ROAD LIMITED located?

toggle

37 HAWKWOOD ROAD LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF.

What does 37 HAWKWOOD ROAD LIMITED do?

toggle

37 HAWKWOOD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 HAWKWOOD ROAD LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-07 with updates.