59 HAWKSTONE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

59 HAWKSTONE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03632971

Incorporation date

17/09/1998

Size

Dormant

Contacts

Registered address

Registered address

59 Hawkstone Road, London, SE16 2PECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon01/10/2025
Confirmation statement made on 2025-09-17 with updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/06/2025
Appointment of David William Lock as a director on 2025-02-17
dot icon24/06/2025
Termination of appointment of Joseph Locker as a director on 2025-02-17
dot icon14/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon26/09/2023
Termination of appointment of Kenneth Tzu Chien Chu as a director on 2023-07-07
dot icon26/09/2023
Appointment of Rowena Chiu as a director on 2023-07-07
dot icon16/05/2023
Appointment of Joseph Locker as a director on 2023-04-27
dot icon16/03/2023
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
dot icon15/03/2023
Termination of appointment of London Registrars Ltd as a secretary on 2023-03-01
dot icon15/03/2023
Appointment of Msp Corporate Services Limited as a secretary on 2023-03-01
dot icon20/02/2023
Termination of appointment of Jeffrey Stephen Hook as a director on 2022-10-21
dot icon20/02/2023
Termination of appointment of Jeffrey Stephen Hook as a secretary on 2022-10-21
dot icon20/02/2023
Appointment of Marieke-Elisabeth Morissette as a director on 2022-10-21
dot icon19/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon30/06/2022
Director's details changed for Kenneth Chu on 2022-04-01
dot icon29/06/2022
Director's details changed for Kenneth Chu on 2022-06-29
dot icon19/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon23/03/2021
Termination of appointment of David Locker as a director on 2021-01-07
dot icon18/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon09/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon24/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon04/09/2017
Director's details changed for David Locker on 2017-04-01
dot icon14/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon09/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon13/04/2015
Secretary's details changed for London Registrars Plc on 2015-04-01
dot icon19/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon16/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon20/09/2013
Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom
dot icon19/09/2013
Secretary's details changed for London Registrars Plc on 2013-01-27
dot icon29/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon26/09/2012
Termination of appointment of Brian Spong as a director
dot icon14/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon14/10/2011
Register(s) moved to registered inspection location
dot icon01/10/2011
Register(s) moved to registered inspection location
dot icon30/09/2011
Appointment of Kenneth Chu as a director
dot icon30/09/2011
Appointment of David Locker as a director
dot icon30/09/2011
Register inspection address has been changed
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon11/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/06/2010
Appointment of London Registrars Plc as a secretary
dot icon07/06/2010
Miscellaneous
dot icon07/06/2010
Termination of appointment of Joao Ferreira as a director
dot icon07/06/2010
Termination of appointment of Thomas Locker as a director
dot icon07/06/2010
Annual return made up to 2009-09-17 with full list of shareholders
dot icon07/06/2010
Annual return made up to 2008-09-17
dot icon02/06/2010
Administrative restoration application
dot icon01/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon07/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon05/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/10/2007
Return made up to 17/09/07; no change of members
dot icon26/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon16/10/2006
Return made up to 17/09/06; full list of members
dot icon13/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon07/03/2006
Return made up to 17/09/05; full list of members
dot icon05/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/09/2004
Return made up to 17/09/04; full list of members
dot icon20/07/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon20/10/2003
Return made up to 17/09/03; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon28/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon02/12/2002
Secretary resigned;director resigned
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Return made up to 17/09/02; full list of members
dot icon30/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon26/11/2001
Return made up to 17/09/01; full list of members
dot icon16/05/2001
New director appointed
dot icon24/04/2001
Director resigned
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Registered office changed on 10/04/01 from: 22 barclay road, croydon, CR0 1JN
dot icon10/04/2001
New secretary appointed
dot icon16/03/2001
Accounts for a dormant company made up to 2000-09-30
dot icon07/02/2001
Memorandum and Articles of Association
dot icon07/02/2001
Resolutions
dot icon29/09/2000
Return made up to 17/09/00; full list of members
dot icon01/12/1999
Return made up to 17/09/99; full list of members
dot icon23/09/1998
New director appointed
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
Registered office changed on 23/09/98 from: 31 corsham street, london, N1 6DR
dot icon17/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olivera Salac, Michael Paul
Director
28/05/2002 - Present
-
LONDON REGISTRARS P.L.C.
Corporate Secretary
01/03/2010 - 01/03/2023
61
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
01/03/2023 - Present
275
Hook, Jeffrey Stephen
Director
17/04/2001 - 20/10/2022
1
Hook, Jeffrey Stephen
Secretary
27/05/2002 - 20/10/2022
-

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 59 HAWKSTONE MANAGEMENT COMPANY LIMITED

59 HAWKSTONE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at 59 Hawkstone Road, London, SE16 2PE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59 HAWKSTONE MANAGEMENT COMPANY LIMITED?

toggle

59 HAWKSTONE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/09/1998 .

Where is 59 HAWKSTONE MANAGEMENT COMPANY LIMITED located?

toggle

59 HAWKSTONE MANAGEMENT COMPANY LIMITED is registered at 59 Hawkstone Road, London, SE16 2PE.

What does 59 HAWKSTONE MANAGEMENT COMPANY LIMITED do?

toggle

59 HAWKSTONE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 HAWKSTONE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-17 with updates.