HAWK DEVELOPMENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

HAWK DEVELOPMENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01586826

Incorporation date

21/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

5 Manchester Square, London W1U 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1981)
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon05/02/2026
Termination of appointment of Wilem William Frischmann as a director on 2026-01-27
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Resolutions
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon08/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2021
Appointment of Mr John Kenneth Fowler as a secretary on 2021-09-14
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon24/12/2019
Previous accounting period extended from 2019-03-24 to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon05/02/2019
Notification of Frischmann Investment Limited as a person with significant control on 2018-06-14
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Memorandum and Articles of Association
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon03/07/2018
Resolutions
dot icon03/07/2018
Statement of company's objects
dot icon09/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon21/12/2017
Previous accounting period shortened from 2017-03-25 to 2017-03-24
dot icon19/09/2017
Compulsory strike-off action has been discontinued
dot icon18/09/2017
Full accounts made up to 2016-03-31
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon17/03/2017
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon20/12/2016
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon26/06/2016
Full accounts made up to 2015-03-31
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon23/12/2015
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon05/11/2015
Re-registration of Memorandum and Articles
dot icon05/11/2015
Certificate of re-registration from Public Limited Company to Private
dot icon05/11/2015
Resolutions
dot icon05/11/2015
Re-registration from a public company to a private limited company
dot icon26/10/2015
Termination of appointment of Linda Susan Roberts as a secretary on 2015-10-01
dot icon29/09/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon12/03/2015
Full accounts made up to 2014-03-31
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/09/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon08/07/2014
Appointment of Mr Richard Sandor Frischmann as a director
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon08/11/2013
Termination of appointment of Sudhakar Prabhu as a director
dot icon26/09/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon18/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Dr Wilem William Frischmann on 2010-02-01
dot icon03/12/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Director's details changed for Mr Sudhakar Shrirang Prabhu on 2009-10-06
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 30/01/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from 5 manchester square london W1M 5RE
dot icon03/02/2009
Director's change of particulars / wilem frischmann / 03/02/2009
dot icon01/02/2008
Return made up to 30/01/08; full list of members
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 30/01/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 30/01/06; full list of members
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 30/01/05; full list of members
dot icon09/03/2005
Full accounts made up to 2004-03-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/03/04
dot icon14/02/2004
Full accounts made up to 2003-03-31
dot icon05/02/2004
Return made up to 30/01/04; full list of members
dot icon04/11/2003
Delivery ext'd 3 mth 31/03/03
dot icon29/09/2003
New secretary appointed
dot icon29/09/2003
Secretary resigned
dot icon23/04/2003
Auditor's resignation
dot icon27/02/2003
Return made up to 30/01/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/03/02
dot icon24/05/2002
Return made up to 30/01/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon08/10/2001
Delivery ext'd 3 mth 31/03/01
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon02/02/2001
Return made up to 30/01/01; full list of members
dot icon02/02/2001
Secretary's particulars changed
dot icon02/11/2000
Delivery ext'd 3 mth 31/03/00
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon03/03/2000
Return made up to 30/01/00; full list of members
dot icon22/10/1999
Delivery ext'd 3 mth 31/03/99
dot icon16/03/1999
Return made up to 30/01/99; full list of members
dot icon11/03/1999
Full accounts made up to 1998-03-31
dot icon14/10/1998
Delivery ext'd 3 mth 31/03/98
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Registered office changed on 13/08/98 from: 37 queen anne street london W1M 9FB
dot icon04/08/1998
Full accounts made up to 1997-03-31
dot icon11/03/1998
Return made up to 30/01/98; full list of members
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon08/10/1997
Delivery ext'd 3 mth 31/03/97
dot icon22/06/1997
Director's particulars changed
dot icon04/03/1997
Return made up to 30/01/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Secretary's particulars changed
dot icon22/10/1996
Director resigned
dot icon16/10/1996
Delivery ext'd 3 mth 31/03/96
dot icon06/06/1996
Director's particulars changed
dot icon25/03/1996
Director's particulars changed
dot icon25/03/1996
Director's particulars changed
dot icon25/03/1996
Director's particulars changed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
Return made up to 30/01/96; full list of members
dot icon11/03/1996
Director resigned
dot icon11/03/1996
Director resigned
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon19/10/1995
Delivery ext'd 3 mth 31/03/95
dot icon23/03/1995
Director's particulars changed
dot icon17/03/1995
Director resigned
dot icon08/03/1995
Return made up to 30/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
New secretary appointed
dot icon25/04/1994
Return made up to 30/01/94; full list of members
dot icon03/12/1993
New director appointed
dot icon03/12/1993
Director resigned
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon04/11/1993
Registered office changed on 04/11/93 from: 5 manchester square london W1A 1AU
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Return made up to 30/01/93; no change of members
dot icon19/06/1992
Full accounts made up to 1991-09-30
dot icon08/04/1992
Return made up to 31/01/92; full list of members
dot icon27/02/1992
Director resigned
dot icon10/02/1992
Accounting reference date extended from 30/09 to 31/03
dot icon02/02/1992
Director resigned
dot icon03/01/1992
Certificate of change of name
dot icon03/01/1992
Certificate of change of name
dot icon29/10/1991
Director resigned
dot icon29/10/1991
New director appointed
dot icon29/10/1991
New director appointed
dot icon29/10/1991
Secretary resigned
dot icon25/10/1991
Secretary resigned
dot icon24/10/1991
Memorandum and Articles of Association
dot icon23/10/1991
Director resigned
dot icon22/10/1991
Registered office changed on 22/10/91 from: osprey house lower square old isleworth middlesex TW7 6BN
dot icon22/10/1991
Resolutions
dot icon11/10/1991
Director resigned
dot icon02/09/1991
Director resigned
dot icon24/07/1991
Director resigned
dot icon16/05/1991
Full accounts made up to 1990-09-30
dot icon11/04/1991
Return made up to 30/01/91; full list of members
dot icon14/09/1990
Full accounts made up to 1989-09-30
dot icon24/05/1990
Resolutions
dot icon03/05/1990
Certificate of re-registration from Private to Public Limited Company
dot icon03/05/1990
Re-registration of Memorandum and Articles
dot icon03/05/1990
Balance Sheet
dot icon03/05/1990
Auditor's report
dot icon03/05/1990
Auditor's statement
dot icon03/05/1990
Declaration on reregistration from private to PLC
dot icon03/05/1990
Application for reregistration from private to PLC
dot icon03/05/1990
Resolutions
dot icon27/04/1990
Return made up to 30/01/90; full list of members
dot icon03/11/1989
Full accounts made up to 1988-09-30
dot icon24/10/1989
Resolutions
dot icon23/05/1989
Wd 05/05/89 ad 27/04/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/03/1989
Return made up to 24/01/89; full list of members
dot icon22/02/1989
New director appointed
dot icon17/01/1989
New director appointed
dot icon16/11/1988
Director's particulars changed
dot icon11/11/1988
New director appointed
dot icon10/08/1988
Director's particulars changed
dot icon20/07/1988
Full accounts made up to 1987-09-30
dot icon23/05/1988
Resolutions
dot icon13/04/1988
Return made up to 08/02/88; full list of members
dot icon29/03/1988
Director's particulars changed
dot icon15/10/1987
Full accounts made up to 1986-09-30
dot icon24/09/1987
New director appointed
dot icon24/09/1987
Director resigned
dot icon16/09/1987
New director appointed
dot icon19/08/1987
Certificate of change of name
dot icon19/08/1987
Certificate of change of name
dot icon23/03/1987
Return made up to 09/02/87; full list of members
dot icon28/11/1986
New director appointed
dot icon13/11/1986
Director resigned
dot icon10/11/1986
Resolutions
dot icon15/09/1986
Annual return made up to 28/03/86
dot icon13/08/1986
New director appointed
dot icon03/06/1986
Full accounts made up to 1985-09-30
dot icon28/11/1983
Certificate of change of name
dot icon23/09/1983
Certificate of change of name
dot icon20/05/1983
Certificate of change of name
dot icon21/09/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
207.49K
-
0.00
-
-
2022
0
286.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frischmann, Wilem William, Dr
Director
16/10/1991 - 27/01/2026
53
Frischmann, Richard Sandor
Director
08/07/2014 - Present
56
Roberts, Linda Susan
Secretary
29/08/2003 - 01/10/2015
-

Persons with Significant Control

0

No PSC data available.

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 HAWK DEVELOPMENT MANAGEMENT LTD

HAWK DEVELOPMENT MANAGEMENT LTD is an(a) Active company incorporated on 21/09/1981 with the registered office located at 5 Manchester Square, London W1U 3PD. 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 HAWK DEVELOPMENT MANAGEMENT LTD?

toggle

HAWK DEVELOPMENT MANAGEMENT LTD is currently Active. It was registered on 21/09/1981 .

Where is HAWK DEVELOPMENT MANAGEMENT LTD located?

toggle

HAWK DEVELOPMENT MANAGEMENT LTD is registered at 5 Manchester Square, London W1U 3PD.

What does HAWK DEVELOPMENT MANAGEMENT LTD do?

toggle

HAWK DEVELOPMENT MANAGEMENT LTD operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for HAWK DEVELOPMENT MANAGEMENT LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-28 with no updates.