HAWKCHARM ESTATES LIMITED

Register to unlock more data on OkredoRegister

HAWKCHARM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344760

Incorporation date

08/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

6 Alexandra Road, Weeley, Clacton-On-Sea CO16 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1989)
dot icon16/04/2026
Registered office address changed from 6 6 Alexandra Road Weeley Clacton-on-Sea Essex CO16 9HS United Kingdom to 6 Alexandra Road Weeley Clacton-on-Sea CO16 9HS on 2026-04-16
dot icon11/04/2026
Appointment of Mrs Rosetta Richardson as a director on 2026-04-09
dot icon09/02/2026
Appointment of Miss Kathryn Thorogood as a director on 2026-02-07
dot icon23/12/2025
Appointment of Mrs Caroline Natalie Cox as a secretary on 2025-12-15
dot icon22/12/2025
Registered office address changed from C/O Diamond Mills & Co 117 Hamilton Road Felixstowe Suffolk IP11 7BL England to 6 6 Alexandra Road Weeley Clacton-on-Sea Essex CO16 9HS on 2025-12-22
dot icon09/12/2025
Termination of appointment of Brian Buckle as a director on 2025-12-09
dot icon29/10/2025
Micro company accounts made up to 2025-02-28
dot icon19/02/2025
Director's details changed for Mr Howard Kersey White on 2025-01-01
dot icon15/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon14/01/2025
Appointment of Jane Blaszczyk as a director on 2025-01-06
dot icon14/01/2025
Appointment of Samuel Philip Astley as a director on 2024-12-03
dot icon02/01/2025
Termination of appointment of Block Management Uk Limited as a secretary on 2024-12-31
dot icon02/01/2025
Registered office address changed from C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Diamond Mills & Co 117 Hamilton Road Felixstowe Suffolk IP11 7BL on 2025-01-02
dot icon23/08/2024
Termination of appointment of Richard Alan Grange as a director on 2024-08-23
dot icon02/03/2024
Micro company accounts made up to 2024-02-28
dot icon28/02/2024
Termination of appointment of Jessie Grimley as a director on 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon11/12/2023
Appointment of Mr Howard Kersey White as a director on 2023-12-11
dot icon16/08/2023
Termination of appointment of Heather Avison as a director on 2023-08-16
dot icon16/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon01/03/2022
Micro company accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon23/11/2021
Termination of appointment of Kenneth Albert James Dunn as a director on 2020-12-04
dot icon23/11/2021
Termination of appointment of Betty Joy Dunn as a secretary on 2020-12-04
dot icon01/03/2021
Micro company accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon02/03/2020
Micro company accounts made up to 2020-02-28
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon10/12/2019
Termination of appointment of Colin Ronald Carter as a director on 2019-12-10
dot icon31/07/2019
Appointment of Block Management Uk Limited as a secretary on 2019-07-31
dot icon31/07/2019
Registered office address changed from Edward Cordy House Edward Cordy House Leopold Road Felixstowe Suffolk IP11 7NS United Kingdom to C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2019-07-31
dot icon08/07/2019
Registered office address changed from Edward Cordy House Leopold Road Felixstowe Suffolk IP11 7NS to Edward Cordy House Edward Cordy House Leopold Road Felixstowe Suffolk IP11 7NS on 2019-07-08
dot icon05/07/2019
Director's details changed for Mr Colin Ronald Carter on 2019-07-05
dot icon05/07/2019
Director's details changed for Mr Jonathan Louis Peter Eastick on 2019-07-05
dot icon05/07/2019
Director's details changed for Mr Kenneth Albert James Dunn on 2019-07-05
dot icon05/07/2019
Director's details changed for Mr Richard Alan Grange on 2019-07-05
dot icon05/07/2019
Director's details changed for Jessie Grimley on 2019-07-05
dot icon05/07/2019
Director's details changed for Mrs Heather Avison on 2019-07-05
dot icon05/07/2019
Director's details changed for Mr Colin Ronald Carter on 2019-07-05
dot icon03/06/2019
Termination of appointment of Albert Richard Botwright as a director on 2018-12-31
dot icon03/06/2019
Termination of appointment of Colin Ronald Carter as a secretary on 2019-02-15
dot icon28/05/2019
Micro company accounts made up to 2019-02-28
dot icon30/04/2019
Appointment of Mr Brian Buckle as a director on 2017-08-28
dot icon30/04/2019
Micro company accounts made up to 2018-02-28
dot icon30/04/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon30/04/2019
Confirmation statement made on 2018-02-08 with updates
dot icon30/04/2019
Appointment of Mrs Betty Joy Dunn as a secretary on 2018-08-15
dot icon30/04/2019
Termination of appointment of Julie Philpott as a director on 2017-08-28
dot icon30/04/2019
Restoration by order of the court
dot icon05/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2018
First Gazette notice for voluntary strike-off
dot icon07/03/2018
Application to strike the company off the register
dot icon29/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon27/02/2017
Appointment of Mrs Julie Philpott as a director on 2016-08-01
dot icon27/02/2017
Termination of appointment of Jessie Grimley as a director on 2016-08-01
dot icon27/02/2017
Appointment of Mr Jonathan Louis Peter Eastick as a director on 2016-08-01
dot icon27/02/2017
Termination of appointment of Christopher Reid as a director on 2016-08-01
dot icon27/02/2017
Termination of appointment of Lorna Alberta Knights as a director on 2016-08-01
dot icon27/02/2017
Appointment of Miss Jessie Grimley as a director on 2016-08-01
dot icon27/02/2017
Appointment of Mrs Heather Avison as a director on 2016-08-01
dot icon27/02/2017
Appointment of Mr Richard Alan Grange as a director on 2016-07-01
dot icon27/02/2017
Termination of appointment of Geoffrey Michael Gorham as a director on 2016-07-01
dot icon25/11/2016
Amended total exemption full accounts made up to 2016-02-28
dot icon06/10/2016
Total exemption full accounts made up to 2016-02-28
dot icon08/04/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon08/03/2016
Compulsory strike-off action has been discontinued
dot icon07/03/2016
Total exemption full accounts made up to 2015-02-28
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon24/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon04/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/06/2014
Appointment of Colin Ronald Carter as a secretary
dot icon04/06/2014
Termination of appointment of Joan Yap as a secretary
dot icon19/05/2014
Termination of appointment of Norman Gorham as a director
dot icon14/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-08
dot icon01/04/2014
Appointment of Geoffrey Michael Gorham as a director
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Emily Henderson as a director
dot icon10/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon06/02/2013
Appointment of Mr Kenneth Albert James Dunn as a director
dot icon11/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon11/05/2012
Termination of appointment of Rosemary Bland as a director
dot icon16/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Christopher Reid on 2012-02-01
dot icon07/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon10/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon20/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon09/02/2010
Director's details changed for Jessie Grimley on 2010-02-08
dot icon09/02/2010
Director's details changed for Noel Patrick Martin on 2010-02-08
dot icon09/02/2010
Director's details changed for Colin Ronald Carter on 2010-02-08
dot icon09/02/2010
Director's details changed for Norman Stanley Gorham on 2010-02-08
dot icon09/02/2010
Director's details changed for Albert Richard Botwright on 2010-02-08
dot icon09/02/2010
Director's details changed for Emily Henderson on 2010-02-08
dot icon09/02/2010
Director's details changed for Lorna Alberta Knights on 2010-02-08
dot icon09/02/2010
Director's details changed for Rosemary Bland on 2010-02-08
dot icon02/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon11/02/2009
Return made up to 08/02/09; full list of members
dot icon11/02/2009
Director's change of particulars / emily henderson / 03/08/2006
dot icon21/08/2008
Total exemption full accounts made up to 2008-02-29
dot icon20/08/2008
Director appointed rosemary bland
dot icon20/08/2008
Director appointed christopher reid
dot icon19/03/2008
Return made up to 08/02/08; full list of members
dot icon19/03/2008
Director's change of particulars / norman gorham / 11/01/2008
dot icon19/03/2008
Director's change of particulars / lorna knights / 31/10/2007
dot icon19/03/2008
Director's change of particulars / albert botwright / 07/02/2008
dot icon19/03/2008
Appointment terminated director florence porter
dot icon19/03/2008
Appointment terminated director colin wilsher
dot icon20/09/2007
New secretary appointed
dot icon03/09/2007
Registered office changed on 03/09/07 from: mistyleigh, swilland, ipswich, suffolk IP6 9LX
dot icon03/09/2007
Secretary resigned
dot icon29/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 08/02/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/08/2006
Memorandum and Articles of Association
dot icon06/07/2006
Director resigned
dot icon07/03/2006
Return made up to 08/02/06; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon02/03/2005
Return made up to 08/02/05; full list of members
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
Total exemption full accounts made up to 2004-02-29
dot icon27/05/2004
Director resigned
dot icon26/02/2004
Return made up to 08/02/04; full list of members
dot icon09/12/2003
Director resigned
dot icon19/08/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 08/02/03; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon07/03/2002
Return made up to 08/02/02; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon06/03/2001
Return made up to 08/02/01; full list of members
dot icon25/10/2000
Registered office changed on 25/10/00 from: suite 100, 2/4 york road, felixstowe, suffolk, IP11 7HX
dot icon11/09/2000
Accounts for a small company made up to 2000-02-29
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
Secretary resigned
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon21/04/2000
Return made up to 08/02/00; change of members
dot icon23/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon08/10/1999
Accounts for a small company made up to 1999-02-28
dot icon17/03/1999
Return made up to 08/02/99; no change of members
dot icon03/09/1998
Accounts for a small company made up to 1998-02-28
dot icon26/08/1998
New director appointed
dot icon17/02/1998
Return made up to 08/02/98; full list of members
dot icon17/02/1998
Director resigned
dot icon17/02/1998
New director appointed
dot icon22/12/1997
Accounts for a small company made up to 1997-02-28
dot icon24/07/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon21/03/1997
Return made up to 08/02/97; full list of members
dot icon21/08/1996
Accounts for a small company made up to 1996-02-29
dot icon28/02/1996
Resolutions
dot icon17/02/1996
Return made up to 08/02/96; change of members
dot icon04/01/1996
Accounts for a small company made up to 1995-02-28
dot icon15/03/1995
Return made up to 08/02/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon03/03/1994
Return made up to 08/02/94; full list of members
dot icon03/03/1994
Accounting reference date shortened from 31/03 to 28/02
dot icon03/03/1994
Ad 21/12/93-08/02/94 £ si 7@1=7 £ ic 2/9
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1993
Secretary resigned;new secretary appointed
dot icon19/08/1993
Return made up to 08/02/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/09/1992
Secretary resigned;new secretary appointed
dot icon23/06/1992
Accounts for a small company made up to 1991-03-31
dot icon31/01/1992
Return made up to 08/02/92; no change of members
dot icon24/06/1991
Return made up to 31/03/91; no change of members
dot icon22/03/1991
Accounts for a small company made up to 1990-03-31
dot icon09/01/1991
Return made up to 31/03/90; full list of members
dot icon09/05/1989
Accounting reference date notified as 31/03
dot icon03/03/1989
Nc dec already adjusted
dot icon03/03/1989
Resolutions
dot icon03/03/1989
Resolutions
dot icon01/03/1989
Registered office changed on 01/03/89 from: temple house, 20 holywell row, london, EC2A 4JB
dot icon01/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1989
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.70K
-
0.00
-
-
2023
0
2.70K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LIMITED
Corporate Secretary
31/07/2019 - 31/12/2024
303
White, Howard Kersey
Director
11/12/2023 - Present
2
Avison, Heather
Director
01/08/2016 - 16/08/2023
-
Yap, Joan Alexandra
Secretary
09/08/2007 - 23/05/2014
-
Grimley, Jessie
Director
28/07/1999 - 28/02/2024
-

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 HAWKCHARM ESTATES LIMITED

HAWKCHARM ESTATES LIMITED is an(a) Active company incorporated on 08/02/1989 with the registered office located at 6 Alexandra Road, Weeley, Clacton-On-Sea CO16 9HS. There are currently 7 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 HAWKCHARM ESTATES LIMITED?

toggle

HAWKCHARM ESTATES LIMITED is currently Active. It was registered on 08/02/1989 .

Where is HAWKCHARM ESTATES LIMITED located?

toggle

HAWKCHARM ESTATES LIMITED is registered at 6 Alexandra Road, Weeley, Clacton-On-Sea CO16 9HS.

What does HAWKCHARM ESTATES LIMITED do?

toggle

HAWKCHARM ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HAWKCHARM ESTATES LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from 6 6 Alexandra Road Weeley Clacton-on-Sea Essex CO16 9HS United Kingdom to 6 Alexandra Road Weeley Clacton-on-Sea CO16 9HS on 2026-04-16.