HAWKCLIFF PROPERTY LTD

Register to unlock more data on OkredoRegister

HAWKCLIFF PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06905420

Incorporation date

14/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ashridge House, Oaklands Park, Wokingham, Berkshire RG41 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2009)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-08-31
dot icon22/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon22/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon12/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon21/12/2021
Registration of charge 069054200001, created on 2021-12-17
dot icon10/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon23/04/2021
Sub-division of shares on 2021-03-30
dot icon23/04/2021
Resolutions
dot icon10/04/2021
Memorandum and Articles of Association
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon30/03/2021
Notification of Steven Hawkins as a person with significant control on 2021-03-30
dot icon30/03/2021
Cessation of Xeretec Group Holdings Limited as a person with significant control on 2021-03-30
dot icon30/03/2021
Appointment of Mr Shaun Mcdonald as a secretary on 2021-03-29
dot icon30/03/2021
Appointment of Mr Clifford Barnes as a director on 2021-03-29
dot icon23/03/2021
Resolutions
dot icon21/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon13/11/2019
Termination of appointment of Alyn Gruffydd Jenkins as a director on 2019-11-11
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-08-31
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon10/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon16/08/2016
Termination of appointment of Warren Jordan Beard as a director on 2016-08-05
dot icon09/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon18/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon28/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/10/2014
Director's details changed for Alyn Gruffydd Jenkins on 2014-10-31
dot icon04/08/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon04/08/2014
Director's details changed for Steven John Hawkins on 2014-01-01
dot icon04/08/2014
Director's details changed for Alyn Gruffydd Jenkins on 2014-01-01
dot icon04/08/2014
Director's details changed for Warren Jordan Beard on 2014-01-01
dot icon07/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon06/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon25/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon10/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon08/02/2011
Previous accounting period extended from 2010-05-31 to 2010-08-31
dot icon01/07/2010
Registered office address changed from 17 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY on 2010-07-01
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon23/10/2009
Director's details changed for Steven John Hawkins on 2009-10-23
dot icon23/10/2009
Director's details changed for Alyn Gruffydd Jenkins on 2009-10-23
dot icon23/10/2009
Director's details changed for Warren Jordan Beard on 2009-10-23
dot icon22/06/2009
Certificate of change of name
dot icon14/05/2009
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

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HAWKCLIFF PROPERTY LTD

HAWKCLIFF PROPERTY LTD is an(a) Active company incorporated on 14/05/2009 with the registered office located at Ashridge House, Oaklands Park, Wokingham, Berkshire RG41 2FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HAWKCLIFF PROPERTY LTD?

toggle

HAWKCLIFF PROPERTY LTD is currently Active. It was registered on 14/05/2009 .

Where is HAWKCLIFF PROPERTY LTD located?

toggle

HAWKCLIFF PROPERTY LTD is registered at Ashridge House, Oaklands Park, Wokingham, Berkshire RG41 2FD.

What does HAWKCLIFF PROPERTY LTD do?

toggle

HAWKCLIFF PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HAWKCLIFF PROPERTY LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.