HAWKCOMBE LIMITED

Register to unlock more data on OkredoRegister

HAWKCOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01731821

Incorporation date

14/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

27 Yew Tree Court, London NW11 0RACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1983)
dot icon14/03/2026
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon18/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon27/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon08/04/2023
Micro company accounts made up to 2022-03-31
dot icon22/01/2023
Previous accounting period shortened from 2022-04-25 to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon09/07/2021
Compulsory strike-off action has been discontinued
dot icon08/07/2021
Micro company accounts made up to 2020-04-30
dot icon29/06/2021
Registered office address changed from 19 Sandykeld 26 Manor Road Bournemouth BH1 3EZ to 27 Yew Tree Court London NW11 0RA on 2021-06-29
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon15/04/2019
Micro company accounts made up to 2018-04-30
dot icon23/01/2019
Previous accounting period shortened from 2018-04-26 to 2018-04-25
dot icon15/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-04-30
dot icon25/01/2018
Previous accounting period shortened from 2017-04-27 to 2017-04-26
dot icon01/08/2017
Micro company accounts made up to 2016-04-30
dot icon16/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon24/01/2017
Previous accounting period shortened from 2016-04-28 to 2016-04-27
dot icon23/09/2016
Registration of charge 017318210005, created on 2016-09-23
dot icon19/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/01/2016
Previous accounting period shortened from 2015-04-29 to 2015-04-28
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon06/03/2014
Registered office address changed from 27 Sandykeld Manor Road Bournemouth BH1 3EZ England on 2014-03-06
dot icon06/03/2014
Registered office address changed from 27 Yew Tree Court Bridge Lane London NW11 0RA on 2014-03-06
dot icon30/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon31/07/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon28/07/2010
Director's details changed for Teresa Ost on 2009-12-01
dot icon28/07/2010
Director's details changed for Mr Daniel Joshua Alexander Ost on 2009-12-01
dot icon28/07/2010
Director's details changed for Joseph Arnold Ost on 2009-12-01
dot icon28/07/2010
Director's details changed for Leah Ost on 2009-12-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/07/2009
Return made up to 15/07/09; full list of members
dot icon13/03/2009
Return made up to 15/07/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/09/2007
Return made up to 15/07/07; no change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/09/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/08/2006
Return made up to 15/07/06; full list of members
dot icon03/08/2005
Return made up to 15/07/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/07/2004
Total exemption small company accounts made up to 2003-04-30
dot icon01/07/2004
Return made up to 15/07/04; full list of members
dot icon05/08/2003
Return made up to 15/07/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/09/2002
Return made up to 15/07/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon04/10/2001
Return made up to 15/07/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2000-04-30
dot icon29/09/2000
Accounts for a small company made up to 1999-04-30
dot icon04/08/2000
Return made up to 15/07/00; full list of members
dot icon26/08/1999
Return made up to 15/07/99; full list of members
dot icon19/03/1999
Accounts for a small company made up to 1998-04-30
dot icon21/09/1998
Return made up to 15/07/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1997-04-30
dot icon27/03/1998
Registered office changed on 27/03/98 from: 19 sandykeld manor road bournemouth hants
dot icon22/12/1997
Return made up to 15/07/97; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon23/09/1996
Return made up to 15/07/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon11/10/1995
Return made up to 15/07/95; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-04-30
dot icon13/10/1994
Return made up to 15/07/94; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-04-30
dot icon14/09/1993
Return made up to 15/07/93; full list of members
dot icon01/04/1993
Accounts for a small company made up to 1992-04-30
dot icon18/01/1993
Return made up to 15/07/92; change of members
dot icon25/06/1992
Accounts for a small company made up to 1991-04-30
dot icon04/09/1991
Return made up to 15/07/91; no change of members
dot icon17/12/1990
Return made up to 15/07/90; full list of members
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Accounts for a small company made up to 1990-04-30
dot icon17/12/1990
Accounts for a small company made up to 1989-04-30
dot icon23/07/1990
Accounts for a small company made up to 1988-04-30
dot icon20/07/1990
Return made up to 15/07/89; no change of members
dot icon04/07/1989
Return made up to 15/07/88; no change of members
dot icon11/01/1989
Particulars of mortgage/charge
dot icon29/12/1988
Particulars of mortgage/charge
dot icon16/08/1988
Return made up to 15/07/87; full list of members
dot icon10/08/1988
Accounts made up to 1987-06-30
dot icon10/08/1988
Accounts made up to 1986-06-30
dot icon05/08/1988
First gazette
dot icon05/05/1988
Accounting reference date shortened from 30/06 to 30/04
dot icon04/02/1988
Registered office changed on 04/02/88 from: 19 green park ldn NW4
dot icon10/06/1987
Annual return made up to 15/07/86
dot icon25/02/1987
New director appointed
dot icon04/02/1987
Return made up to 30/06/84; full list of members
dot icon04/02/1987
Return made up to 30/06/85; full list of members
dot icon22/01/1987
Accounts for a small company made up to 1985-06-30
dot icon22/01/1987
Accounts for a small company made up to 1984-06-30
dot icon10/12/1986
Particulars of mortgage/charge
dot icon11/11/1986
First gazette
dot icon30/10/1986
Dissolution discontinued
dot icon04/08/1983
Registered office changed on 04/08/83 from: 1A green walk london NW4
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
246.79K
-
0.00
-
-
2021
0
246.79K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

246.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAWKCOMBE LIMITED

HAWKCOMBE LIMITED is an(a) Active company incorporated on 14/06/1983 with the registered office located at 27 Yew Tree Court, London NW11 0RA. There is currently no 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 HAWKCOMBE LIMITED?

toggle

HAWKCOMBE LIMITED is currently Active. It was registered on 14/06/1983 .

Where is HAWKCOMBE LIMITED located?

toggle

HAWKCOMBE LIMITED is registered at 27 Yew Tree Court, London NW11 0RA.

What does HAWKCOMBE LIMITED do?

toggle

HAWKCOMBE LIMITED 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 HAWKCOMBE LIMITED?

toggle

The latest filing was on 14/03/2026: Micro company accounts made up to 2025-03-31.