HAWTHORN LODGE LIMITED

Register to unlock more data on OkredoRegister

HAWTHORN LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01250849

Incorporation date

24/03/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow SK9 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon25/02/2026
Appointment of Mr David Mcintyre as a director on 2026-02-25
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/01/2026
Termination of appointment of Lesley Maria Mcintyre as a director on 2026-01-13
dot icon13/01/2026
Termination of appointment of Ian King as a director on 2026-01-13
dot icon02/01/2026
Termination of appointment of Paul Melville Ware as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Alan Alfred Fraser as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Seyed Ali Tabatabai Jafari as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Philip Vernon Ellam as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Jacqueline Fielding as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Ali Elsahli as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Janet Ellam as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Robert Edwards as a director on 2026-01-02
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/04/2024
Director's details changed for Mr Scott Macdonald on 2024-04-14
dot icon05/04/2024
Director's details changed for Mrs Pamela Carter on 2024-04-05
dot icon05/04/2024
Director's details changed for Mrs Janet Ellam on 2024-04-04
dot icon05/04/2024
Director's details changed for Mr Philip Vernon Ellam on 2024-04-04
dot icon05/04/2024
Termination of appointment of Harry Shufflebottom as a director on 2024-04-04
dot icon05/04/2024
Termination of appointment of Pamela Carter as a director on 2024-04-04
dot icon05/04/2024
Director's details changed for Mr Alan Alfred Frsser on 2024-04-04
dot icon05/04/2024
Director's details changed for Mr Peter Jackson on 2024-04-04
dot icon05/04/2024
Director's details changed for Mrs Veronica Sheila Jackson on 2024-04-04
dot icon05/04/2024
Director's details changed for Mr Seyed Ali Tabatabai Jafari on 2024-04-04
dot icon05/04/2024
Director's details changed for Mrs Lesley Maria Mcintyre on 2024-04-04
dot icon05/04/2024
Director's details changed for Mr Paul Melville Ware on 2024-04-04
dot icon05/04/2024
Appointment of Mrs Jacqueline Fielding as a director on 2024-04-04
dot icon05/04/2024
Appointment of Mr Robert Edwards as a director on 2024-04-04
dot icon05/04/2024
Appointment of Mr Ian King as a director on 2024-04-04
dot icon05/04/2024
Appointment of Mr Scott Macdonald as a director on 2024-04-04
dot icon05/04/2024
Appointment of Mr Ali Elsahli as a director on 2024-04-04
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/01/2024
Termination of appointment of Frances Gaynor Perkins as a director on 2024-01-01
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/11/2022
Termination of appointment of Realty Management Limited as a secretary on 2022-11-28
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
15.00
-
0.00
-
-
2022
-
15.00
-
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ECON0MICA COMPANY SECRETARIES LTD
Corporate Secretary
01/04/2013 - 24/07/2020
16
REALTY MANAGEMENT LIMITED
Corporate Secretary
24/07/2020 - 28/11/2022
110
Jackson, Peter
Director
29/09/2011 - Present
2
Saadian, Bahram
Director
14/01/2014 - 13/03/2014
4
Ms Janet Kershaw
Director
19/09/1994 - 02/11/2000
4

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 HAWTHORN LODGE LIMITED

HAWTHORN LODGE LIMITED is an(a) Active company incorporated on 24/03/1976 with the registered office located at C/O Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow SK9 4LY. There are currently 5 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 HAWTHORN LODGE LIMITED?

toggle

HAWTHORN LODGE LIMITED is currently Active. It was registered on 24/03/1976 .

Where is HAWTHORN LODGE LIMITED located?

toggle

HAWTHORN LODGE LIMITED is registered at C/O Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow SK9 4LY.

What does HAWTHORN LODGE LIMITED do?

toggle

HAWTHORN LODGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HAWTHORN LODGE LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr David Mcintyre as a director on 2026-02-25.