Company NameThe Hawthorns Management Company Limited
DirectorRaymond Douglass McKay
Company StatusActive
Company Number04265917
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond Douglass McKay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
Secretary NameMrs Christine Anne McKay
NationalityBritish
StatusCurrent
Appointed07 August 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£8,800
Net Worth-£1,872
Cash£1,087
Current Liabilities£6,120

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
17 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
21 September 2022Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 21 September 2022 (1 page)
13 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
3 September 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
12 October 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 March 2017Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 11 Weston Road Southend-on-Sea SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 11 Weston Road Southend-on-Sea SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 11
(4 pages)
14 September 2015Director's details changed for Mr Raymond Douglass Mckay on 7 August 2015 (2 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 11
(4 pages)
14 September 2015Director's details changed for Mr Raymond Douglass Mckay on 7 August 2015 (2 pages)
14 September 2015Secretary's details changed for Mrs Christine Anne Mckay on 7 August 2015 (1 page)
14 September 2015Secretary's details changed for Mrs Christine Anne Mckay on 7 August 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 11
(5 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 11
(5 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 11
(5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11
(5 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11
(5 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11
(5 pages)
21 December 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
21 December 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
12 November 2012Director's details changed for Mr Raymond Douglass Mckay on 3 November 2011 (2 pages)
12 November 2012Secretary's details changed for Mrs Christine Anne Mckay on 3 November 2011 (2 pages)
12 November 2012Secretary's details changed for Mrs Christine Anne Mckay on 3 November 2011 (2 pages)
12 November 2012Director's details changed for Mr Raymond Douglass Mckay on 3 November 2011 (2 pages)
12 November 2012Secretary's details changed for Mrs Christine Anne Mckay on 3 November 2011 (2 pages)
12 November 2012Director's details changed for Mr Raymond Douglass Mckay on 3 November 2011 (2 pages)
8 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 November 2011Registered office address changed from Rbs House 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Rbs House 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Rbs House 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ on 9 November 2011 (1 page)
21 October 2011Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 21 October 2011 (2 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 September 2011Secretary's details changed for Mrs Christine Anne Mckay on 1 June 2011 (2 pages)
14 September 2011Secretary's details changed for Mrs Christine Anne Mckay on 1 June 2011 (2 pages)
14 September 2011Secretary's details changed for Mrs Christine Anne Mckay on 1 June 2011 (2 pages)
14 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Raymond Douglass Mckay on 1 June 2011 (3 pages)
14 September 2011Director's details changed for Raymond Douglass Mckay on 1 June 2011 (3 pages)
14 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Raymond Douglass Mckay on 1 June 2011 (3 pages)
14 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 August 2009Return made up to 07/08/09; full list of members (5 pages)
21 August 2009Return made up to 07/08/09; full list of members (5 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 August 2008Return made up to 07/08/08; full list of members (5 pages)
20 August 2008Return made up to 07/08/08; full list of members (5 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 September 2007Return made up to 07/08/07; full list of members (4 pages)
26 September 2007Return made up to 07/08/07; full list of members (4 pages)
22 August 2006Return made up to 07/08/06; full list of members (4 pages)
22 August 2006Return made up to 07/08/06; full list of members (4 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 October 2005Return made up to 07/08/05; full list of members (4 pages)
4 October 2005Return made up to 07/08/05; full list of members (4 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 August 2004Return made up to 07/08/04; no change of members (6 pages)
23 August 2004Return made up to 07/08/04; no change of members (6 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 August 2003Return made up to 07/08/03; full list of members (8 pages)
24 August 2003Return made up to 07/08/03; full list of members (8 pages)
10 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
1 October 2002Ad 26/04/02-27/08/02 £ si 2@1 (2 pages)
1 October 2002Particulars of contract relating to shares (4 pages)
1 October 2002Ad 26/04/02-27/08/02 £ si 2@1 (2 pages)
1 October 2002Particulars of contract relating to shares (4 pages)
30 September 2002Return made up to 07/08/02; full list of members (7 pages)
30 September 2002Return made up to 07/08/02; full list of members (7 pages)
12 July 2002Ad 22/02/02-25/03/02 £ si 7@1=7 £ ic 2/9 (3 pages)
12 July 2002Ad 22/02/02-25/03/02 £ si 7@1=7 £ ic 2/9 (3 pages)
12 July 2002Particulars of contract relating to shares (4 pages)
12 July 2002Particulars of contract relating to shares (4 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
7 August 2001Incorporation (18 pages)
7 August 2001Incorporation (18 pages)