Company NameHawkley Meade Management Company Limited
DirectorFay Elizabeth Spiers
Company StatusActive
Company Number04719796
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Fay Elizabeth Spiers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawkley Meade
Hockley
SS5 4QR
Director NameJohn James Belcher
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(3 days after company formation)
Appointment Duration18 years, 3 months (resigned 16 July 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameMrs Georgina Lynn Belcher
NationalityBritish
StatusResigned
Appointed04 April 2003(3 days after company formation)
Appointment Duration18 years, 3 months (resigned 16 July 2021)
RoleCompany Director
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Hawkley Meade
Hockley
SS5 4QR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Douglas Spears
20.00%
Ordinary
1 at £1John Belcher
20.00%
Ordinary
1 at £1Linda Christine Norris & Geoffrey Hughes
20.00%
Ordinary
1 at £1Nigel Brooks
20.00%
Ordinary
1 at £1Sharon Mathieson & Ian Matthieson
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (10 months, 4 weeks from now)

Filing History

26 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
29 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
29 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
10 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 April 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
30 July 2021Notification of a person with significant control statement (2 pages)
30 July 2021Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 3 Hawkley Meade Hockley SS5 4QR on 30 July 2021 (1 page)
16 July 2021Termination of appointment of John James Belcher as a director on 16 July 2021 (1 page)
16 July 2021Termination of appointment of Georgina Lynn Belcher as a secretary on 16 July 2021 (1 page)
16 July 2021Cessation of John James Belcher as a person with significant control on 16 July 2021 (1 page)
16 July 2021Appointment of Mrs Fay Elizabeth Spiers as a director on 16 July 2021 (2 pages)
16 July 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
3 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
2 March 2020Secretary's details changed for Mrs Georgina Lynn Belcher on 2 March 2020 (1 page)
2 March 2020Director's details changed for John James Belcher on 2 March 2020 (2 pages)
2 March 2020Change of details for John James Belcher as a person with significant control on 2 March 2020 (2 pages)
2 March 2020Director's details changed for John James Belcher on 2 March 2020 (2 pages)
4 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
20 December 2018Change of details for John James Belcher as a person with significant control on 20 December 2018 (2 pages)
16 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5
(5 pages)
20 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5
(5 pages)
14 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Secretary's details changed for Mrs Georgina Lynn Belcher on 31 March 2015 (1 page)
28 April 2015Secretary's details changed for Mrs Georgina Lynn Belcher on 31 March 2015 (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
(5 pages)
28 April 2015Director's details changed for John James Belcher on 31 March 2015 (2 pages)
28 April 2015Director's details changed for John James Belcher on 31 March 2015 (2 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5
(5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(5 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(5 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(5 pages)
2 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
21 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Director's details changed for John James Belcher on 1 April 2010 (2 pages)
25 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for John James Belcher on 1 April 2010 (2 pages)
25 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for John James Belcher on 1 April 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 April 2009Return made up to 01/04/09; full list of members (5 pages)
16 April 2009Return made up to 01/04/09; full list of members (5 pages)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea, basildon essex SS13 3DX (1 page)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea, basildon essex SS13 3DX (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2008Return made up to 01/04/08; full list of members (5 pages)
20 May 2008Return made up to 01/04/08; full list of members (5 pages)
22 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
26 June 2007Return made up to 01/04/07; no change of members (6 pages)
26 June 2007Return made up to 01/04/07; no change of members (6 pages)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 August 2006Return made up to 01/04/06; full list of members (8 pages)
16 August 2006Return made up to 01/04/06; full list of members (8 pages)
20 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 September 2005Return made up to 01/04/05; full list of members (7 pages)
26 September 2005Return made up to 01/04/05; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
2 September 2003Ad 04/04/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 September 2003Ad 04/04/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
1 April 2003Incorporation (9 pages)
1 April 2003Incorporation (9 pages)