Company NameSparrowhawk Management Services Ltd
DirectorsAngela Sparrowhawk and Terence John Sparrowhawk
Company StatusActive
Company Number09785399
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Sparrowhawk
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QJ
Director NameMr Terence John Sparrowhawk
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QJ
Director NameMr Terence John Sparrowhawk
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritiah
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU

Location

Registered AddressCitygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

9 September 2016Delivered on: 13 September 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding

Filing History

22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 November 2018Satisfaction of charge 097853990001 in full (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 September 2018Registered office address changed from Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU England to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 20 September 2018 (1 page)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2016Appointment of Mr Terence John Sparrowhawk as a director on 31 July 2016 (2 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
5 October 2016Appointment of Mr Terence John Sparrowhawk as a director on 31 July 2016 (2 pages)
5 October 2016Termination of appointment of Terence John Sparrowhawk as a director on 30 July 2016 (1 page)
5 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
5 October 2016Termination of appointment of Terence John Sparrowhawk as a director on 30 July 2016 (1 page)
3 October 2016Appointment of Mrs Angela Sparrowhawk as a director on 31 July 2016 (2 pages)
3 October 2016Appointment of Mrs Angela Sparrowhawk as a director on 31 July 2016 (2 pages)
15 September 2016Registered office address changed from 225 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QJ United Kingdom to Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 225 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QJ United Kingdom to Unit 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 15 September 2016 (1 page)
13 September 2016Registration of charge 097853990001, created on 9 September 2016 (25 pages)
13 September 2016Registration of charge 097853990001, created on 9 September 2016 (25 pages)
6 September 2016Director's details changed for Mr Terance Sparrowhawk on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Terance Sparrowhawk on 5 September 2016 (2 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)