HAWFIELD PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L7 2RN

Company number 04040925
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 292 KENSINGTON, KENSINGTON, LIVERPOOL, MERSEYSIDE, L7 2RN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAWFIELD PROPERTIES LIMITED are www.hawfieldproperties.co.uk, and www.hawfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Brunswick Rail Station is 2.3 miles; to Bank Hall Rail Station is 2.4 miles; to Kirkby Rail Station is 5.4 miles; to Formby Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawfield Properties Limited is a Private Limited Company. The company registration number is 04040925. Hawfield Properties Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Hawfield Properties Limited is 292 Kensington Kensington Liverpool Merseyside L7 2rn. . SMITH, Pamela is a Secretary of the company. SMITH, Pamela is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BARRETT, Susan has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HARTLEY, Amanda June has been resigned. Director WILLIAMS, Paula has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Pamela
Appointed Date: 15 September 2000

Director
SMITH, Pamela
Appointed Date: 15 September 2000
61 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 15 September 2000
Appointed Date: 26 July 2000

Director
BARRETT, Susan
Resigned: 16 August 2002
Appointed Date: 15 September 2000
62 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 15 September 2000
Appointed Date: 26 July 2000

Director
HARTLEY, Amanda June
Resigned: 16 August 2002
Appointed Date: 15 September 2000
64 years old

Director
WILLIAMS, Paula
Resigned: 08 June 2007
Appointed Date: 15 September 2000
61 years old

Persons With Significant Control

Mrs Pamela Smith
Notified on: 26 July 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HAWFIELD PROPERTIES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 26 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Previous accounting period shortened from 31 July 2015 to 31 March 2015
06 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

...
... and 48 more events
21 Sep 2000
New director appointed
21 Sep 2000
New director appointed
21 Sep 2000
New director appointed
21 Sep 2000
Registered office changed on 21/09/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU
26 Jul 2000
Incorporation

HAWFIELD PROPERTIES LIMITED Charges

17 February 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 mansell rd / 162 boaler street…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31 mansell road liverpool. With the…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 23 ennismore road liverpool. With the…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 19 mansell road liverpool. With the…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 24 callander road liverpool. With the…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 32 laurel road liverpool. With the benefit…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 mirfield rd liverpool. With the benefit…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 37 mansell rd liverpool. With the benefit…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 2 mallow road liverpool. With the benefit of all…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 84 hannan rd liverpool. With the benefit…
27 January 2003
Legal mortgage
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 32 connaught road liverpool. With the…