Company number 02976199
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address 35 THORPE BAY GARDENS, THORPE BAY, SOUTHEND ON SEA, ESSEX, SS1 3NR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 029761990058, created on 22 February 2016. The most likely internet sites of HAWKHURST INVESTMENTS LIMITED are www.hawkhurstinvestments.co.uk, and www.hawkhurst-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Hawkhurst Investments Limited is a Private Limited Company.
The company registration number is 02976199. Hawkhurst Investments Limited has been working since 07 October 1994.
The present status of the company is Active. The registered address of Hawkhurst Investments Limited is 35 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex Ss1 3nr. . RAFFAN, Valerie Ann is a Secretary of the company. RAFFAN, Anthony John is a Director of the company. RAFFAN, Peter Malcolm is a Director of the company. RAFFAN, Valerie Ann is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 November 1994
Appointed Date: 07 October 1994
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 November 1994
Appointed Date: 07 October 1994
Persons With Significant Control
Mr Peter Malcolm Raffan
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control
HAWKHURST INVESTMENTS LIMITED Events
22 February 2016
Charge code 0297 6199 0058
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 3 2 penfold road clacton on sea essex CO15 1JN…
26 January 2012
Mortgage
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 3, 42 meteor road westcliff-on-sea…
26 January 2012
Mortgage deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 6 stowe court, 33 and 35 silverdale…
26 January 2012
Mortgage deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 62 parsonage road grays t/n EX423835…
26 January 2012
Mortgage
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 158 conway gardens, grays, t/no: ex 380978 together…
26 January 2012
Mortgage
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 148 southview drive westcliff on sea essex…
26 January 2012
Mortgage deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 12C gloucester terrace, southend on sea, essex t/no…
26 January 2012
Mortgage deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 59 salisbury road, grays, essex t/no EX698279; together…
26 January 2012
Mortgage deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 122 parsonage road grays essex t/no…
26 January 2012
Mortgage deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 146 southview drive westcliff on sea essex…
23 April 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2010
Mortgage
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2A beville house argent street grays t/n EX444247…
15 February 2010
Mortgage
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 26 tenney house curzon drive grays t/no…
15 February 2010
Mortgage
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 17 tenney house curzon drive grays t/n EX475252…
15 February 2010
Mortgage
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5A grove road grays essex t/no EX385655…
14 October 2009
Mortgage
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 102 bridge road grays essex t/no:EX631429 together with…
2 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property k/a 28 bedford road grays t/n EX196543.
3 March 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 wyvern house bridge rd,grays RM17 6RS; EX437126.
3 March 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 porter close,west thurrock RM20 4AS; EX472391.
27 February 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 189 conway gardens,grays RM17 6HF; EX381987.
27 February 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 wy vern house,bridge rd,grays RM17 6RS; EX436981.
23 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 75 and 77 station rd,thorpe bay,essex SS1 3JZ; EX538494.
23 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 hogg lane grays essex RM17 5XT; EX271000.
23 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 conway gardens,grays essex RM17 6HE; EX362569.
23 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 hove close,grays,essex; EX553431.
23 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 salisbury rd,grays essex RM17 6DG; EX582005.
21 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 16 conway gardens grays essex RM17 6HG t/n…
21 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 149D london road grays essex RM17 5YD t/n…
21 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 43 parsonage road west thurrock essex RM20…
21 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 26 brighstone court oakhill road purfleet…
13 October 2003
Legal charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 162 conway gardens grays t/n EX386690.
13 October 2003
Legal charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 122 conway gardens grays t/n EX388650.
13 October 2003
Debenture
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 July 2000
Floating charge
Delivered: 3 August 2000
Status: Satisfied
on 31 January 2004
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
17 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied
on 31 January 2004
Persons entitled: Woolwich PLC
Description: 11 salisbury road grays essex with the benefit of all…
3 December 1999
Mortgage
Delivered: 24 December 1999
Status: Satisfied
on 11 August 2009
Persons entitled: Woolwich PLC
Description: Property k/a 11 mardyke park purfleet essex and the benefit…
3 December 1999
Floating deed
Delivered: 24 December 1999
Status: Satisfied
on 11 August 2009
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property.
8 November 1999
Mortgage deed
Delivered: 24 November 1999
Status: Satisfied
on 11 August 2009
Persons entitled: Woolwich PLC
Description: Property k/a 62 parsonage road west thurrock essex and the…
1 October 1999
Mortgage
Delivered: 14 October 1999
Status: Satisfied
on 31 January 2004
Persons entitled: Woolwich PLC
Description: The property known as 10 hogg lane, grays, essex the…
17 September 1999
Mortgage
Delivered: 5 October 1999
Status: Satisfied
on 11 August 2009
Persons entitled: Woolwich PLC
Description: Property k/a 13 wyvern house bridge road grays essex the…
27 July 1999
Mortgage
Delivered: 17 August 1999
Status: Satisfied
on 31 January 2004
Persons entitled: Woolwich PLC
Description: The property k/a 21 conway gardens grays essex and the…
14 July 1999
Mortgage deed
Delivered: 16 July 1999
Status: Satisfied
on 11 August 2009
Persons entitled: Woolwich PLC
Description: The company's rights title and interest in the property k/a…
21 May 1999
Legal charge
Delivered: 27 May 1999
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: L/H 43 parsonage road west thurrock essex t/n-EX421202…
19 May 1999
Mortgage deed
Delivered: 2 June 1999
Status: Satisfied
on 31 January 2004
Persons entitled: Woolwich PLC
Description: 75 and 77 station road thorpe bay essex all rental and…
14 May 1999
Mortgage deed
Delivered: 21 May 1999
Status: Satisfied
on 10 February 2004
Persons entitled: Woolwich PLC
Description: The companys right title and interest in 18 hove close…
26 April 1999
Mortgage
Delivered: 14 May 1999
Status: Satisfied
on 11 August 2009
Persons entitled: Woolwich PLC
Description: 63 porter close west thurrock essex..with the benefit of…
18 November 1998
Mortgage deed
Delivered: 3 December 1998
Status: Satisfied
on 11 August 2009
Persons entitled: Woolwich PLC
Description: L/H properties k/a 29 bevile house argent street grays…
27 October 1998
Legal charge
Delivered: 5 November 1998
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: 25 wyvern house bridge road grays essex and 189 conway…
6 June 1997
Legal charge
Delivered: 10 June 1997
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: L/H 26 brighstone court oakhill road purfleet essex…
6 June 1997
Legal charge
Delivered: 10 June 1997
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: L/H 16 conway gardens grays essex t/no;-EX362668 together…
19 May 1997
Legal charge
Delivered: 30 May 1997
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: All that property known as l/h 20 meresmans teviot avenue…
19 May 1997
Legal charge
Delivered: 30 May 1997
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: All that property known as l/h 238 parsonage road, west…
18 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: L/H 149D london road grays essex t/n EX325519 together with…
18 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: L/H 122 conway gardens grays essex t/n EX388650 together…
18 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: L/H 162 conway gardens grays essex RM17 6HQ t/n EX386690…
18 April 1997
Debenture
Delivered: 1 May 1997
Status: Satisfied
on 11 August 2009
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
5 December 1995
Legal mortgage
Delivered: 13 December 1995
Status: Satisfied
on 26 March 1999
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 50 hainault avenue wescliff on sea…
19 July 1995
Legal mortgage
Delivered: 24 July 1995
Status: Satisfied
on 11 August 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 75 & 77 station road thorpe bay essex…