HAWKHURST HOMES LIMITED
TUNBRIDGE WELLS STARNES (HAWKHURST) LIMITED HIGHLANDS (BATTLE) LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1NU
Company number 05153754
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 1 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1NU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 April 2016. The most likely internet sites of HAWKHURST HOMES LIMITED are www.hawkhursthomes.co.uk, and www.hawkhurst-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Hawkhurst Homes Limited is a Private Limited Company. The company registration number is 05153754. Hawkhurst Homes Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Hawkhurst Homes Limited is 1 Lonsdale Gardens Tunbridge Wells Kent England Tn1 1nu. . KENNEDY, Joseph Daniel is a Secretary of the company. WILLIAMS, Richard is a Director of the company. Secretary COOK, Jeremy Gretton Devon has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CRABTREE, Geoffrey John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KENNEDY, Joseph Daniel
Appointed Date: 08 August 2013

Director
WILLIAMS, Richard
Appointed Date: 15 June 2004
61 years old

Resigned Directors

Secretary
COOK, Jeremy Gretton Devon
Resigned: 08 August 2013
Appointed Date: 15 June 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
CRABTREE, Geoffrey John
Resigned: 12 October 2009
Appointed Date: 15 June 2004
79 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 June 2004
Appointed Date: 15 June 2004
72 years old

HAWKHURST HOMES LIMITED Events

17 Feb 2017
Micro company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

14 Apr 2016
Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 April 2016
08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1

...
... and 31 more events
21 Jun 2004
New director appointed
21 Jun 2004
New director appointed
21 Jun 2004
New secretary appointed
21 Jun 2004
Registered office changed on 21/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 Jun 2004
Incorporation