HAWKSMERE PROPERTIES LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 7YT

Company number 02308397
Status Active
Incorporation Date 24 October 1988
Company Type Private Limited Company
Address 1 EDISON COURT ELLICE WAY, WREXHAM TECHNOLOGY PARK, WREXHAM, CLWYD, UNITED KINGDOM, LL13 7YT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA to 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 15 December 2016; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 28 March 2015. The most likely internet sites of HAWKSMERE PROPERTIES LIMITED are www.hawksmereproperties.co.uk, and www.hawksmere-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Cefn-y-Bedd Rail Station is 3.6 miles; to Caergwrle Rail Station is 4.2 miles; to Ruabon Rail Station is 4.5 miles; to Chester Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawksmere Properties Limited is a Private Limited Company. The company registration number is 02308397. Hawksmere Properties Limited has been working since 24 October 1988. The present status of the company is Active. The registered address of Hawksmere Properties Limited is 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd United Kingdom Ll13 7yt. . SPALDING, David is a Secretary of the company. BELL, William Dunbar is a Director of the company. PARRY, David Noel Henry is a Director of the company. SPALDING, David is a Director of the company. Director GOODWIN DECEASED, Michael John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
BELL, William Dunbar
Appointed Date: 16 January 2007
78 years old

Director
PARRY, David Noel Henry
Appointed Date: 16 January 2007
77 years old

Director
SPALDING, David
Appointed Date: 16 January 2007
73 years old

Resigned Directors

Director
GOODWIN DECEASED, Michael John
Resigned: 18 July 2013
81 years old

HAWKSMERE PROPERTIES LIMITED Events

15 Dec 2016
Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA to 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 15 December 2016
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Second filing of AR01 previously delivered to Companies House made up to 28 March 2015
18 May 2016
Second filing of AR01 previously delivered to Companies House made up to 28 March 2014
04 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

...
... and 90 more events
15 Dec 1988
Registered office changed on 15/12/88 from: priory offices, priory street, wrexham, clwyd LL11 1SU

15 Dec 1988
Secretary resigned

15 Dec 1988
Accounting reference date notified as 31/03

04 Nov 1988
Secretary resigned

24 Oct 1988
Incorporation

HAWKSMERE PROPERTIES LIMITED Charges

26 May 2011
Deed of debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 May 2011
Legal mortgage
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 and 11 grove park road wrexham all plant and machinery…
30 November 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 27 August 2011
Persons entitled: National Westminster Bank PLC
Description: The coach house 17,19 rhosddu road, wrexham. By way of…
3 November 1994
Legal mortgage
Delivered: 9 November 1994
Status: Satisfied on 27 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as nos: 9 and 11 grove park rd,and…
2 September 1994
Mortgage debenture
Delivered: 8 September 1994
Status: Satisfied on 27 August 2011
Persons entitled: National Westminster Bank PLC.
Description: Please see doc for further details,. A specific equitable…
21 April 1994
Legal mortgage
Delivered: 26 April 1994
Status: Satisfied on 27 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a 30, 32 and 34 rhosnesni lane and 138 and…
2 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 13 August 1994
Persons entitled: Barclays Bank PLC
Description: 20,Temple row wrexham clwyd.
12 June 1989
Memorandum of deposit
Delivered: 1 July 1989
Status: Satisfied on 20 February 1990
Persons entitled: E.B.S. Pensioner Trustees Limited Robert Steven Wilson Michael John Goodwin
Description: F/H dewllinghouse and land k/a "ashwood" wrexham road…
22 December 1988
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 13 August 1994
Persons entitled: Barclays Bank PLC
Description: Nos 30,32 and 34 rhosnesni lane and nos 138 and 140 park…