General information

Name:

Hackwood Homes Ltd

Office Address:

Office D Beresford House SO14 2AQ Town Quay

Number: 04572414

Incorporation date: 2002-10-24

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Contact information

Phones:

Faxes:

  • 01256357603

Emails:

  • cg@hackwoodgroup.co.uk
  • gs@hackwoodgroup.co.uk
  • kb@hackwoodgroup.co.uk
  • mc@hackwoodgroup.co.uk
  • pw@hackwoodgroup.co.uk

Websites

www.hackwoodgroup.co.uk
www.hackwoodhomes.co.uk

Description

Data updated on:

Hackwood Homes has been operating on the market for 22 years. Started under company registration number 04572414, the company is classified as a Private Limited Company. You can contact the office of the company during office times under the following address: Office D Beresford House, SO14 2AQ Town Quay. The company has operated under three previous names. The company's initial listed name, Kenville Developments, was switched on 2003/07/29 to Hackwood Assets. The current name, in use since 2008, is Hackwood Homes Limited. The enterprise's registered with SIC code 68209 - Other letting and operating of own or leased real estate. 2019-10-31 is the last time when company accounts were reported.

With two job announcements since 2014-08-06, the company has been an active employer on the employment market. On 2014-10-02, it was seeking new employees for a full time quantity surveyor post in Basingstoke, and on 2014-08-06, for the vacant post of a full time general labourer in Christchurch.

The directors currently listed by this particular limited company are: Paul W. assigned this position in 2007 and Christopher G. assigned this position 22 years ago. Moreover, the managing director's assignments are often supported by a secretary - Christopher C., who was chosen by this specific limited company 17 years ago.

  • Previous company's names
  • Hackwood Homes Limited 2008-07-23
  • Hackwood Assets Limited 2003-07-29
  • Kenville Developments Limited 2002-10-24

Financial data based on annual reports

Company staff

Christopher C.

Role: Secretary

Appointed: 10 April 2007

Latest update: 3 February 2024

Paul W.

Role: Director

Appointed: 10 April 2007

Latest update: 3 February 2024

Christopher G.

Role: Director

Appointed: 24 October 2002

Latest update: 3 February 2024

People with significant control

The companies that control the firm include: Pegasuslife Renaissance Holdings Limited owns 1/2 or less of company shares. This company can be reached in Winchester at Church Green Close, Kings Worthy, SO23 7TW, Hampshire and was registered as a PSC under the registration number 10304306. Christopher G. owns over 1/2 to 3/4 of company shares .

Pegasuslife Renaissance Holdings Limited
Address: Royal Court Church Green Close, Kings Worthy, Winchester, Hampshire, SO23 7TW, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 10304306
Notified on 21 December 2017
Nature of control:
1/2 or less of shares
Christopher G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Christopher G.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 October 2019
Confirmation statement next due date 07 November 2021
Confirmation statement last made up date 24 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 February 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 December 2015
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 9 May 2013
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Jobs and Vacancies at Hackwood Homes Ltd

quantity surveyor in Basingstoke, posted on Thursday 2nd October 2014
Region / City South East/Southern, Basingstoke
Industry House and office construction industry
Job type full time
Application by email pw@hackwoodgroup.co.uk
 
general labourer in Christchurch, posted on Wednesday 6th August 2014
Region / City South West, Christchurch
Industry Residential and office construction
Work hours Temporary contract
Job type full time
Contact by phone 07867392629
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Office D Beresford House Town Quay Southampton SO14 2AQ. Change occurred on 2021-03-17. Company's previous address: 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA. (AD01)
filed on: 17th, March 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Keeper's Cottage Hackwood Park

Post code:

RG25 2JZ

City / Town:

Basingstoke

HQ address,
2013

Address:

Keeper's Cottage Hackwood Park

Post code:

RG25 2JZ

City / Town:

Basingstoke

HQ address,
2014

Address:

Keeper's Cottage Hackwood Park

Post code:

RG25 2JZ

City / Town:

Basingstoke

HQ address,
2015

Address:

Keeper's Cottage Hackwood Park

Post code:

RG25 2JZ

City / Town:

Basingstoke

Accountant/Auditor,
2012 - 2015

Name:

Joseph Kahan Associates Llp

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41202 : Construction of domestic buildings
21
Company Age

Closest Companies - by postcode