General information

Name:

Hawkscrest Ltd

Office Address:

The Old Church, Quicks Road Wimbledon SW19 1EX London

Number: 02475911

Incorporation date: 1990-03-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hawkscrest Limited with the registration number 02475911 has been competing in the field for thirty four years. This Private Limited Company is located at The Old Church, Quicks Road, Wimbledon, London and their area code is SW19 1EX. In the past, Hawkscrest Limited changed the listed name three times. Up to 2001-10-02 this company used the name Hawkshill Investments. Then this company used the name Castigliano which was used till 2001-10-02 when the final name was agreed on. The enterprise's SIC code is 82110 and their NACE code stands for Combined office administrative service activities. Hawkscrest Ltd released its account information for the financial year up to 2022-06-30. Its latest annual confirmation statement was released on 2023-03-01.

Christopher B. and Caroline C. are the firm's directors and have been working on the company success since 1994. What is more, the managing director's responsibilities are constantly supported by a secretary - Caroline C., who was chosen by the following business on 1994-04-15.

  • Previous company's names
  • Hawkscrest Limited 2001-10-02
  • Hawkshill Investments Limited 1995-01-30
  • Castigliano Limited 1994-07-07
  • Chimeslot Property Management Limited 1990-03-01

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 15 April 1994

Latest update: 15 February 2024

Caroline C.

Role: Secretary

Appointed: 15 April 1994

Latest update: 15 February 2024

Caroline C.

Role: Director

Appointed: 15 April 1994

Latest update: 15 February 2024

People with significant control

Executives who have control over the firm are as follows: Caroline C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Caroline C.
Notified on 1 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher B.
Notified on 1 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 12th, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
34
Company Age

Similar companies nearby

Closest companies