Hawley Cross Business Management Limited

General information

Name:

Hawley Cross Business Management Ltd

Office Address:

1 The Courtyard Denmark Street RG40 2AZ Wokingham

Number: 08688594

Incorporation date: 2013-09-12

Dissolution date: 2023-10-24

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 1 The Courtyard, Wokingham RG40 2AZ Hawley Cross Business Management Limited was categorised as a Private Limited Company registered under the 08688594 registration number. It had been established 11 years ago before was dissolved on 2023-10-24.

This limited company was managed by one director: Geoffrey M. who was administering it for 10 years.

Executives who had significant control over the firm were: Geoffrey M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Liann O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Geoffrey M.

Role: Director

Appointed: 12 September 2013

Latest update: 27 August 2023

Liann O.

Role: Secretary

Appointed: 12 September 2013

Latest update: 27 August 2023

People with significant control

Geoffrey M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Liann O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 September 2023
Confirmation statement last made up date 12 September 2022
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 12 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 March 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 March 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 8th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

HQ address,
2015

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

HQ address,
2016

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

Accountant/Auditor,
2014 - 2015

Name:

Sweeting & Smedley Limited

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode