Company NameHawnlands Properties Limited
Company StatusActive
Company Number02673375
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGillian Allman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(6 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Giantswood Lane
Congleton
Cheshire
CW12 2HG
Secretary NameGillian Allman
NationalityBritish
StatusCurrent
Appointed24 June 1992(6 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Giantswood Lane
Congleton
Cheshire
CW12 2HG
Director NameMr Henry George Allman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(6 months, 4 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Farm
Somerford Booths
Congleton
Cheshire
CW12 2JU
Director NameMrs May Allman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Farm
Somerford Booths
Congleton
Cheshire
Cw12
Director NameMr Clive Allman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(6 years, 12 months after company formation)
Appointment Duration25 years, 4 months
RoleDriver
Country of ResidenceBritish
Correspondence Address1 Welltrough Hall Cottage
Lower Withington
Macclesfield
Cheshire
SK11 9EF
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration6 months, 1 week (resigned 24 June 1992)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1991
Appointment Duration6 months, 1 week (resigned 24 June 1992)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressMoss Farm
Somerford Booths
Congleton
CW12 2JU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford Booths
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Allman
25.00%
Ordinary
1 at £1Henry George Allman
25.00%
Ordinary
1 at £1Mr Clive Allman
25.00%
Ordinary
1 at £1Mrs May Allman
25.00%
Ordinary

Financials

Year2014
Net Worth£228,591
Cash£40,087
Current Liabilities£20,257

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
28 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (3 pages)
8 March 2019Registered office address changed from Moss Farm, Somerford Booths, Congleton, Cheshire. to Moss Farm Somerford Booths Congleton CW12 2JU on 8 March 2019 (1 page)
4 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 June 2018Notification of a person with significant control statement (3 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 January 2018Cessation of Clive Allman as a person with significant control on 1 December 2017 (1 page)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(7 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(7 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(7 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(7 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(7 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mrs May Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Clive Allman on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Henry George Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs May Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gillian Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Clive Allman on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Gillian Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Henry George Allman on 12 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (5 pages)
5 January 2009Return made up to 20/12/08; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Return made up to 20/12/06; full list of members (9 pages)
16 January 2007Return made up to 20/12/06; full list of members (9 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 January 2006Return made up to 20/12/05; full list of members (9 pages)
20 January 2006Return made up to 20/12/05; full list of members (9 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 December 2004Return made up to 20/12/04; full list of members (9 pages)
23 December 2004Return made up to 20/12/04; full list of members (9 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 January 2004Return made up to 20/12/03; full list of members (8 pages)
19 January 2004Return made up to 20/12/03; full list of members (8 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 January 2003Return made up to 20/12/02; full list of members (8 pages)
23 January 2003Return made up to 20/12/02; full list of members (8 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 February 2002Return made up to 20/12/01; full list of members (7 pages)
6 February 2002Return made up to 20/12/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 January 2001Return made up to 20/12/00; full list of members (7 pages)
25 January 2001Return made up to 20/12/00; full list of members (7 pages)
16 March 2000Ad 16/12/98--------- £ si 2@1 (2 pages)
16 March 2000Ad 16/12/98--------- £ si 2@1 (2 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 February 2000Return made up to 20/12/99; full list of members (7 pages)
15 February 2000Return made up to 20/12/99; full list of members (7 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Return made up to 20/12/98; full list of members (6 pages)
11 February 1999Return made up to 20/12/98; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 December 1996Return made up to 20/12/96; no change of members (4 pages)
19 December 1996Return made up to 20/12/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 December 1995Return made up to 20/12/95; full list of members (6 pages)
20 December 1995Return made up to 20/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)