Background WavePink WaveYellow Wave

HAWLEY COURT MANAGEMENT COMPANY LIMITED (01094815)

HAWLEY COURT MANAGEMENT COMPANY LIMITED (01094815) is an active UK company. incorporated on 7 February 1973. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. HAWLEY COURT MANAGEMENT COMPANY LIMITED has been registered for 53 years. Current directors include MCCARTHY, Tina Zoe, STARR, Ashley James.

Company Number
01094815
Status
active
Type
ltd
Incorporated
7 February 1973
Age
53 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCARTHY, Tina Zoe, STARR, Ashley James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWLEY COURT MANAGEMENT COMPANY LIMITED

HAWLEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 February 1973 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAWLEY COURT MANAGEMENT COMPANY LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01094815

LTD Company

Age

53 Years

Incorporated 7 February 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

377-399 London Road Camberley Surrey GU15 3HL United Kingdom
From: 22 March 2023To: 4 January 2024
Suite 020 377 -399 London Road Camberley Surrey GU15 3HL United Kingdom
From: 29 April 2020To: 22 March 2023
Suite 218 37 - 399 London Road Camberley Surrey GU15 3HL United Kingdom
From: 20 April 2020To: 29 April 2020
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 20 April 2020
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 7 February 1973To: 12 October 2010
Timeline

13 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 12
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SENNEN PROPERTY MANAGEMENT LIMITED

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 29 Apr 2020

MCCARTHY, Tina Zoe

Active
Stanhope Gate, CamberleyGU15 3DW
Born August 1969
Director
Appointed 08 Jul 2024

STARR, Ashley James

Active
Stanhope Gate, CamberleyGU15 3DW
Born May 1990
Director
Appointed 14 Jun 2018

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed N/A
Resigned 01 Jul 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 20 Apr 2020

CADE, Justin Stacey

Resigned
Park Lane, CroydonCR0 1JB
Born April 1966
Director
Appointed 07 Mar 2017
Resigned 27 Sept 2019

COATES, Alan John

Resigned
10 The Maples, BansteadSM7 3QZ
Born September 1952
Director
Appointed 15 Jan 2007
Resigned 18 Jan 2010

DILLON, Simon Patrick

Resigned
Park Lane, CroydonCR0 1JB
Born May 1973
Director
Appointed 20 Jan 2010
Resigned 28 Sept 2012

HANSON, David Steven

Resigned
Hawley Court, FarnboroughGU14 9EE
Born September 1971
Director
Appointed 15 Aug 2011
Resigned 03 Jul 2018

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Born March 1950
Director
Appointed 14 Oct 2005
Resigned 04 Jan 2010

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Born March 1950
Director
Appointed 14 Oct 2005
Resigned 01 Jul 2007

HARRISON, Patricia

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Born March 1951
Director
Appointed 14 Oct 2005
Resigned 01 Jun 2007

SULLIVAN, Alan

Resigned
Oaklands Broomrigg Road, FleetGU51 4LS
Born September 1929
Director
Appointed N/A
Resigned 14 Oct 2005

SULLIVAN, Teresa Ellen

Resigned
Oaklands Broomrigg Road, FleetGU51 4LS
Born October 1940
Director
Appointed N/A
Resigned 14 Oct 2005

WHITE, Martin Anthony

Resigned
Park Lane, CroydonCR0 1JB
Born October 1969
Director
Appointed 18 Jan 2010
Resigned 18 Aug 2011
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Appoint Corporate Secretary Company With Name
9 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
225Change of Accounting Reference Date
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
31 December 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
6 June 1991
363b363b
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
19 November 1990
363aAnnual Return
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
4 July 1988
363363
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
363363
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
6 July 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 1973
NEWINCIncorporation