Background WavePink WaveYellow Wave

HAWKCOMBE LIMITED (01731821)

HAWKCOMBE LIMITED (01731821) is an active UK company. incorporated on 14 June 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAWKCOMBE LIMITED has been registered for 42 years. Current directors include OST, Daniel Joshua Alexander, OST, Joseph Arnold, OST, Leah and 1 others.

Company Number
01731821
Status
active
Type
ltd
Incorporated
14 June 1983
Age
42 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OST, Daniel Joshua Alexander, OST, Joseph Arnold, OST, Leah, OST, Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKCOMBE LIMITED

HAWKCOMBE LIMITED is an active company incorporated on 14 June 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAWKCOMBE LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01731821

LTD Company

Age

42 Years

Incorporated 14 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

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

27 Yew Tree Court London, NW11 0RA,

Previous Addresses

19 Sandykeld 26 Manor Road Bournemouth BH1 3EZ
From: 6 March 2014To: 29 June 2021
27 Sandykeld Manor Road Bournemouth BH1 3EZ England
From: 6 March 2014To: 6 March 2014
27 Yew Tree Court Bridge Lane London NW11 0RA
From: 14 June 1983To: 6 March 2014
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Loan Secured
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

OST, Joseph Arnold

Active
10 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed N/A

OST, Daniel Joshua Alexander

Active
Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed N/A

OST, Joseph Arnold

Active
Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed N/A

OST, Leah

Active
Yew Tree Court, LondonNW11 0RA
Born November 1958
Director
Appointed N/A

OST, Teresa

Active
Yew Tree Court, LondonNW11 0RA
Born April 1950
Director
Appointed N/A

OST, Antschel

Resigned
19 Green Walk, LondonNW4 2AL
Born April 1914
Director
Appointed N/A
Resigned 18 Aug 2001

OST, Edith

Resigned
19 Green Walk, LondonNW4 2AL
Born September 1924
Director
Appointed N/A
Resigned 18 Aug 2001
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Gazette Filings Brought Up To Date
31 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Gazette Filings Brought Up To Date
2 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
21 September 1998
363aAnnual Return
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
27 March 1998
287Change of Registered Office
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
17 December 1990
363aAnnual Return
Resolution
17 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
4 July 1989
363363
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
363363
Accounts With Made Up Date
10 August 1988
AAAnnual Accounts
Accounts With Made Up Date
10 August 1988
AAAnnual Accounts
Legacy
5 August 1988
AC05AC05
Legacy
5 May 1988
225(1)225(1)
Legacy
4 February 1988
287Change of Registered Office
Legacy
10 June 1987
363363
Legacy
25 February 1987
288288
Legacy
4 February 1987
363363
Legacy
4 February 1987
363363
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
11 November 1986
AC05AC05
Legacy
30 October 1986
AC42AC42
Legacy
4 August 1983
287Change of Registered Office