Background WavePink WaveYellow Wave

ASKEW HAWKINS LIMITED (04760670)

ASKEW HAWKINS LIMITED (04760670) is an active UK company. incorporated on 12 May 2003. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ASKEW HAWKINS LIMITED has been registered for 22 years. Current directors include ASKEW, Joanne Elizabeth, ASKEW, Neville John.

Company Number
04760670
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
The Old Farm House Bank Green, Chesham, HP5 2UT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ASKEW, Joanne Elizabeth, ASKEW, Neville John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASKEW HAWKINS LIMITED

ASKEW HAWKINS LIMITED is an active company incorporated on 12 May 2003 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ASKEW HAWKINS LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04760670

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

The Old Farm House Bank Green Bellingdon Chesham, HP5 2UT,

Previous Addresses

Harbour End Harbour Road Bosham West Sussex PO18 8JE United Kingdom
From: 3 October 2022To: 16 December 2022
Gable Cottage Village Way Little Chalfont Buckinghamshire HP7 9PU United Kingdom
From: 5 September 2019To: 3 October 2022
Gable Cottage, Village Way Little Chalfont Buckinghamshire HP7 9PU
From: 12 May 2003To: 5 September 2019
Timeline

2 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASKEW, Joanne Elizabeth

Active
Bank Green, CheshamHP5 2UT
Born September 1962
Director
Appointed 12 May 2003

ASKEW, Neville John

Active
Bank Green, CheshamHP5 2UT
Born August 1962
Director
Appointed 12 May 2003

CCH NOMINEE SECRETARIES LIMITED

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate secretary
Appointed 12 May 2003
Resigned 07 Jun 2006

KERRY SECRETARIAL SERVICES LIMITED

Resigned
Church Street, RickmansworthWD3 1DD
Corporate secretary
Appointed 07 Jun 2006
Resigned 24 Oct 2022

CCH NOMINEE DIRECTORS LIMITED

Resigned
Langwood House, RickmansworthWD13 1EQ
Corporate director
Appointed 12 May 2003
Resigned 12 May 2003

Persons with significant control

2

Mr Neville John Askew

Active
Bank Green, CheshamHP5 2UT
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mrs Joanne Elizabeth Askew

Active
Bank Green, CheshamHP5 2UT
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
28 June 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Memorandum Articles
22 November 2004
MEM/ARTSMEM/ARTS
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 December 2003
88(2)R88(2)R
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Incorporation Company
12 May 2003
NEWINCIncorporation