Background WavePink WaveYellow Wave

HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED (05859596)

HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED (05859596) is an active UK company. incorporated on 27 June 2006. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED has been registered for 19 years. Current directors include FLACK, Bradley Howard, LESFORIS, Simone Nicole, NICHOLAS, Marion Dawn.

Company Number
05859596
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2006
Age
19 years
Address
Evolve Business Park 22 Mayfly Way, Colchester, C07 7WX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLACK, Bradley Howard, LESFORIS, Simone Nicole, NICHOLAS, Marion Dawn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED

HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05859596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Evolve Business Park 22 Mayfly Way Ardleigh Colchester, C07 7WX,

Previous Addresses

Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 14 January 2019To: 1 July 2025
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 25 June 2014To: 14 January 2019
Red Rock House Oak Business Park Beaumont Essex CO16 0AT
From: 29 May 2014To: 25 June 2014
Ringley House 349 Royal College Street London NW1 9QS
From: 27 June 2006To: 29 May 2014
Timeline

20 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Mar 12
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Mar 17
Director Left
Sept 17
Director Left
Mar 21
Director Joined
Nov 23
Director Joined
Dec 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EAST BLOCK GROUP LIMITED

Active
22 Mayfly Way, ColchesterC07 7WX
Corporate secretary
Appointed 01 Jul 2025

FLACK, Bradley Howard

Active
22 Mayfly Way, ColchesterC07 7WX
Born October 1975
Director
Appointed 10 Oct 2010

LESFORIS, Simone Nicole

Active
22 Mayfly Way, ColchesterC07 7WX
Born December 1984
Director
Appointed 28 Nov 2023

NICHOLAS, Marion Dawn

Active
22 Mayfly Way, ColchesterC07 7WX
Born April 1953
Director
Appointed 07 Dec 2023

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 27 Jun 2006
Resigned 01 Oct 2009

MRL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 29 May 2014
Resigned 30 Nov 2014

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Oak Business Park, BeaumontCO16 0AT
Corporate secretary
Appointed 01 Dec 2014
Resigned 01 Jul 2025

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Oct 2009
Resigned 01 Mar 2014

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 27 Jun 2006
Resigned 24 Jun 2014

GAYER, Stephen

Resigned
1 Burnt House, ChigwellIG7 6BY
Born April 1956
Director
Appointed 03 Oct 2008
Resigned 18 Nov 2009

GERBER, Ivor Paul

Resigned
Milden, IpswichIP7 6PZ
Born May 1952
Director
Appointed 01 Apr 2009
Resigned 02 Aug 2017

HILL, Christine

Resigned
Royal College Street, LondonNW1 9QS
Born April 1951
Director
Appointed 16 Feb 2012
Resigned 17 Jul 2013

KARIM, Jason

Resigned
Royal College Street, LondonNW1 9QS
Born February 1969
Director
Appointed 01 Jun 2007
Resigned 06 Oct 2010

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 27 Jun 2006
Resigned 24 Aug 2009

PARBURY, Mark

Resigned
Straight Road, ColchesterCO3 9DG
Born March 1984
Director
Appointed 10 Oct 2010
Resigned 24 Jun 2014

ROYALE, Francis

Resigned
Ringley House, LondonNW1 9QS
Born October 1965
Director
Appointed 04 Jul 2008
Resigned 04 Feb 2009

TUCK, Teresa

Resigned
Ringley House, LondonNW1 9QS
Born December 1966
Director
Appointed 27 Jun 2006
Resigned 30 Apr 2008

WAHLBERG, Donald

Resigned
Royal College Street, LondonNW1 9QS
Born January 1947
Director
Appointed 16 Feb 2012
Resigned 12 Mar 2021

WITHEY, Christine Pamela

Resigned
Milden, IpswichIP7 6PZ
Born August 1949
Director
Appointed 01 Apr 2009
Resigned 20 Mar 2017

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate director
Appointed 17 May 2007
Resigned 06 Oct 2010
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 June 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
30 March 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
29 March 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation