Background WavePink WaveYellow Wave

HAWES & CO LIMITED (06725678)

HAWES & CO LIMITED (06725678) is an active UK company. incorporated on 16 October 2008. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAWES & CO LIMITED has been registered for 17 years.

Company Number
06725678
Status
active
Type
ltd
Incorporated
16 October 2008
Age
17 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWES & CO LIMITED

HAWES & CO LIMITED is an active company incorporated on 16 October 2008 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAWES & CO LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06725678

LTD Company

Age

17 Years

Incorporated 16 October 2008

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 27 June 2025 (9 months 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

FRONT DOOR PROPERTY MANAGEMENT LTD
From: 16 October 2008To: 24 May 2023
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 7 December 2016To: 2 February 2022
Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
From: 17 February 2012To: 7 December 2016
C/O Sapna B Fizgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH United Kingdom
From: 22 November 2011To: 17 February 2012
C/O Sapna B.Fitzgerald St. Trinity House 3-4 King's Square York North Yorkshire YO1 8HZ United Kingdom
From: 15 November 2011To: 22 November 2011
C/O Sapna B. Fitzgerald St. Trinity House 3-4 King's Square York North Yorkshire YO1 8ZH United Kingdom
From: 14 November 2011To: 15 November 2011
Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom
From: 16 October 2008To: 14 November 2011
Timeline

17 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Jul 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Certificate Change Of Name Company
24 May 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
1 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
13 February 2014
RP04RP04
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Incorporation Company
16 October 2008
NEWINCIncorporation