Background WavePink WaveYellow Wave

HAWKINGE HOUSE LIMITED (07164419)

HAWKINGE HOUSE LIMITED (07164419) is an active UK company. incorporated on 22 February 2010. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HAWKINGE HOUSE LIMITED has been registered for 16 years. Current directors include ELSTON, Henry William, PUDDLE, Benjamin Gordon, SHAW, Kevin Anthony and 1 others.

Company Number
07164419
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
2nd Floor Clifton House, Basingstoke, RG21 7JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ELSTON, Henry William, PUDDLE, Benjamin Gordon, SHAW, Kevin Anthony, SMITH, Amanda Helen
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKINGE HOUSE LIMITED

HAWKINGE HOUSE LIMITED is an active company incorporated on 22 February 2010 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HAWKINGE HOUSE LIMITED was registered 16 years ago.(SIC: 87100)

Status

active

Active since 16 years ago

Company No

07164419

LTD Company

Age

16 Years

Incorporated 22 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

2nd Floor Clifton House Bunnian Place Basingstoke, RG21 7JE,

Previous Addresses

Hawkinge House Hurricane Way Hawkinge Folkestone Kent CT18 7SS
From: 3 March 2014To: 8 September 2025
20 Cranley Road Hersham Walton on Thames KT12 5BP United Kingdom
From: 22 February 2010To: 3 March 2014
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Loan Secured
Dec 16
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Funding Round
Aug 25
Owner Exit
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ELSTON, Henry William

Active
Grosvenor Street, LondonW1K 4PZ
Born August 1988
Director
Appointed 18 Aug 2025

PUDDLE, Benjamin Gordon

Active
Grosvenor Street, LondonW1K 4PZ
Born May 1985
Director
Appointed 18 Aug 2025

SHAW, Kevin Anthony

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1977
Director
Appointed 18 Aug 2025

SMITH, Amanda Helen

Active
Bunnian Place, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 18 Aug 2025

GRAHAM, Karen Elizabeth, Dr

Resigned
Church Street, WeybridgeKT13 8DE
Born October 1962
Director
Appointed 22 Feb 2010
Resigned 18 Aug 2025

GRAHAM, William Ernest

Resigned
Church Street, WeybridgeKT13 8DE
Born October 1961
Director
Appointed 22 Feb 2010
Resigned 18 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Deer Capital Gc Homes Limited

Active
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2025

Mr William Ernest Graham

Ceased
Hurricane Way, FolkestoneCT18 7SS
Born October 1961

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Ceased 23 Oct 2018

Dr Karen Elizabeth Graham

Ceased
Hurricane Way, FolkestoneCT18 7SS
Born October 1962

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Ceased 23 Oct 2018
Cranley Road, Hersham, SurreyKT12 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Termination Secretary Company
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
29 August 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Resolution
8 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Resolution
10 July 2015
RESOLUTIONSResolutions
Memorandum Articles
16 March 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Resolution
15 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
6 January 2012
MG01MG01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
3 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2010
NEWINCIncorporation