Background WavePink WaveYellow Wave

HAWKSDALE PASTURES MANAGEMENT COMPANY LIMITED (07349685)

HAWKSDALE PASTURES MANAGEMENT COMPANY LIMITED (07349685) is an active UK company. incorporated on 18 August 2010. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in residents property management. HAWKSDALE PASTURES MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BROOKS, Michael Raymond, BUTCHER, Janice, COOPER-HOLMES, David Anthony and 5 others.

Company Number
07349685
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2010
Age
15 years
Address
8 Hawksdale Pastures Welton Road, Carlisle, CA5 7EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, Michael Raymond, BUTCHER, Janice, COOPER-HOLMES, David Anthony, ELLIOT, Ashley Craig, GARSTANG-EVETTS, Alison Jane, GARSTANG-EVETTS, Lucie Margaret Deveril, GRIFFITHS, Teresa Anne, SIMPSON, Vivien Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKSDALE PASTURES MANAGEMENT COMPANY LIMITED

HAWKSDALE PASTURES MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAWKSDALE PASTURES MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07349685

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

8 Hawksdale Pastures Welton Road Dalston Carlisle, CA5 7EJ,

Previous Addresses

6 Hawksdale Pastures, Welton Road Dalston Carlisle CA5 7EJ England
From: 7 January 2016To: 1 February 2024
C/O Russell Armer Limited Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
From: 22 January 2013To: 7 January 2016
Bridge Mills Stramongate Kendal Cumbria LA9 4UB United Kingdom
From: 18 August 2010To: 22 January 2013
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
May 17
Director Joined
Aug 19
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BROOKS, Michael Raymond

Active
Hawksdale Pastures, CarlisleCA5 7EJ
Born June 1960
Director
Appointed 20 Aug 2019

BUTCHER, Janice

Active
Welton Road, CarlisleCA5 7EJ
Born December 1963
Director
Appointed 01 Oct 2015

COOPER-HOLMES, David Anthony

Active
Welton Road, CarlisleCA5 7EJ
Born May 1950
Director
Appointed 01 Oct 2015

ELLIOT, Ashley Craig

Active
Welton Road, CarlisleCA5 7EJ
Born November 1975
Director
Appointed 18 Mar 2024

GARSTANG-EVETTS, Alison Jane

Active
Hawksdale Pastures, Welton Road, CarlisleCA5 7EJ
Born April 1964
Director
Appointed 01 Oct 2015

GARSTANG-EVETTS, Lucie Margaret Deveril

Active
Hawksdale Pastures, Welton Road, CarlisleCA5 7EJ
Born February 1969
Director
Appointed 01 Oct 2015

GRIFFITHS, Teresa Anne

Active
Welton Road, CarlisleCA5 7EJ
Born September 1965
Director
Appointed 01 Oct 2015

SIMPSON, Vivien Jayne

Active
Welton Road, CarlisleCA5 7EJ
Born March 1948
Director
Appointed 01 Oct 2015

COWGILL, Karen

Resigned
Mintsfeet Road North, KendalLA9 6LL
Secretary
Appointed 18 Aug 2010
Resigned 01 Jan 2016

COWGILL, Karen Patricia

Resigned
Mintsfeet Road North, KendalLA9 6LL
Born January 1964
Director
Appointed 18 Aug 2010
Resigned 01 Jan 2016

ELLIS, Stephen John

Resigned
Mills, KendalLA9 4UB
Born April 1972
Director
Appointed 18 Aug 2010
Resigned 15 Jun 2011

NICHOLSON, David Martyn

Resigned
Mintsfeet Road North, KendalLA9 6LL
Born March 1956
Director
Appointed 06 Jan 2014
Resigned 01 Jan 2016

ROBINSON, Charles John Andrew

Resigned
Stramongate, KendalLA9 4UB
Born November 1960
Director
Appointed 15 Jun 2011
Resigned 06 Jan 2014

SNAPE, Sally Jane

Resigned
Hawksdale Pastures, Welton Road, CarlisleCA5 7EJ
Born March 1964
Director
Appointed 01 Oct 2015
Resigned 01 Oct 2016

WHITTAKER, Darren

Resigned
Welton Road, CarlisleCA5 7EJ
Born October 1967
Director
Appointed 01 Oct 2015
Resigned 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
27 August 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Move Registers To Sail Company
2 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
2 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Incorporation Company
18 August 2010
NEWINCIncorporation