Background WavePink WaveYellow Wave

SAM HAWKING PROPERTY LAWYERS LTD (07569560)

SAM HAWKING PROPERTY LAWYERS LTD (07569560) is an active UK company. incorporated on 18 March 2011. with registered office in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. SAM HAWKING PROPERTY LAWYERS LTD has been registered for 15 years. Current directors include BORLAND, James, HAWKING, Samuel Stephen, JENKINS, Charlene and 1 others.

Company Number
07569560
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
65 Station Road, Port Talbot, SA13 1NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BORLAND, James, HAWKING, Samuel Stephen, JENKINS, Charlene, JONES, Lisa
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM HAWKING PROPERTY LAWYERS LTD

SAM HAWKING PROPERTY LAWYERS LTD is an active company incorporated on 18 March 2011 with the registered office located in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. SAM HAWKING PROPERTY LAWYERS LTD was registered 15 years ago.(SIC: 69109)

Status

active

Active since 15 years ago

Company No

07569560

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

65 Station Road Port Talbot, SA13 1NW,

Previous Addresses

65a Station Road Port Talbot SA13 1NW
From: 18 March 2011To: 29 January 2019
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Joined
Sept 14
Loan Secured
Jun 16
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 21
Director Left
Sept 21
Funding Round
Oct 23
Director Left
Mar 24
Director Left
Aug 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BORLAND, James

Active
Station Road, Port TalbotSA13 1NW
Born June 1982
Director
Appointed 15 May 2013

HAWKING, Samuel Stephen

Active
Station Road, Port TalbotSA13 1NW
Born September 1975
Director
Appointed 18 Mar 2011

JENKINS, Charlene

Active
Llandeilo Road, LlanelliSA14 6NA
Born October 1981
Director
Appointed 18 Mar 2011

JONES, Lisa

Active
Station Road, Port TalbotSA13 1NW
Born May 1978
Director
Appointed 28 Jan 2019

BEDWELL, Sheila Kathleen

Resigned
Station Road, Port TalbotSA13 1NW
Born August 1956
Director
Appointed 31 Jan 2018
Resigned 26 Apr 2018

BORLAND, James

Resigned
Gower Road, SwanseaSA2 7DS
Born June 1982
Director
Appointed 18 Mar 2011
Resigned 18 Jul 2012

GRASIS, Donna Louise

Resigned
Cae Gron, GowertonSA4 3BY
Born May 1975
Director
Appointed 18 Mar 2011
Resigned 20 Jan 2012

HAWKING, Sonia Helen

Resigned
London Road, NeathSA11 1HL
Born July 1976
Director
Appointed 18 Mar 2011
Resigned 18 Jul 2012

MATTHEWS, Samantha Louise

Resigned
Station Road, Port TalbotSA13 1NW
Born June 1985
Director
Appointed 01 May 2021
Resigned 14 Feb 2024

WALTERS, Bethan Claire

Resigned
Station Road, Port TalbotSA13 1NW
Born February 1983
Director
Appointed 28 Jan 2019
Resigned 30 May 2025

WILKINSON, Ceri Wyn

Resigned
Station Road, Port TalbotSA13 1NW
Born July 1966
Director
Appointed 05 Sept 2014
Resigned 23 Jul 2021

WILLIAMS, Melanie Elizabeth

Resigned
Station Road, Port TalbotSA13 1NW
Born January 1980
Director
Appointed 02 Feb 2018
Resigned 10 May 2019

Persons with significant control

1

Mr Samuel Stephen Hawking

Active
Station Road, Port TalbotSA13 1NW
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 October 2023
SH10Notice of Particulars of Variation
Resolution
30 October 2023
RESOLUTIONSResolutions
Resolution
30 October 2023
RESOLUTIONSResolutions
Memorandum Articles
30 October 2023
MAMA
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Resolution
30 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Incorporation Company
18 March 2011
NEWINCIncorporation