Background WavePink WaveYellow Wave

ATN HAWES LIMITED (08894251)

ATN HAWES LIMITED (08894251) is an active UK company. incorporated on 13 February 2014. with registered office in Buckingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ATN HAWES LIMITED has been registered for 12 years. Current directors include HAWES, Julia Margaret, HAWES, Nicholas John Stuart.

Company Number
08894251
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
Briar Hill Farm, Buckingham, MK18 2EP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAWES, Julia Margaret, HAWES, Nicholas John Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATN HAWES LIMITED

ATN HAWES LIMITED is an active company incorporated on 13 February 2014 with the registered office located in Buckingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ATN HAWES LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08894251

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Briar Hill Farm West Street, Steeple Claydon Buckingham, MK18 2EP,

Timeline

2 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HAWES, Nick

Active
West Street, Steeple Claydon, BuckinghamMK18 2EP
Secretary
Appointed 13 Feb 2014

HAWES, Julia Margaret

Active
West Street, Steeple Claydon, BuckinghamMK18 2EP
Born March 1955
Director
Appointed 13 Feb 2014

HAWES, Nicholas John Stuart

Active
West Street, Steeple Claydon, BuckinghamMK18 2EP
Born January 1963
Director
Appointed 13 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Julia Margaret Hawes

Ceased
West Street, BuckinghamMK18 2EP
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Nicholas John Stuart Hawes

Active
West Street, Steeple Claydon, BuckinghamMK18 2EP
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Incorporation Company
13 February 2014
NEWINCIncorporation