Background WavePink WaveYellow Wave

HAWFINCH DEVELOPMENTS LIMITED (09754779)

HAWFINCH DEVELOPMENTS LIMITED (09754779) is an active UK company. incorporated on 1 September 2015. with registered office in Bourne. The company operates in the Construction sector, engaged in construction of domestic buildings. HAWFINCH DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include HICK, Karl Stephen.

Company Number
09754779
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 years
Address
Larkfleet House Falcon Way, Bourne, PE10 0FF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HICK, Karl Stephen
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWFINCH DEVELOPMENTS LIMITED

HAWFINCH DEVELOPMENTS LIMITED is an active company incorporated on 1 September 2015 with the registered office located in Bourne. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HAWFINCH DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09754779

LTD Company

Age

10 Years

Incorporated 1 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

HICK DEVELOPMENTS LIMITED
From: 1 June 2021To: 7 June 2021
LARKFLEET PX LIMITED
From: 12 October 2015To: 1 June 2021
LARKFLEET PX LIMITED LIMITED
From: 1 September 2015To: 12 October 2015
Contact
Address

Larkfleet House Falcon Way Southfields Business Park Bourne, PE10 0FF,

Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Apr 16
Loan Cleared
Mar 17
Director Left
Jul 18
Owner Exit
Aug 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HICK, Karl Stephen

Active
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 01 Sept 2015

BROWN, Deborah Jane

Resigned
Falcon Way, BournePE10 0FF
Secretary
Appointed 01 Sept 2015
Resigned 30 Oct 2021

EVANS, Adrian Lloyd

Resigned
Falcon Way, BournePE10 0FF
Born June 1969
Director
Appointed 01 Sept 2015
Resigned 30 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2023
Falcon Way,, BournePE10 0FF

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 26 Feb 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Resolution
7 June 2021
RESOLUTIONSResolutions
Resolution
1 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Memorandum Articles
25 October 2019
MAMA
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Legacy
12 November 2018
RPCH01RPCH01
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Certificate Change Of Name Company
12 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
1 September 2015
NEWINCIncorporation