Background WavePink WaveYellow Wave

HACKWOOD MANAGEMENT COMPANY LIMITED (11592631)

HACKWOOD MANAGEMENT COMPANY LIMITED (11592631) is an active UK company. incorporated on 27 September 2018. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. HACKWOOD MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FORD, Mrs Bethany, ROBSON, Laura Margaret, SHAW, Paul Andrew and 1 others.

Company Number
11592631
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2018
Age
7 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mrs Bethany, ROBSON, Laura Margaret, SHAW, Paul Andrew, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKWOOD MANAGEMENT COMPANY LIMITED

HACKWOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 2018 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HACKWOOD MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11592631

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 27 September 2018

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 5 December 2024 (1 year 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

ROBSON, Laura Margaret

Active
St Davids Park, EwloeCH5 3RX
Born March 1985
Director
Appointed 10 Dec 2024

SHAW, Paul Andrew

Active
St Davids Park, EwloeCH5 3RX
Born October 1969
Director
Appointed 10 Dec 2024

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 23 Jan 2020

COKER, Michael John

Resigned
St Davids Park, EwloeCH5 3RX
Born April 1972
Director
Appointed 03 Jan 2024
Resigned 09 Oct 2024

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 16 Jan 2024
Resigned 16 Jan 2024

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 16 Jan 2024
Resigned 31 Jan 2026

JACKSON, Julie Mansfield

Resigned
2 Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 27 Sept 2018
Resigned 16 Jan 2024

KENNY, Alexander James

Resigned
St David's Park, EwloeCH5 3RX
Born October 1986
Director
Appointed 27 Sept 2018
Resigned 10 Dec 2024

MURDOCH, Ian

Resigned
2 Lochside View, EdinburghEH12 9DH
Born March 1970
Director
Appointed 27 Sept 2018
Resigned 23 Jan 2020

O'SULLIVAN, Ryan Declan

Resigned
St Davids Park, EwloeCH5 3RX
Born March 1991
Director
Appointed 09 Oct 2024
Resigned 10 Dec 2024

PASK, Martyn Anthony

Resigned
St David's Park, EwloeCH5 3RX
Born January 1978
Director
Appointed 27 Sept 2018
Resigned 03 Jan 2024

Persons with significant control

2

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2018
St David's Park, EwloeCH5 3RX

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Incorporation Company
27 September 2018
NEWINCIncorporation