Background WavePink WaveYellow Wave

HAWKSHEAD GRANGE MANAGEMENT COMPANY LIMITED (12856898)

HAWKSHEAD GRANGE MANAGEMENT COMPANY LIMITED (12856898) is an active UK company. incorporated on 3 September 2020. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in residents property management. HAWKSHEAD GRANGE MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include ALLEN, Mark William, EATON-ELCOCK, Matthew David, GREGG, Darren Michael.

Company Number
12856898
Status
active
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
Dickinson Egerton Block Management Unit H6 Premier Way, Elland, HX5 9HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Mark William, EATON-ELCOCK, Matthew David, GREGG, Darren Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKSHEAD GRANGE MANAGEMENT COMPANY LIMITED

HAWKSHEAD GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 September 2020 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAWKSHEAD GRANGE MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12856898

LTD Company

Age

5 Years

Incorporated 3 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland, HX5 9HF,

Previous Addresses

Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
From: 27 April 2023To: 21 February 2025
Hunters Rbm Unit a5 Old Power Way Lowfields Business Park Elland HX5 9DE England
From: 26 April 2023To: 27 April 2023
Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd United Kingdom
From: 3 September 2020To: 26 April 2023
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
May 25
Director Left
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DICKINSON EGERTON BM SECRETARIAL LIMITED

Active
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 14 Jul 2025

ALLEN, Mark William

Active
Unit H6 Premier Way, EllandHX5 9HF
Born July 1982
Director
Appointed 06 May 2025

EATON-ELCOCK, Matthew David

Active
Unit H6 Premier Way, EllandHX5 9HF
Born September 1985
Director
Appointed 14 Nov 2023

GREGG, Darren Michael

Active
Unit H6 Premier Way, EllandHX5 9HF
Born August 1975
Director
Appointed 06 Nov 2023

DAVIDSON, Paula

Resigned
5 Neville Road, Stockton On TeesTS18 2RD
Secretary
Appointed 03 Sept 2020
Resigned 12 Apr 2023

DICKINSON EGERTON (RBM) LIMITED

Resigned
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 12 Jun 2023
Resigned 14 Jul 2025

ALLEN, Mark William

Resigned
Starkie Street, GlossopSK13 7GE
Born July 1982
Director
Appointed 12 Apr 2023
Resigned 12 Jul 2023

GLINKA, Sophie Isobel

Resigned
Unit H6 Premier Way, EllandHX5 9HF
Born November 1986
Director
Appointed 25 Sept 2023
Resigned 25 Apr 2025

HARRIMAN, David Ian

Resigned
5 Neville Road, Stockton On TeesTS18 2RD
Born March 1956
Director
Appointed 03 Sept 2020
Resigned 12 Apr 2023

ROYLE, Stephen

Resigned
Premier Way, EllandHX5 9HF
Born August 1956
Director
Appointed 12 Apr 2023
Resigned 25 Sept 2023

Persons with significant control

1

0 Active
1 Ceased
5 Neville Road, Stockton On TeesTS18 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
16 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2020
NEWINCIncorporation