HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED

Address:
Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05859596. The registration start date is June 27, 2006. The current status is Active.

Company Overview

Company Number 05859596
Company Name HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED
Registered Address Red Rock House, Oak Business Park
Wix Road
Beaumont
Essex
CO16 0AT
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-06-27
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-07-23
Returns Last Update 2016-06-25
Confirmation Statement Due Date 2021-07-09
Confirmation Statement Last Update 2020-06-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address RED ROCK HOUSE, OAK BUSINESS PARK
WIX ROAD
Post Town BEAUMONT
County ESSEX
Post Code CO16 0AT
Country ENGLAND

Companies with the same location

Entity Name Office Address
10 LEDBOROUGH LANE MANAGEMENT LTD. Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England
LAVENDER COURT RTM COMPANY LTD Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England
BRAEBURN COURT MANAGEMENT LTD Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England
526 GARRATT LANE MANAGEMENT LIMITED Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England
ALPINE HOUSE RTM COMPANY LIMITED Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England
EMERALD APARTMENTS RTM COMPANY LIMITED Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England
3A BRACKENBURY ROAD MANAGEMENT LIMITED Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England
OAK POINT COURT (HILLINGDON) MANAGEMENT LIMITED Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England
HAYFIELD PASSAGE RTM COMPANY LTD Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England
CLIFTON HOUSE ESTATE LIMITED Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED Secretary (Active) Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England, CO16 0AT /
1 December 2014
/
FLACK, Bradley Howard Director (Active) Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England, CO16 0AT October 1975 /
10 October 2010
British /
United Kingdom
It Consultant
BOWRING, Mary-Anne Secretary (Resigned) 69 Fortress Road, Kentish Town, London, NW5 1HE /
27 June 2006
British /
Surveyor
MRL COMPANY SECRETARIAL SERVICES LIMITED Secretary (Resigned) Windsor House 103, Whitehall Road, Colchester, Essex, England, CO2 8HA /
29 May 2014
/
RINGLEY LIMITED Secretary (Resigned) Ringley House 349, Royal College Street, London, NW1 9QS /
1 October 2009
/
BOWRING, Mary-Anne Director (Resigned) 69 Fortress Road, Kentish Town, London, NW5 1HE July 1970 /
27 June 2006
British /
England
Surveyor
GAYER, Stephen Director (Resigned) 1 Burnt House, Pudding Lane, Chigwell, Essex, IG7 6BY April 1956 /
3 October 2008
British /
United Kingdom
Chartered Surveyor
GERBER, Ivor Paul Director (Resigned) Sadlers Nap, Milden, Ipswich, Suffolk, IP7 6PZ May 1952 /
1 April 2009
British /
England
Retired
HILL, Christine Director (Resigned) 349 Royal College Street, Camden Town, London, England, NW1 9QS April 1951 /
16 February 2012
English /
England
Charity Director (Retired)
KARIM, Jason Director (Resigned) Ringley House 349, Royal College Street, Camden Town, London, NW1 9QS February 1969 /
1 June 2007
British /
Uk.
Operation Manager
KELLEHER, Andrew William Director (Resigned) 23 Viewland Road, Winn's Common, London, Greater London, SE18 1PE June 1973 /
27 June 2006
British /
United Kingdom
Surveyor
PARBURY, Mark Director (Resigned) 173a, Straight Road, Colchester, Essex, CO3 9DG March 1984 /
10 October 2010
British /
Uk
None
ROYALE, Francis Director (Resigned) Ringley House, 349 College Street Camden, London, NW1 9QS October 1965 /
4 July 2008
British /
Financial Controller
TUCK, Teresa Director (Resigned) Ringley House, 349 Royal College Street, London, NW1 9QS December 1966 /
27 June 2006
British /
Property Manager
WAHLBERG, Donald Director (Resigned) 349 Royal College Street, Camden, London, England, NW1 9QS January 1947 /
16 February 2012
American /
England
Architect & Project Manager
WITHEY, Christine Pamela Director (Resigned) Sadlers Nap, Milden, Ipswich, Suffolk, IP7 6PZ August 1949 /
1 April 2009
British /
Uk
Retired
RINGLEY SHADOW DIRECTORS LIMITED Director (Resigned) Ringley House, 349 Royal College Street, London, NW1 9QS /
17 May 2007
/

Competitor

Search similar business entities

Post Town BEAUMONT
Post Code CO16 0AT
SIC Code 98000 - Residents property management

Improve Information

Please provide details on HAWKINS ROAD COLCHESTER MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches