Company NameHCW Estate Agents Limited
DirectorsRichard John Twigg and David Kerry Plumtree
Company StatusActive
Company Number01885499
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 1 month ago)
Previous NameAbbotts (East Anglia) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Director NameMr David Kerry Plumtree
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Estate Agency Ceo
Country of ResidenceEngland
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed09 October 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(7 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 October 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Secretary NameMr Jolyon David Hewer Griffiths
NationalityBritish
StatusResigned
Appointed25 May 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(8 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2007)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed30 July 1993(8 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 February 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleChairman Of Countrywide Plc
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(23 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMrs Adrienne Elizabeth Lea Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(27 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiteowenlyons.co.uk
Email address[email protected]
Telephone01245 256666
Telephone regionChelmsford

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £0.5Balanus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£939,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Charges

11 July 1986Delivered on: 30 July 1986
Satisfied on: 12 September 1989
Persons entitled: Hambro Countrywide PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Balanus Limited as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 October 2017Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500,000
(6 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500,000
(6 pages)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
6 January 2016Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages)
6 January 2016Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
(6 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
(6 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 500,000
(6 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
15 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 15 October 2012 (1 page)
15 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
15 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
15 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 15 October 2012 (1 page)
11 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
11 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
11 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
11 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
11 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
11 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
14 June 2012Appointment of Mrs Adrienne Elizabeth Lea Clarke as a director (2 pages)
14 June 2012Appointment of Mrs Adrienne Elizabeth Lea Clarke as a director (2 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Harry Hill as a director (1 page)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
26 May 2010Termination of appointment of Harry Hill as a director (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 July 2008Director appointed gareth rhys williams (6 pages)
7 July 2008Director appointed gareth rhys williams (6 pages)
3 June 2008Return made up to 25/05/08; full list of members (3 pages)
3 June 2008Return made up to 25/05/08; full list of members (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
19 December 2007New director appointed (4 pages)
19 December 2007New director appointed (4 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2005Return made up to 25/05/05; full list of members (7 pages)
15 June 2005Return made up to 25/05/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 June 2004Return made up to 25/05/04; full list of members (7 pages)
16 June 2004Return made up to 25/05/04; full list of members (7 pages)
17 July 2003Return made up to 25/05/03; full list of members (7 pages)
17 July 2003Return made up to 25/05/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 June 2002Return made up to 25/05/02; full list of members (7 pages)
11 June 2002Return made up to 25/05/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 May 2001Return made up to 25/05/01; full list of members (6 pages)
31 May 2001Return made up to 25/05/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
14 June 1999Return made up to 25/05/99; no change of members (10 pages)
14 June 1999Return made up to 25/05/99; no change of members (10 pages)
16 July 1998Company name changed\certificate issued on 16/07/98 (2 pages)
16 July 1998Company name changed\certificate issued on 16/07/98 (2 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 May 1998Return made up to 25/05/98; full list of members (12 pages)
28 May 1998Return made up to 25/05/98; full list of members (12 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Return made up to 25/05/97; full list of members (12 pages)
3 June 1997Return made up to 25/05/97; full list of members (12 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 June 1996Return made up to 25/05/96; full list of members (12 pages)
4 June 1996Return made up to 25/05/96; full list of members (12 pages)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
5 June 1995Return made up to 25/05/95; no change of members (16 pages)
5 June 1995Return made up to 25/05/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
19 October 1987Full accounts made up to 31 December 1986 (14 pages)
19 October 1987Full accounts made up to 31 December 1986 (14 pages)
1 October 1986Accounts for a small company made up to 31 December 1985 (2 pages)
1 October 1986Accounts for a small company made up to 31 December 1985 (2 pages)