Company NameHawley Gardens Management Company Limited
DirectorsMichael Peter Cleary and David Peter Hesson
Company StatusActive
Company Number07684304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Peter Cleary
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(4 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brindley Road
City Park
Manchester
M16 9HQ
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(11 years after company formation)
Appointment Duration1 year, 9 months
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressBarratt Developments Plc 303 Bridgewater Place
Birchwood
Warrington
Cheshire
WA3 6XF
Director NameMr Graham Edward Swann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 303 Bridgewater Place, Birchwood Park
Warrington
Cheshire
WA3 6XF
Director NameAnthony Roy Unsworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 303 Bridgewater Place, Birchwood Park
Warrington
Cheshire
WA3 6XF
Director NameMr Neil Goodwin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years after company formation)
Appointment Duration7 years (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brindley Road
City Park
Manchester
M16 9HQ

Location

Registered Address4 Brindley Road
City Park
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Cash£21,997
Current Liabilities£23,797

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

11 April 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
24 November 2022Termination of appointment of David Peter Hesson as a director on 18 November 2022 (1 page)
24 November 2022Appointment of Mr Andrew Rhys Nicholson as a director on 18 November 2022 (2 pages)
19 August 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
3 August 2022Termination of appointment of Neil Goodwin as a director on 22 July 2022 (1 page)
3 August 2022Appointment of Mr David Hesson as a director on 18 July 2022 (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
15 July 2021Amended total exemption full accounts made up to 30 June 2019 (5 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
17 March 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 October 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
18 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 June 2017Notification of Neil Goodwin as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Notification of Michael Peter Cleary as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Notification of Neil Goodwin as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Notification of Michael Peter Cleary as a person with significant control on 1 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
21 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 August 2015Appointment of Neil Goodwin as a director on 21 July 2015 (3 pages)
26 August 2015Appointment of Neil Goodwin as a director on 21 July 2015 (3 pages)
26 August 2015Registered office address changed from Second Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF to 4 Brindley Road City Park Manchester M16 9HQ on 26 August 2015 (2 pages)
26 August 2015Termination of appointment of Anthony Roy Unsworth as a director on 21 July 2015 (2 pages)
26 August 2015Termination of appointment of Graham Edward Swann as a director on 21 July 2015 (2 pages)
26 August 2015Appointment of Michael Peter Cleary as a director on 21 July 2015 (3 pages)
26 August 2015Registered office address changed from Second Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF to 4 Brindley Road City Park Manchester M16 9HQ on 26 August 2015 (2 pages)
26 August 2015Termination of appointment of Graham Edward Swann as a director on 21 July 2015 (2 pages)
26 August 2015Appointment of Michael Peter Cleary as a director on 21 July 2015 (3 pages)
26 August 2015Termination of appointment of Anthony Roy Unsworth as a director on 21 July 2015 (2 pages)
29 June 2015Annual return made up to 27 June 2015 no member list (3 pages)
29 June 2015Annual return made up to 27 June 2015 no member list (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
4 July 2014Annual return made up to 27 June 2014 no member list (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
3 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 August 2012Annual return made up to 27 June 2012 no member list (3 pages)
20 August 2012Annual return made up to 27 June 2012 no member list (3 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)