Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Property Hawkeye Limited
Property Hawkeye Limited is a dissolved company incorporated on 5 August 2014 with the registered office located in Sandhurst, Berkshire. Property Hawkeye Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 March 2020
(5 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
09162294
Private limited company
Age
11 years
Incorporated
5 August 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Property Hawkeye Limited
Contact
Update Details
Address
90 High Street
Sandhurst
Berkshire
GU47 8EE
Same address since
incorporation
Companies in GU47 8EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Mr Jeremy James Oldroyd
Director • British • Lives in England • Born in Oct 1968
Geoffrey Folk O'Shea
Director • British • Lives in England • Born in Nov 1966
Michael Gordon Scott
Director • British • Lives in England • Born in Mar 1966
Mr Graham Richard Scott
Director • British • Lives in England • Born in Aug 1964
Emmrow Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ashley Homes Limited
Michael Gordon Scott is a mutual person.
Active
Accumulus Consulting Limited
Geoffrey Folk O'Shea is a mutual person.
Active
Hart Homes Limited
Michael Gordon Scott is a mutual person.
Active
Accumulus Wealth Management Limited
Geoffrey Folk O'Shea is a mutual person.
Active
Ashley Homes Berkshire Ltd
Michael Gordon Scott is a mutual person.
Active
Ashley Homes One Limited
Michael Gordon Scott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
£51
Decreased by £4.4K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£51
Decreased by £4.4K (-99%)
Total Liabilities
-£98.63K
Increased by £5.72K (+6%)
Net Assets
-£98.58K
Decreased by £10.13K (+11%)
Debt Ratio (%)
193384%
Increased by 191297.57% (+9167%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 31 Mar 2020
Winding Up Completed
5 Years Ago on 31 Dec 2019
Accounting Period Shortened
6 Years Ago on 23 Jan 2019
Court Order to Wind Up
6 Years Ago on 19 Nov 2018
Confirmation Submitted
7 Years Ago on 7 Aug 2018
Full Accounts Submitted
7 Years Ago on 16 Jul 2018
William Ashe Mcclintock Resigned
7 Years Ago on 17 Apr 2018
Margaret Rose Smith (PSC) Resigned
7 Years Ago on 10 Apr 2018
Sydney Edward Smith (PSC) Resigned
7 Years Ago on 10 Apr 2018
Emmrow Holdings Limited (PSC) Appointed
7 Years Ago on 10 Apr 2018
Get Alerts
Get Credit Report
Discover Property Hawkeye Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 31 Mar 2020
Completion of winding up
Submitted on 31 Dec 2019
Previous accounting period shortened from 27 April 2018 to 26 April 2018
Submitted on 23 Jan 2019
Order of court to wind up
Submitted on 19 Nov 2018
Confirmation statement made on 5 August 2018 with no updates
Submitted on 7 Aug 2018
Notification of Emmrow Holdings Limited as a person with significant control on 10 April 2018
Submitted on 3 Aug 2018
Cessation of Sydney Edward Smith as a person with significant control on 10 April 2018
Submitted on 3 Aug 2018
Cessation of Margaret Rose Smith as a person with significant control on 10 April 2018
Submitted on 3 Aug 2018
Total exemption full accounts made up to 30 April 2017
Submitted on 16 Jul 2018
Termination of appointment of Sydney Edward Smith as a director on 17 April 2018
Submitted on 24 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs