Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWK DEVELOPMENT MANAGEMENT LTD
Company Information for

HAWK DEVELOPMENT MANAGEMENT LTD

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
01586826
Private Limited Company
Active

Company Overview

About Hawk Development Management Ltd
HAWK DEVELOPMENT MANAGEMENT LTD was founded on 1981-09-21 and has its registered office in London. The organisation's status is listed as "Active". Hawk Development Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAWK DEVELOPMENT MANAGEMENT LTD
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Filing Information
Company Number 01586826
Company ID Number 01586826
Date formed 1981-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWK DEVELOPMENT MANAGEMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAWK DEVELOPMENT MANAGEMENT LTD
The following companies were found which have the same name as HAWK DEVELOPMENT MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWK DEVELOPMENT MANAGEMENT SERVICES PRIVATE LIMITED 161-A 16TH FLOORKUBER TOWERS B NAGWEKAR ROAD PRABHADEVI MUMBAI Maharashtra 400025 ACTIVE Company formed on the 2004-04-16

Company Officers of HAWK DEVELOPMENT MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
RICHARD SANDOR FRISCHMANN
Director 2014-07-08
WILEM WILLIAM FRISCHMANN
Director 1991-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 1991-10-16 2013-03-31
NORMAN WILLIAM CARMICHAEL
Company Secretary 1994-04-13 2003-08-29
TREVOR OSBORNE
Director 1992-01-31 1998-06-26
KIM MICHAEL SYMES
Director 1994-12-12 1997-11-17
RODNEY HOWARD NORMAN BIRCH
Director 1994-08-01 1997-11-07
RICHARD SANDOR FRISCHMANN
Director 1993-10-22 1996-10-04
JOHN RICHARD FINLAY
Director 1992-01-31 1995-12-22
ALAN FRANK BOWNESS
Director 1992-01-31 1995-10-31
GEOFFREY TERENCE BROWN
Director 1992-01-31 1994-12-31
MICHAEL GEOFFREY DARROCH
Company Secretary 1992-01-31 1994-03-31
SIMON HENRY SHORT
Director 1992-01-31 1993-10-22
BERNARD CHARLES AXFORD
Director 1992-01-31 1992-12-31
COLIN WILLIAM GREEN
Director 1992-01-31 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SANDOR FRISCHMANN COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED Director 2012-04-19 CURRENT 2009-06-19 Active
RICHARD SANDOR FRISCHMANN COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED Director 2012-04-19 CURRENT 2009-06-19 Active
RICHARD SANDOR FRISCHMANN RMD TRAFFORD HOUSE 2000 LIMITED Director 2012-02-10 CURRENT 2010-02-04 Dissolved 2016-09-16
RICHARD SANDOR FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2011-04-14 CURRENT 2009-08-04 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2011-04-14 CURRENT 2009-08-04 Active
RICHARD SANDOR FRISCHMANN COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
RICHARD SANDOR FRISCHMANN COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) HOLDINGS LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
RICHARD SANDOR FRISCHMANN COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) HOLDINGS LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
RICHARD SANDOR FRISCHMANN COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
RICHARD SANDOR FRISCHMANN PROJECT 99 LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-28CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-16RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-14SH0114/03/22 STATEMENT OF CAPITAL GBP 1078000
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-15AP03Appointment of Mr John Kenneth Fowler as company secretary on 2021-09-14
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-03-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-24AA01Previous accounting period extended from 24/03/19 TO 31/03/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-02-05PSC02Notification of Frischmann Investment Limited as a person with significant control on 2018-06-14
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09MEM/ARTSARTICLES OF ASSOCIATION
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 673000
2018-07-04SH0114/06/18 STATEMENT OF CAPITAL GBP 673000
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-07-03CC04Statement of company's objects
2018-04-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-09-19DISS40Compulsory strike-off action has been discontinued
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-17AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-20AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-06-28DISS40Compulsory strike-off action has been discontinued
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-11-05CERT10Certificate of re-registration from Public Limited Company to Private
2015-11-05MARRe-registration of memorandum and articles of association
2015-11-05RES02Resolutions passed:
  • Resolution of re-registration
2015-11-05RR02Re-registration from a public company to a private limited company
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY LINDA ROBERTS
2015-09-29AA01PREVSHO FROM 29/03/2015 TO 28/03/2015
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-30AR0130/01/15 FULL LIST
2014-09-30AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-07-08AP01DIRECTOR APPOINTED MR RICHARD SANDOR FRISCHMANN
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-04AR0130/01/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-09-26AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-02-18AR0130/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-31AR0130/01/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0130/01/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-01AR0130/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 01/02/2010
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 03/02/2009
2008-02-01363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363aRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-02244DELIVERY EXT'D 3 MTH 31/03/04
2004-02-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-05363aRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-11-04244DELIVERY EXT'D 3 MTH 31/03/03
2003-09-29288bSECRETARY RESIGNED
2003-09-29288aNEW SECRETARY APPOINTED
2003-04-23AUDAUDITOR'S RESIGNATION
2003-02-27363aRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-25244DELIVERY EXT'D 3 MTH 31/03/02
2002-05-24363aRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-08244DELIVERY EXT'D 3 MTH 31/03/01
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-02288cSECRETARY'S PARTICULARS CHANGED
2001-02-02363aRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-11-02244DELIVERY EXT'D 3 MTH 31/03/00
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-03363aRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-10-22244DELIVERY EXT'D 3 MTH 31/03/99
1999-03-16363aRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1999-03-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-14244DELIVERY EXT'D 3 MTH 31/03/98
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 37 QUEEN ANNE STREET LONDON W1M 9FB
1998-08-13288bDIRECTOR RESIGNED
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-03-11363aRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-12-16288bDIRECTOR RESIGNED
1997-12-16288bDIRECTOR RESIGNED
1997-10-08244DELIVERY EXT'D 3 MTH 31/03/97
1997-06-22288cDIRECTOR'S PARTICULARS CHANGED
1997-03-04363(288)SECRETARY'S PARTICULARS CHANGED
1997-03-04363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to HAWK DEVELOPMENT MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWK DEVELOPMENT MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAWK DEVELOPMENT MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.187
MortgagesNumMortOutstanding0.147
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.043

This shows the max and average number of mortgages for companies with the same SIC code of 71112 - Urban planning and landscape architectural activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWK DEVELOPMENT MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of HAWK DEVELOPMENT MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAWK DEVELOPMENT MANAGEMENT LTD
Trademarks
We have not found any records of HAWK DEVELOPMENT MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWK DEVELOPMENT MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71112 - Urban planning and landscape architectural activities) as HAWK DEVELOPMENT MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWK DEVELOPMENT MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWK DEVELOPMENT MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWK DEVELOPMENT MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.