HAWRIDGE PROPERTIES LIMITED
HAWRIDGE PROPERTIES LIMITED
Contact & Details
Contact
Registered Address
Banquets House 285a Banbury Road Oxford OX2 7JF United Kingdom
Full company profile for HAWRIDGE PROPERTIES LIMITED (10181931), an active property, infrastructure and construction company based in Oxford, United Kingdom. Incorporated 16 May 2016. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£389.87k
Net Assets
£3.54M
Total Liabilities
£36.30M
Turnover
N/A
Employees
3
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eric John Spencer Gadsden | Director | British | England | 16 May 2016 | Active |
| Gadsden, Sarah Louise | Director | British | England | 16 May 2016 | Active |
| Laura Jane Russell | Director | British | England | 16 May 2016 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Laura Jane Russell
British
- Ownership Of Shares 25 To 50 Percent
Sarah Louise Gadsden
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Opus House, 285 Banbury Road, Oxford (OX2 7JF) OXFORD | Freehold | £1,750,000 | 19 Dec 2024 |
Land on the North-East side of 1 Grove Street, Oxford (OX2 7JT) OXFORD | Freehold | - | 19 Dec 2024 |
8-13 Waterside, Stratford-Upon-Avon (CV37 6BA) STRATFORD-ON-AVON | Freehold | £2,425,000 | 25 Jul 2022 |
6 Henley Street, Stratford-Upon-Avon (CV37 6PT) STRATFORD-ON-AVON | Freehold | £850,000 | 12 May 2022 |
Unit 4-5, Kidwelly Industrial Estate, Pembrey Road, Kidwelly (SA17 4TF) CARMARTHENSHIRE | Leasehold | £810,432 | 5 Aug 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 13 May 2025 | Confirmation Statement | Confirmation statement made on 13 May 2025 with no updates | |
| 13 Jan 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 24 Oct 2024 | Accounts | Annual accounts made up to 31 Dec 2023 | |
| 27 May 2024 | Confirmation Statement | Confirmation statement made on 13 May 2024 with no updates |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 13 May 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2023
Confirmation statement made on 13 May 2024 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 29 Sept 2025
Confirmation statement made on 13 May 2025 with no updates
12 months ago on 13 May 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 13 Jan 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 24 Oct 2024
Confirmation statement made on 13 May 2024 with no updates
1 years ago on 27 May 2024
