This company is commonly known as Hazebrouck Management Co Limited. The company was founded 36 years ago and was given the registration number 02191748. The firm's registered office is in HAMPSHIRE. You can find them at The Shrubbery, 14 Church Street, Whitchurch, Hampshire, . This company's SIC code is 98000 - Residents property management.
Name | : | HAZEBROUCK MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 02191748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB | Secretary | 01 July 2012 | Active |
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB | Director | 01 February 2023 | Active |
3 Hazebrouck Court, Glebe Lane, Basingstoke, RG23 8QA | Director | 09 January 2007 | Active |
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB | Director | 14 March 2023 | Active |
2 Hazebrouck Court Glebe Lane, Basingstoke, RG23 8QA | Secretary | 01 November 2007 | Active |
Flat 2 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA | Secretary | - | Active |
33 Broadlands Avenue, Eastleigh, SO50 4PP | Secretary | 01 June 2001 | Active |
Flat 3 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA | Secretary | 01 March 1993 | Active |
The Estate Office, Old Manor Nursery Kilham Lane, Winchester, SO22 5QD | Corporate Secretary | 01 June 2003 | Active |
Flat 4 Hezebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA | Director | - | Active |
Flat 3 Hazebrouck Court, Basingstoke, RG23 8QA | Director | 30 May 2001 | Active |
2 Hazebrouck Court Glebe Lane, Basingstoke, RG23 8QA | Director | 01 November 2007 | Active |
Flat 2 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA | Director | - | Active |
3 Hazebrouck Court, Basingstoke, RG23 8QA | Director | 19 October 2001 | Active |
Flat 4 Hazebrouck Court, Glebe Lane, Basingstoke, RG23 8QA | Director | 30 May 2001 | Active |
16 Beechlands Road, Medstead, GU34 5EQ | Director | 01 June 2001 | Active |
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB | Director | 01 July 2012 | Active |
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB | Director | 01 February 2021 | Active |
1 Hazebrouck Court Glebe Lane, Worting, Basingstoke, RG23 8QA | Director | 01 November 2007 | Active |
Flat 1 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA | Director | - | Active |
Flat 3 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA | Director | - | Active |
Mr Donald John Miller Cameron Grant | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | The Shrubbery, 14 Church Street, Hampshire, RG28 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.