UKBizDB.co.uk

HAZEBROUCK MANAGEMENT CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB

Secretary01 July 2012Active
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB

Director01 February 2023Active
3 Hazebrouck Court, Glebe Lane, Basingstoke, RG23 8QA

Director09 January 2007Active
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB

Director14 March 2023Active
2 Hazebrouck Court Glebe Lane, Basingstoke, RG23 8QA

Secretary01 November 2007Active
Flat 2 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA

Secretary-Active
33 Broadlands Avenue, Eastleigh, SO50 4PP

Secretary01 June 2001Active
Flat 3 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA

Secretary01 March 1993Active
The Estate Office, Old Manor Nursery Kilham Lane, Winchester, SO22 5QD

Corporate Secretary01 June 2003Active
Flat 4 Hezebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA

Director-Active
Flat 3 Hazebrouck Court, Basingstoke, RG23 8QA

Director30 May 2001Active
2 Hazebrouck Court Glebe Lane, Basingstoke, RG23 8QA

Director01 November 2007Active
Flat 2 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA

Director-Active
3 Hazebrouck Court, Basingstoke, RG23 8QA

Director19 October 2001Active
Flat 4 Hazebrouck Court, Glebe Lane, Basingstoke, RG23 8QA

Director30 May 2001Active
16 Beechlands Road, Medstead, GU34 5EQ

Director01 June 2001Active
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB

Director01 July 2012Active
The Shrubbery, 14 Church Street, Whitchurch, Hampshire, RG28 7AB

Director01 February 2021Active
1 Hazebrouck Court Glebe Lane, Worting, Basingstoke, RG23 8QA

Director01 November 2007Active
Flat 1 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA

Director-Active
Flat 3 Hazebroock Court, Glebe Lane Worting, Basingstoke, RG23 8QA

Director-Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-10Accounts

Accounts with accounts type dormant.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type dormant.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.