This company is commonly known as Hazel Way Residents Association Limited. The company was founded 28 years ago and was given the registration number 03206911. The firm's registered office is in GODSTONE. You can find them at The Old Parish Hall, High Street, Godstone, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | HAZEL WAY RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03206911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Parish Hall, High Street, Godstone, Surrey, RH9 8DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Parish Hall, High Street, Godstone, RH9 8DR | Director | 27 July 2010 | Active |
The Old Parish Hall, High Street, Godstone, RH9 8DR | Director | 27 October 2018 | Active |
8, Stagbury Close, Chipstead, Coulsdon, England, CR5 3PH | Director | 11 July 2023 | Active |
8 Birch Court, Hazel Way, Chipstead, CR5 3PJ | Director | 04 June 2003 | Active |
2 Beech Court Hazel Way, Chipstead, CR5 3PJ | Secretary | 28 October 1997 | Active |
3 Penton House, 35 Christchurch Park, Sutton, SM2 5TX | Secretary | 10 September 1999 | Active |
15 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB | Secretary | 03 June 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 03 June 1996 | Active |
The Old Parish Hall, High Street, Godstone, RH9 8DR | Director | 26 October 2018 | Active |
2 Beech Court Hazel Way, Chipstead, CR5 3PJ | Director | 27 October 1998 | Active |
2 Beech Court Hazel Way, Chipstead, CR5 3PJ | Director | 28 October 1997 | Active |
7 Birch Court, Hazel Way, Chipstead, CR5 3PJ | Director | 28 October 1997 | Active |
3 Chestnut Court Hazel Way, Chipstead, CR5 3PJ | Director | 28 October 1997 | Active |
8 Lime Court, Hazel Way, Chipstead, CR5 3PJ | Director | 25 June 2002 | Active |
2 Oak Court Hazel Way, Chipstead, CR5 3PJ | Director | 28 October 1997 | Active |
8 Beech Court, Hazel Way, Chipstead, CR5 3PJ | Director | 21 October 2008 | Active |
One Beech Court Hazel Way, Coulsdon, CR5 3PJ | Director | 28 August 1998 | Active |
1 Beech Court Haze Way, Chipstead, CR5 3PJ | Director | 27 October 1998 | Active |
4 Beech Court Hazel Way, Chipstead, Surrey, England, CR5 3PJ | Director | 29 June 1999 | Active |
The Briars 59a Millfield, Southwater, Horsham, RH13 7HT | Director | 03 June 1996 | Active |
Springfields Kennels Farm, Outwood Lane, Bletchingley, RH1 4NT | Director | 01 October 2003 | Active |
The Dial House, Church Street, Atworth, Melksham, SN12 8JA | Director | 29 June 1999 | Active |
3 Beech Court, Hazel Way, Chipstead, CR5 3PJ | Director | 01 September 2000 | Active |
2 Birch Court, Hazel Way, Chipstead, CR5 3PJ | Director | 30 April 2007 | Active |
167 Cavendish Meads, Ascot, SL5 9TG | Director | 03 June 1996 | Active |
9 Birch Court, Hazel Way, Chipstead, CR5 3PJ | Director | 21 March 2000 | Active |
Flat 2 Lime Court, Hazel Way, Chipstead, CR5 3PJ | Director | 25 June 2002 | Active |
2 Chestnut Court, Hazel Way, Chipstead, CR5 3PJ | Director | 14 August 2007 | Active |
3 Oak Court, Hazel Way, Chipstead, CR5 3PJ | Director | 30 April 2007 | Active |
8 The Paddock, Vigo Meopham, Gravesend, DA13 0TE | Director | 03 June 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 03 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.