UKBizDB.co.uk

HAZELBANK FLATS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hazelbank Flats Management Company Limited. The company was founded 29 years ago and was given the registration number 03031124. The firm's registered office is in CHESSINGTON. You can find them at 338 Hook Road, , Chessington, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAZELBANK FLATS MANAGEMENT COMPANY LIMITED
Company Number:03031124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:338 Hook Road, Chessington, Surrey, England, KT9 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Loudwater Close, Sunbury-On-Thames, England, TW16 6DD

Corporate Secretary01 October 2023Active
13, Loudwater Close, Sunbury-On-Thames, England, TW16 6DD

Director06 April 2020Active
27 Stern Court, Hazlebank Road, Chertsey, KT16 8PB

Director17 March 2006Active
29 Stern Court Hazelbank Road, Chertsey, KT16 8PB

Secretary09 March 1995Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary09 March 1995Active
Gem House, 1 Dunhams Lane, Letchworth, United Kingdom, SG6 1GL

Corporate Secretary01 June 2009Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary02 June 2011Active
10 Works Road, Letchworth, SG6 1LB

Corporate Secretary01 November 1996Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary04 February 2021Active
41 Stern Court, Hazelbank Road, Chertsey, KT16 8PB

Director27 November 2000Active
29 Stern Court Hazelbank Road, Chertsey, KT16 8PB

Director09 March 1995Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director09 March 1995Active
33, Stern Court, Hazlebank Road, Chertsey, KT16 8PB

Director08 March 2007Active
25 Stern Court, Hazelbank Road, Chertsey, KT16 8PB

Director17 March 2006Active
37 Stern Court, Hazelbank Road, Chertsey, KT16 9PB

Director07 April 1995Active
C/O Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director17 May 2018Active
15 Stern Court, Hazelbank Road, Chertsey, KT16 8PB

Director25 September 2001Active
43 Stern Court, Hazelbank Road, Chertsey, KT16 8PB

Director17 July 2002Active
338, Hook Road, Chessington, England, KT9 1NU

Director17 May 2018Active
49 Stern Court, Hazelbank Road, Chertsey, KT16 8PB

Director09 March 1995Active
43 Stern Court Hazelbank Road, Chertsey, KT16 8PB

Director06 June 2000Active
Flat 55 Stern Court Hazelbank Road, Chertsey, KT16 8PB

Director31 July 1997Active
29 Hazelbank Road, Chertsey, KT16 8PB

Director05 May 2000Active
33 Stern Court Hazelbank Road, Chertsey, KT16 8PB

Director09 March 1995Active
338, Hook Road, Chessington, England, KT9 1NU

Director23 March 2010Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint corporate secretary company with name date.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint corporate secretary company with name date.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-04Officers

Termination director company with name termination date.

Download
2020-04-04Officers

Termination director company with name termination date.

Download
2020-03-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-28Officers

Appoint person director company with name date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.