UKBizDB.co.uk

HAZELBRAY LIMITED

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

This company is commonly known as Hazelbray Limited. The company was founded 30 years ago and was given the registration number 02893585. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAZELBRAY LIMITED
Company Number:02893585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY

Secretary10 November 2005Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY

Director01 October 1996Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY

Director10 November 2005Active
Glebe House Church End, South Leigh, Witney, OX8 6UR

Secretary07 June 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary01 February 1994Active
21 Market Place, Cirencester, GL7 2NX

Corporate Secretary16 December 1994Active
12 Payton Street, Stratford Upon Avon, CV37 6UA

Corporate Secretary02 February 1994Active
Glebe House Church End, South Leigh, Witney, OX8 6UR

Director01 October 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director01 February 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director01 February 1994Active
10 Hids Copse Road, Oxford, OX2 9JJ

Director02 February 1994Active
21 Market Place, Cirencester, GL7 2NX

Corporate Director16 December 1994Active
12 Payton Street, Stratford Upon Avon, CV37 6UA

Corporate Director07 June 1994Active

People with Significant Control

Mr Jonathan Riou Blake Thomas
Notified on:01 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Nelson House, Leamington Spa, CV32 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Accounts

Accounts with accounts type total exemption small.

Download
2013-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.