This company is commonly known as Hazeldene Court (horsell) Management Company Limited. The company was founded 37 years ago and was given the registration number 02134114. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | HAZELDENE COURT (HORSELL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02134114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 09 March 2005 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 09 December 2019 | Active |
2 Hazeldene Court, South Road, Horsell, Woking, United Kingdom, GU21 4JX | Director | 14 October 2011 | Active |
Broomlea Cottage, Heath Lane Albury Heath, Guildford, GU5 9OD | Director | 18 July 1999 | Active |
Flat 4 Weybridge House, Queens Road, Weybridge, KT13 0AP | Director | 17 June 1998 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 04 December 2019 | Active |
4 Hazeldene Court, South Road, Horsell, GU21 4JX | Secretary | 29 April 1997 | Active |
2 Hazeldene Court, Woking, GU21 4JX | Secretary | - | Active |
5 Hazeldene Court, South Road, Horsell Woking, GU21 4JX | Secretary | 17 June 1998 | Active |
Flat 2 Hazeldene Court, Woking, GU21 4JX | Secretary | 01 October 1992 | Active |
47 Mitchell Avenue, Hartley Wintney, Hook, RG27 8HF | Secretary | 02 June 2000 | Active |
2 Hazeldene Court, South Road Horsell, Woking, GU21 4JX | Director | 09 April 1997 | Active |
6 Hazeldene Court, Woking, GU21 4JX | Director | - | Active |
5 Hazeldene Court, Woking, GU21 4JX | Director | - | Active |
3 Hazeldene Court, Woking, GU21 4JX | Director | - | Active |
1 Hazeldene Court, South Road, Woking, GU21 4JX | Director | 06 July 2005 | Active |
2 Hazeldene Court, South Road, Horsell, Woking, GU21 4DY | Director | 29 January 2009 | Active |
4 Hazeldene Court, South Road, Horsell, GU21 4JX | Director | 08 April 1994 | Active |
2 Hazeldene Court, South Road Horsell, Woking, GU21 4JX | Director | 22 October 2002 | Active |
5 Hazeldene Court, South Road, Woking, GU21 4JX | Director | 19 December 2003 | Active |
4 Hazeldene Court, Woking, GU21 4JX | Director | - | Active |
3 Hazeldene Court, Woking, GU21 4JX | Director | - | Active |
2 Hazeldene Court, South Road, Horsell, GU21 4JX | Director | 13 March 2001 | Active |
2 Hazeldene Court, Woking, GU21 4JX | Director | - | Active |
Glen Corrie, Forest Road, Pyrford, GU22 8NA | Director | 12 February 2004 | Active |
1 Hazeldene Court, Woking, GU21 4JX | Director | - | Active |
5 Hazeldene Court, South Road, Horsell Woking, GU21 4JX | Director | 07 April 1995 | Active |
Flat 2 Hazeldene Court, Woking, GU21 4JX | Director | - | Active |
Flat 2 Hazeldene Court, Woking, GU21 4JX | Director | 01 October 1992 | Active |
47 Mitchell Avenue, Hartley Wintney, Hook, RG27 8HF | Director | 02 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Officers | Change corporate secretary company with change date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-24 | Officers | Termination director company with name termination date. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.