This company is commonly known as Hazeldene Homes Management Company Limited. The company was founded 15 years ago and was given the registration number 06610517. The firm's registered office is in HUDDERSFIELD. You can find them at First Floor Office Suite, Mill B Colne Road Buildings, Colne Road, Huddersfield, . This company's SIC code is 98000 - Residents property management.
Name | : | HAZELDENE HOMES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06610517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2008 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Office Suite, Mill B Colne Road Buildings, Colne Road, Huddersfield, England, HD1 3AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Office Suite, Mill B, Colne Road Buildings, Colne Road, Huddersfield, England, HD1 3AG | Director | 22 October 2020 | Active |
First Floor Office Suite, Mill B, Colne Road Buildings, Colne Road, Huddersfield, England, HD1 3AG | Director | 22 October 2020 | Active |
The Dairy Northgate, Honley, Holmfirth, HD9 6QL | Secretary | 04 June 2008 | Active |
7 Owl Mews, Lascelles Hall, Huddersfield, HD5 0BD | Director | 04 June 2008 | Active |
The Coach House, 7 Owls Mews Lascelles Hall, Huddersfield, HD5 0BD | Director | 04 June 2008 | Active |
Mr Alexander Smithies | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Office Suite, Mill B, Colne Road Buildings, Huddersfield, England, HD1 3AG |
Nature of control | : |
|
Mrs Emma Smithies | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Office Suite, Mill B, Colne Road Buildings, Huddersfield, England, HD1 3AG |
Nature of control | : |
|
Estate Of Peter James Butler | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 2nd Floor, 1 Bell Street, London, NW1 5BY |
Nature of control | : |
|
Mr Kurt Andrew John Schramm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Office Suite, Mill B, Colne Road Buildings, Huddersfield, England, HD1 3AG |
Nature of control | : |
|
Antonia Jane Coffey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Office Suite, Mill B, Colne Road Buildings, Huddersfield, England, HD1 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-01 | Dissolution | Dissolution application strike off company. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Termination secretary company with name termination date. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.