UKBizDB.co.uk

HAZELDENE HOMES MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor Office Suite, Mill B, Colne Road Buildings, Colne Road, Huddersfield, England, HD1 3AG

Director22 October 2020Active
First Floor Office Suite, Mill B, Colne Road Buildings, Colne Road, Huddersfield, England, HD1 3AG

Director22 October 2020Active
The Dairy Northgate, Honley, Holmfirth, HD9 6QL

Secretary04 June 2008Active
7 Owl Mews, Lascelles Hall, Huddersfield, HD5 0BD

Director04 June 2008Active
The Coach House, 7 Owls Mews Lascelles Hall, Huddersfield, HD5 0BD

Director04 June 2008Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Address

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

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.