This company is commonly known as Hazeldene Sheppey Management Company Limited. The company was founded 36 years ago and was given the registration number 02233241. The firm's registered office is in SHEERNESS. You can find them at 29 High Street, Blue Town, Sheerness, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HAZELDENE SHEPPEY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02233241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 High Street, Blue Town, Sheerness, Kent, ME12 1RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW | Secretary | 01 January 2023 | Active |
83 Queenborough Road, Halfway, Sheerness, England, ME12 3DB | Director | 23 January 2024 | Active |
52 Prague Place, Blenheim Gardens, Brixton, London, United Kingdom, SW2 5ED | Director | 01 January 2023 | Active |
36 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW | Director | 15 June 2022 | Active |
17, Brenchley Road, Gillingham, England, ME8 6HD | Director | 01 February 2011 | Active |
45 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW | Director | 01 February 2011 | Active |
52 Prague Place, Blenheim Gardens Brixton, London, SW2 5ED | Secretary | 02 December 2003 | Active |
17 Brenchley Road, Gillingham, United Kingdom, ME8 GHD | Secretary | 20 August 2021 | Active |
17, Brenchley Road, Gillingham, England, ME8 6HD | Secretary | 01 February 2011 | Active |
88 Wilsmere Drive, Northolt, UB5 4JB | Secretary | 12 March 1995 | Active |
45 Scocles Road, Minster, Isle Of Sheppey, ME12 3SD | Secretary | - | Active |
Quinton, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW | Secretary | 01 January 2017 | Active |
Coconut Grove Caravan Park, Warden Road, Eastchurch, Isle Of Sheppey, ME12 4EN | Secretary | 29 August 1999 | Active |
5 Hazeldene, Warden Road, East Church Sheppey, ME12 4EW | Secretary | 15 September 1996 | Active |
Meadow View, Wardon Road, Eastchurch, ME12 | Director | - | Active |
52 Prague Place, Blenheim Gardens Brixton, London, SW2 5ED | Director | 02 December 2003 | Active |
23 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, ME12 4EW | Director | 01 February 2011 | Active |
2 Hazeldene, Fourth Avenue, East Church, ME12 4EW | Director | 01 January 2004 | Active |
276a Manchester Road, Isle Of Dogs, London, E14 3HW | Director | 12 March 1995 | Active |
30 Cressingham Grove, Sutton, SM1 4ER | Director | 29 August 1999 | Active |
The Dickens Inn Warden Road, Eastchurch, Sheerness, ME12 4ES | Director | 24 August 1997 | Active |
Bright Lodge, Kent View Drive Eastchurch, Isle Of Sheppey, ME12 4DP | Director | 24 August 1997 | Active |
88 Wilsmere Drive, Northolt, UB5 4JB | Director | 12 March 1995 | Active |
17 Hazeldene Close, Fourth Avenue, Eastchurch, Sheerness, England, ME12 4EW | Director | 01 November 2018 | Active |
13 Wyleu Street, London, SE23 1DU | Director | 22 March 2004 | Active |
51 Hazeldene Close, Forth Avenue, Eastchurch, England, ME12 4EW | Director | 20 August 2021 | Active |
Flat 2, Seven Sisters Avenue, London, SW11 5SP | Director | 01 January 2007 | Active |
41, Hazeldene Close, Eastchurch, Sheerness, England, ME12 4EW | Director | 23 October 2016 | Active |
Quinton, Surf Crescent, Eastchurch, Sheerness, England, ME12 4JU | Director | 23 October 2016 | Active |
42 Hazeldene, Fourth Avenue Eastchurch, Sheerness, ME12 4EW | Director | 24 August 1997 | Active |
6, Seagull Court, North Street, Emsworth, England, PO10 7BB | Director | 19 May 2013 | Active |
5 Hazeldene, Warden Road, East Church Sheppey, ME12 4EW | Director | 12 March 1995 | Active |
8 Meyer Road, Erith, DA8 3SJ | Director | 15 August 1996 | Active |
66 Inwen Court, Grinstead Road Deptford, London, SE8 5BJ | Director | 15 September 1996 | Active |
Mrs Ann Cambridge | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Prague Place, Blenheim Gardens, London, United Kingdom, SW2 5ED |
Nature of control | : |
|
Mr David Cambridge | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Hazeldene Close, Fourth Avenue, Sheerness, England, ME12 4EW |
Nature of control | : |
|
Mr Anthony Lorkins | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Hazeldene Close, Fourth Avenue, Sheerness, England, ME12 4EW |
Nature of control | : |
|
Mrs Sally Steadman | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Hazeldene Close, Fourth Avenue, Sheerness, England, ME12 4EW |
Nature of control | : |
|
Mrs Teresa Summers | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quinton, Surf Crescent, Sheerness, England, ME12 4JU |
Nature of control | : |
|
Mr Bernard William Trask | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Seagull Court, North Street, Emsworth, England, PO10 7BB |
Nature of control | : |
|
Mrs Anita Gillian Gatlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Brenchley Road, Gillingham, England, ME8 6HD |
Nature of control | : |
|
Mr Colin Coomber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Hazeldene Close, Fourth Avenue, Sheerness, England, ME12 4EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Appoint person secretary company with name date. | Download |
2023-03-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Officers | Appoint person secretary company with name date. | Download |
2021-08-25 | Officers | Termination secretary company with name termination date. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.